Advanced company searchLink opens in new window

CROSBY SERVICES INTERNATIONAL LIMITED

Company number SC067123

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2023-04-03
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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