CRDC SOLUTIONS LTD

Duneaton House Church Lane Duneaton House Church Lane, Biggar, ML12 6GA, Lanarkshire
StatusDISSOLVED
Company No.SC403748
CategoryPrivate Limited Company
Incorporated19 Jul 2011
Age12 years, 9 months, 26 days
JurisdictionScotland
Dissolution12 Sep 2023
Years8 months, 2 days

SUMMARY

CRDC SOLUTIONS LTD is an dissolved private limited company with number SC403748. It was incorporated 12 years, 9 months, 26 days ago, on 19 July 2011 and it was dissolved 8 months, 2 days ago, on 12 September 2023. The company address is Duneaton House Church Lane Duneaton House Church Lane, Biggar, ML12 6GA, Lanarkshire.



Company Fillings

Gazette dissolved voluntary

Date: 12 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-07-30

New date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2023

Action Date: 30 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2022

Action Date: 30 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2021

Action Date: 30 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2021

Action Date: 30 Jul 2020

Category: Accounts

Type: AA01

New date: 2020-07-30

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2017

Action Date: 17 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-07-17

Psc name: Mrs Claire Clarke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-15

Officer name: Mrs Claire Clarke

Documents

View document PDF

Change person secretary company with change date

Date: 24 Nov 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Danny James Clarke

Change date: 2015-07-15

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Address

Type: AD01

New address: Duneaton House Church Lane Wiston Biggar Lanarkshire ML12 6GA

Change date: 2015-08-24

Old address: 55/4 Constitution Street Edinburgh Mid Lothian EH6 7BG

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Clarke

Change date: 2015-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2012

Action Date: 23 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-23

Officer name: Claire Roxby

Documents

View document PDF

Incorporation company

Date: 19 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAROLE GALLOWAY SOCIAL CARE CONSULTANCY LIMITED

99 REDLANDS ROAD,ENFIELD,EN3 5HW

Number:11038042
Status:ACTIVE
Category:Private Limited Company

CEE & P LTD

149 TWYFORD AVENUE PORTSMOUTH,PORTSMOUTH,PO2 8HX

Number:11918959
Status:ACTIVE
Category:Private Limited Company

COMROCK RECORDS LTD

783-787 ATTERCLIFFE ROAD,SHEFFIELD,S9 3RF

Number:11961974
Status:ACTIVE
Category:Private Limited Company

DDL FINISHING LTD

15 WILLOW LANE BUSINESS PARK,MITCHAM,CR4 4NA

Number:07346423
Status:ACTIVE
Category:Private Limited Company

HORIZON EQUINE LTD

30A HIGH STREET,STONY STRATFORD,MK11 1AF

Number:07587936
Status:ACTIVE
Category:Private Limited Company

OPTALIS HOLDINGS LIMITED

TRINITY COURT,WOKINGHAM,RG41 2PY

Number:08671532
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