This company is commonly known as Crystal Rig Iv Limited. The company was founded 27 years ago and was given the registration number SC167068. The firm's registered office is in GLASGOW. You can find them at C/o Harper Macleod Llp The Cadoro, 45 Gordon Street, Glasgow, . This company's SIC code is 74990 - Non-trading company.
Name | : | CRYSTAL RIG IV LIMITED |
---|---|---|
Company Number | : | SC167068 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Harper Macleod Llp The Cadoro, 45 Gordon Street, Glasgow, G1 3PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 36, Broadway, London, England, SW1H 0BH | Secretary | 27 September 2019 | Active |
2nd Floor, 36, Broadway, London, England, SW1H 0BH | Director | 22 November 2021 | Active |
Ochil House, Suite 2, Springkerse Business Park, Stirling, Scotland, FK7 7XE | Director | 29 February 2020 | Active |
2nd Floor, 36, Broadway, London, England, SW1H 0BH | Secretary | 30 May 2013 | Active |
23 Starling Close, Buckhurst Hill, IG9 5TN | Secretary | 17 July 1996 | Active |
2nd Floor, 36, Broadway, London, England, SW1H 0BH | Director | 29 February 2020 | Active |
2nd Floor, 36, Broadway, London, England, SW1H 0BH | Director | 27 September 2019 | Active |
2nd Floor, 36, Broadway, London, England, SW1H 0BH | Director | 30 May 2013 | Active |
23 Starling Close, Buckhurst Hill, IG9 5TN | Director | 17 July 1996 | Active |
41 Roding Drive, Kelvedon Hatch, Brentwood, CM15 0XA | Director | 07 February 2003 | Active |
2nd Floor, 36, Broadway, London, England, SW1H 0BH | Director | 27 July 2020 | Active |
2nd Floor, 64-65, Vincent Square, London, United Kingdom, SW1P 2NU | Director | 30 May 2013 | Active |
2nd Floor, 36, Broadway, London, England, SW1H 0BH | Director | 24 February 2016 | Active |
72 Chelsea Gate Apartments, 93 Ebury Bridge Road, London, SW1W 8RB | Director | 17 July 1996 | Active |
Fred. Olsen Renewables Limited | ||
Notified on | : | 22 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, 36, Broadway, London, England, SW1H 0BH |
Nature of control | : |
|
Fred. Olsen Renewables Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, 36, Broadway, London, England, SW1H 0BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Accounts | Accounts with accounts type full. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Officers | Change person director company with change date. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-21 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Officers | Change person director company with change date. | Download |
2019-10-16 | Officers | Change person secretary company with change date. | Download |
2019-09-30 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Officers | Appoint person secretary company with name date. | Download |
2019-09-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.