UKBizDB.co.uk

CRYSTAL RIG IV LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 36, Broadway, London, England, SW1H 0BH

Secretary27 September 2019Active
2nd Floor, 36, Broadway, London, England, SW1H 0BH

Director22 November 2021Active
Ochil House, Suite 2, Springkerse Business Park, Stirling, Scotland, FK7 7XE

Director29 February 2020Active
2nd Floor, 36, Broadway, London, England, SW1H 0BH

Secretary30 May 2013Active
23 Starling Close, Buckhurst Hill, IG9 5TN

Secretary17 July 1996Active
2nd Floor, 36, Broadway, London, England, SW1H 0BH

Director29 February 2020Active
2nd Floor, 36, Broadway, London, England, SW1H 0BH

Director27 September 2019Active
2nd Floor, 36, Broadway, London, England, SW1H 0BH

Director30 May 2013Active
23 Starling Close, Buckhurst Hill, IG9 5TN

Director17 July 1996Active
41 Roding Drive, Kelvedon Hatch, Brentwood, CM15 0XA

Director07 February 2003Active
2nd Floor, 36, Broadway, London, England, SW1H 0BH

Director27 July 2020Active
2nd Floor, 64-65, Vincent Square, London, United Kingdom, SW1P 2NU

Director30 May 2013Active
2nd Floor, 36, Broadway, London, England, SW1H 0BH

Director24 February 2016Active
72 Chelsea Gate Apartments, 93 Ebury Bridge Road, London, SW1W 8RB

Director17 July 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Accounts

Accounts with accounts type dormant.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Persons with significant control

Notification of a person with significant control.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Accounts

Accounts with accounts type dormant.

Download
2020-10-20Accounts

Accounts with accounts type dormant.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-16Officers

Change person secretary company with change date.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-30Officers

Appoint person secretary company with name date.

Download
2019-09-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.