Advanced company searchLink opens in new window

CRI ENGINEERING CONSULTANCY LTD

Company number SC317098

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)
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2020 AA01 Current accounting period extended from 29 February 2020 to 31 March 2020
11 Mar 2020 TM02 Termination of appointment of Grant Smith Law Practice Limited as a secretary on 11 March 2020
11 Mar 2020 AD01 Registered office address changed from Amicable House, 252 Union Street Aberdeen Aberdeenshire AB10 1TN to 1st Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE on 11 March 2020
09 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
10 Dec 2019 CH01 Director's details changed for Mrs Rebecca Elna Jean Inglis on 23 October 2019
10 Dec 2019 CH01 Director's details changed for Mr Christopher Alexander Inglis on 23 October 2019
10 Dec 2019 PSC04 Change of details for Mrs Rebecca Elna Jean Inglis as a person with significant control on 23 October 2019
10 Dec 2019 PSC04 Change of details for Mr Christopher Alexander Inglis as a person with significant control on 23 October 2019
01 Apr 2019 AA Total exemption full accounts made up to 28 February 2019
13 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
09 May 2018 AA Total exemption full accounts made up to 28 February 2018
08 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
04 Jul 2017 AA Total exemption full accounts made up to 28 February 2017
15 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
13 Jun 2016 CH01 Director's details changed for Mrs Rebecca Elna Jean Inglis on 13 June 2016
13 Jun 2016 CH01 Director's details changed for Christopher Alexander Inglis on 13 June 2016
25 Apr 2016 AA Total exemption small company accounts made up to 29 February 2016
14 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
17 Apr 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
12 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
01 Apr 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2