CRYSTAL S & CO LIMITED
Status | DISSOLVED |
Company No. | SC427847 |
Category | Private Limited Company |
Incorporated | 09 Jul 2012 |
Age | 11 years, 10 months, 24 days |
Jurisdiction | Scotland |
Dissolution | 13 Sep 2023 |
Years | 8 months, 19 days |
SUMMARY
CRYSTAL S & CO LIMITED is an dissolved private limited company with number SC427847. It was incorporated 11 years, 10 months, 24 days ago, on 09 July 2012 and it was dissolved 8 months, 19 days ago, on 13 September 2023. The company address is 14-18 Hill Street, Edinburgh, EH2 3JX.
Company Fillings
Liquidation compulsory return final meeting court scotland
Date: 13 Jun 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU15(Scot)
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Address
Type: AD01
Old address: Condies Business Recovery and Insolvency Limited 10 Abbey Park Place Dunfermline Fife KY12 7NZ
New address: 14-18 Hill Street Edinburgh EH2 3JX
Change date: 2022-02-09
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-11
New address: Condies Business Recovery and Insolvency Limited 10 Abbey Park Place Dunfermline Fife KY12 7NZ
Old address: Len Lothian Store 2 Bankhead Drive Edinburgh EH11 4EJ
Documents
Liquidation compulsory notice winding up scotland
Date: 11 Jul 2018
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 11 Jul 2018
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
Confirmation statement with no updates
Date: 19 Apr 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 22 Jun 2017
Action Date: 30 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Caiyu Mao
Appointment date: 2017-05-30
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Gazette filings brought up to date
Date: 15 Mar 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Accounts with accounts type total exemption small
Date: 25 May 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Address
Type: AD01
Old address: 9 Ainslie Place Edinburgh Midlothian EH3 6AT
New address: Len Lothian Store 2 Bankhead Drive Edinburgh EH11 4EJ
Change date: 2015-04-29
Documents
Change account reference date company previous shortened
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 20 Jan 2014
Action Date: 20 Jan 2014
Category: Address
Type: AD01
Old address: 24 Deanhaugh Street Edinburgh EH4 1LY
Change date: 2014-01-20
Documents
Change account reference date company previous shortened
Date: 20 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA01
New date: 2013-05-31
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 09 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-09
Documents
Gazette filings brought up to date
Date: 09 Nov 2013
Category: Gazette
Type: DISS40
Documents
Termination secretary company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Xiao Wen
Documents
Some Companies
7 CRYSTAL DRIVE,SMETHWICK,B66 1RB
Number: | 11851009 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANARY WHARF MANAGEMENT COMPANY LIMITED
FLAT 1 GRANARY WHARF,WEYMOUTH,DT4 8AL
Number: | 02151630 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINTING HOUSE,HARROW,HA2 0DH
Number: | 08173210 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEGACY COMMERCIAL CONSULTING LIMITED
15 HILL LANE,BURNTWOOD,WS7 1LS
Number: | 10124622 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPORT PROFILE MANAGEMENT LIMITED
10 GRANGE ROAD,WIRRAL,CH48 4HA
Number: | 11122706 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CHAPEL (OTLEY) MANAGEMENT COMPANY LIMITED
184 HARROGATE ROAD,LEEDS,LS7 4NZ
Number: | 08377509 |
Status: | ACTIVE |
Category: | Private Limited Company |