CREWTEC EVENT SERVICES LIMITED

50 Darnley Street, Glasgow, G41 2SE
StatusDISSOLVED
Company No.SC442788
CategoryPrivate Limited Company
Incorporated14 Feb 2013
Age11 years, 3 months, 15 days
JurisdictionScotland
Dissolution04 Jul 2023
Years10 months, 28 days

SUMMARY

CREWTEC EVENT SERVICES LIMITED is an dissolved private limited company with number SC442788. It was incorporated 11 years, 3 months, 15 days ago, on 14 February 2013 and it was dissolved 10 months, 28 days ago, on 04 July 2023. The company address is 50 Darnley Street, Glasgow, G41 2SE.



Company Fillings

Gazette dissolved liquidation

Date: 04 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 04 Apr 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Address

Type: AD01

Old address: 38 Hepburn Road Hillington Park Glasgow G52 4RT Scotland

New address: 50 Darnley Street Glasgow G41 2SE

Change date: 2018-06-26

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 18 Dec 2017

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 18 Dec 2017

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Address

Type: AD01

New address: 38 Hepburn Road Hillington Park Glasgow G52 4RT

Old address: Unit 7 279 Abercromby Street Glasgow G40 2DD

Change date: 2017-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-18

Officer name: Nicholas Lawrie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2014

Action Date: 14 Feb 2013

Category: Capital

Type: SH01

Capital : 10.00 GBP

Date: 2013-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-05

Old address: 1St Floor - Office 5 + 6 Park Lane House 47 Broad Street Glasgow G40 2QW

New address: Unit 7 279 Abercromby Street Glasgow G40 2DD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-05

Old address: 34 Albyn Place Aberdeen AB10 1FW Scotland

Documents

View document PDF

Termination secretary company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stronachs Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2013

Action Date: 21 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-21

Officer name: Nick Lawrie

Documents

View document PDF

Resolution

Date: 22 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nick Lawrie

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Montgomery

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2013

Action Date: 21 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-21

Capital : 10 GBP

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Rennie

Documents

View document PDF

Certificate change of name company

Date: 21 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sllp 39 LIMITED\certificate issued on 21/03/13

Documents

View document PDF

Incorporation company

Date: 14 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMOURED ENGINEERING LTD

UNIT 22 SYCAMORE FARM,ROMNEY MARSH,TN29 9SY

Number:10426748
Status:ACTIVE
Category:Private Limited Company

INTERIM 21 LIMITED

HARDWICK HOUSE,WEST BYFLEET,KT14 6JL

Number:04507522
Status:ACTIVE
Category:Private Limited Company

ISEO CONSULTANCY LIMITED

WREN HOUSE,ST ALBANS,AL1 1NG

Number:11328323
Status:ACTIVE
Category:Private Limited Company

NUE LIMITED

45 SWAN LANE,WICKFORD,SS11 7DB

Number:11585274
Status:ACTIVE
Category:Private Limited Company

PINEWAY ESTATES LIMITED

15A WALM LANE,LONDON,NW2 5SJ

Number:02461661
Status:ACTIVE
Category:Private Limited Company

SUSSEX SPECIALIST VEHICLES LIMITED

LANDSEER HOUSE 13 COW LANE,CHICHESTER,PO20 7LN

Number:11616959
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