This company is commonly known as Crlal Limited. The company was founded 11 years ago and was given the registration number SC443440. The firm's registered office is in GLASGOW. You can find them at Leonard Curtis House 4th Floor, 58 Waterloo Street, Glasgow, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CRLAL LIMITED |
---|---|---|
Company Number | : | SC443440 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 February 2013 |
End of financial year | : | 05 April 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clansholm, 6 Alma Terrace, Laurencekirk, Aberdeenshire, Scotland, AB30 1FL | Director | 20 January 2017 | Active |
Clansholm, 6 Alma Terrace, Laurencekirk, Aberdeenshire, Scotland, AB30 1FL | Director | 22 February 2013 | Active |
Mr Craig Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Clansholm, 6 Alma Terrace, Aberdeenshire, Scotland, AB30 1FL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-18 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2020-10-20 | Address | Change registered office address company with date old address new address. | Download |
2020-10-20 | Resolution | Resolution. | Download |
2020-09-18 | Accounts | Change account reference date company previous extended. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-06 | Officers | Change person director company with change date. | Download |
2018-07-06 | Officers | Change person director company with change date. | Download |
2018-07-05 | Address | Change registered office address company with date old address new address. | Download |
2018-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-13 | Capital | Capital variation of rights attached to shares. | Download |
2017-03-13 | Capital | Capital name of class of shares. | Download |
2017-03-13 | Resolution | Resolution. | Download |
2017-02-24 | Officers | Appoint person director company with name date. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2015-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.