This company is commonly known as Ian Crichton (electrical Engineers) Limited. The company was founded 44 years ago and was given the registration number SC068648. The firm's registered office is in GLASGOW. You can find them at 168 Bath Street, , Glasgow, . This company's SIC code is 71129 - Other engineering activities.
Name | : | IAN CRICHTON (ELECTRICAL ENGINEERS) LIMITED |
---|---|---|
Company Number | : | SC068648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1979 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 168 Bath Street, Glasgow, G2 4TP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8-10, Barrie Road, Hillington Industrial Estate, Glasgow, United Kingdom, G52 4PX | Director | 06 October 2010 | Active |
20 Braemar Road, Inchinnan, Renfrew, PA4 9QB | Secretary | - | Active |
20 Braemar Road, Inchinnan, Renfrew, PA4 9QB | Director | - | Active |
20 Braemar Road, Inchinnan, Renfrew, PA4 9QB | Director | - | Active |
Ian James Jeffrey Crichton | ||
Notified on | : | 30 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Barrie Road, Glasgow, United Kingdom, G52 4PX |
Nature of control | : |
|
Anne Kelly Crichton | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Braemar Road, Inchinnan, Renfrewshire, United Kingdom, PA4 9QB |
Nature of control | : |
|
Ian John Young Crichton | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Braemar Road, Inchinnan, Renfrewshire, United Kingdom, PA4 9QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Officers | Change person director company with change date. | Download |
2022-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Officers | Change person director company with change date. | Download |
2019-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-11 | Officers | Termination secretary company with name termination date. | Download |
2017-05-11 | Officers | Termination director company with name termination date. | Download |
2017-05-11 | Officers | Termination director company with name termination date. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.