CRYOR SYSTEMS (UK) LIMITED

C/O Kmpg Llp, Saltire Court C/O Kmpg Llp, Saltire Court, Edinburgh, EH1 2EG, United Kingdom
StatusDISSOLVED
Company No.SC402323
CategoryPrivate Limited Company
Incorporated24 Jun 2011
Age12 years, 11 months, 10 days
JurisdictionScotland
Dissolution09 Oct 2020
Years3 years, 7 months, 26 days

SUMMARY

CRYOR SYSTEMS (UK) LIMITED is an dissolved private limited company with number SC402323. It was incorporated 12 years, 11 months, 10 days ago, on 24 June 2011 and it was dissolved 3 years, 7 months, 26 days ago, on 09 October 2020. The company address is C/O Kmpg Llp, Saltire Court C/O Kmpg Llp, Saltire Court, Edinburgh, EH1 2EG, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 09 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 09 Jul 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Address

Type: AD01

Old address: C/O Bruce & Greig 1 Millar Grove Hamilton Lanarkshire ML3 9BF

New address: C/O Kmpg Llp, Saltire Court 20 Castle Terrace Edinburgh EH1 2EG

Change date: 2018-07-13

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 13 Jul 2018

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 13 Jul 2018

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Gazette notice compulsory

Date: 29 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-01

Psc name: Clark Watson

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard King

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Gazette notice compulsary

Date: 25 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2013

Action Date: 24 Oct 2013

Category: Address

Type: AD01

Old address: St Mary's Rectory 48 Musselburgh Road Dalkeith Midlothian EH22 1BU United Kingdom

Change date: 2013-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Andrew Smith

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard John King

Documents

View document PDF

Certificate change of name company

Date: 20 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cryo systems (uk) LIMITED\certificate issued on 20/09/11

Documents

View document PDF

Resolution

Date: 20 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLASAR LIMITED

62 DEVONSHIRE ROAD,LONDON,E16 3NJ

Number:10721639
Status:ACTIVE
Category:Private Limited Company

ENVIRONMENTAL LEADERSHIP LTD

440 ST HELENS ROAD,BOLTON,BL3 3RS

Number:04432396
Status:ACTIVE
Category:Private Limited Company

LINEHAN ELECTRICAL LIMITED

JC ACCOUNTS THE LOFT,LANGLEY NR HITCHIN,SG4 7PT

Number:09344264
Status:ACTIVE
Category:Private Limited Company

MIDGLEY DEVELOPMENTS LIMITED

17 PARADISE SQUARE,,S1 2DE

Number:03229055
Status:LIQUIDATION
Category:Private Limited Company

NAVIGATOR BLUE LIMITED

18 ORMEAU AVENUE,,BT2 8HS

Number:NI024464
Status:ACTIVE
Category:Private Limited Company

NEW ROAD DEVELOPMENTS (BETLEY) LTD

MCCRORY BRICKWORK LTD 47-107 EUROPA BUSINESS PARK,STOCKPORT,SK3 0XA

Number:10796563
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source