- Company Overview for CROSBY SERVICES INTERNATIONAL LIMITED (SC067123)
- Filing history for CROSBY SERVICES INTERNATIONAL LIMITED (SC067123)
- People for CROSBY SERVICES INTERNATIONAL LIMITED (SC067123)
- Charges for CROSBY SERVICES INTERNATIONAL LIMITED (SC067123)
- Insolvency for CROSBY SERVICES INTERNATIONAL LIMITED (SC067123)
- More for CROSBY SERVICES INTERNATIONAL LIMITED (SC067123)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2024 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
21 Apr 2023 | AD01 | Registered office address changed from Technipfmc Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ Scotland to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 21 April 2023 | |
17 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
29 Apr 2022 | AP01 | Appointment of Mrs Brenda Janette Mennie as a director on 20 April 2022 | |
29 Apr 2022 | TM01 | Termination of appointment of Aurelia Sylvie Kyra Gorman as a director on 29 April 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
25 May 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
19 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
16 Nov 2020 | MA | Memorandum and Articles of Association | |
16 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
24 Mar 2020 | TM01 | Termination of appointment of Robert a Daneck as a director on 12 March 2020 | |
24 Mar 2020 | AP01 | Appointment of Ms Aurelia Gorman as a director on 12 March 2020 | |
24 Mar 2020 | AP01 | Appointment of Mr James Joseph Campbell as a director on 12 March 2020 | |
29 Oct 2019 | AD01 | Registered office address changed from Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL to Technipfmc Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ on 29 October 2019 | |
23 Oct 2019 | PSC05 | Change of details for Aabb Limited as a person with significant control on 16 October 2019 | |
23 Oct 2019 | TM02 | Termination of appointment of Eversecretary Limited as a secretary on 7 October 2019 | |
23 Oct 2019 | AP03 | Appointment of Brenda Janette Mennie as a secretary on 7 October 2019 | |
23 Oct 2019 | AD01 | Registered office address changed from C/O Eversheds Llp 3-5 Melville Street Edinburgh EH3 7PE to Johnston Carmichael Bishop’S Court 29 Albyn Place Aberdeen AB10 1YL on 23 October 2019 | |
01 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
14 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 |