CRYOR SYSTEMS (UK) LIMITED
Status | DISSOLVED |
Company No. | SC402323 |
Category | Private Limited Company |
Incorporated | 24 Jun 2011 |
Age | 12 years, 11 months, 10 days |
Jurisdiction | Scotland |
Dissolution | 09 Oct 2020 |
Years | 3 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
Liquidation compulsory return final meeting court scotland
Date: 09 Jul 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU15(Scot)
Documents
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
Liquidation compulsory notice winding up scotland
Date: 13 Jul 2018
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 13 Jul 2018
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
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
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
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
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
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
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
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
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
Termination director company with name
Date: 01 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard King
Documents
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
Gazette filings brought up to date
Date: 29 Oct 2013
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Appoint person director company with name
Date: 30 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nigel Andrew Smith
Documents
Appoint person director company with name
Date: 30 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard John King
Documents
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
Resolution
Date: 20 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
62 DEVONSHIRE ROAD,LONDON,E16 3NJ
Number: | 10721639 |
Status: | ACTIVE |
Category: | Private Limited Company |
440 ST HELENS ROAD,BOLTON,BL3 3RS
Number: | 04432396 |
Status: | ACTIVE |
Category: | Private Limited Company |
JC ACCOUNTS THE LOFT,LANGLEY NR HITCHIN,SG4 7PT
Number: | 09344264 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 PARADISE SQUARE,,S1 2DE
Number: | 03229055 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |