UKBizDB.co.uk

CRICKMERE ACCESS SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crickmere Access Solutions Ltd. The company was founded 9 years ago and was given the registration number SC497745. The firm's registered office is in KILMARNOCK. You can find them at 2 Fisher Court, Knockentiber, Kilmarnock, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:CRICKMERE ACCESS SOLUTIONS LTD
Company Number:SC497745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2015
End of financial year:29 February 2020
Jurisdiction:Scotland
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:2 Fisher Court, Knockentiber, Kilmarnock, Scotland, KA2 0DS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Fisher Court, Knockentiber, Kilmarnock, Scotland, KA2 0DS

Director20 October 2018Active
102, Kilnford Drive, Dundonald, Kilmarnock, Scotland, KA2 9ET

Secretary13 February 2015Active
52a, Irvine Road, Kilmaurs, Kilmarnock, Scotland, KA3 2RR

Director17 October 2018Active
42, Thornton Avenue, Kilmarnock, Scotland, KA2 0HY

Director13 February 2015Active

People with Significant Control

Mr John Frew Boyd
Notified on:16 November 2018
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:Scotland
Address:2, Fisher Court, Kilmarnock, Scotland, KA2 0DS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lee-Ann Boyd
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:Scotland
Address:102, Kilnford Drive, Kilmarnock, Scotland, KA2 9ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-28Gazette

Gazette dissolved compulsory.

Download
2022-02-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-25Gazette

Gazette notice compulsory.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Address

Change registered office address company with date old address new address.

Download
2018-11-16Persons with significant control

Notification of a person with significant control.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-10-17Persons with significant control

Cessation of a person with significant control.

Download
2018-05-30Address

Change registered office address company with date old address new address.

Download
2018-05-17Officers

Termination secretary company with name termination date.

Download
2018-04-27Officers

Change person secretary company with change date.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Accounts

Accounts with accounts type micro entity.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type micro entity.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.