CRM INVESTMENTS LIMITED

Unit 5 Mayfield Industrial Estate Unit 5 Mayfield Industrial Estate, Dalkeith, EH22 4AD, Scotland
StatusACTIVE
Company No.SC579060
CategoryPrivate Limited Company
Incorporated16 Oct 2017
Age6 years, 7 months, 23 days
JurisdictionScotland

SUMMARY

CRM INVESTMENTS LIMITED is an active private limited company with number SC579060. It was incorporated 6 years, 7 months, 23 days ago, on 16 October 2017. The company address is Unit 5 Mayfield Industrial Estate Unit 5 Mayfield Industrial Estate, Dalkeith, EH22 4AD, Scotland.



Company Fillings

Termination director company with name termination date

Date: 17 Jan 2024

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Paul Williams

Termination date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5790600005

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5790600006

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5790600007

Charge creation date: 2019-12-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2019

Action Date: 07 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-07

Charge number: SC5790600005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2019

Action Date: 07 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-07

Charge number: SC5790600006

Documents

View document PDF

Mortgage alter floating charge with number

Date: 12 Nov 2019

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC5790600001

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2019

Action Date: 25 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5790600003

Charge creation date: 2019-01-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2019

Action Date: 25 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-25

Charge number: SC5790600004

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2018

Action Date: 15 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5790600002

Charge creation date: 2018-02-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2018

Action Date: 23 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-23

Charge number: SC5790600001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

New address: Unit 5 Mayfield Industrial Estate Mayfield Dalkeith EH22 4AD

Old address: C/O Wright Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF

Change date: 2017-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig David John Williams

Notification date: 2017-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Paul Williams

Notification date: 2017-10-17

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-02

Documents

View document PDF

Incorporation company

Date: 16 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

101 RIDE LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:08780538
Status:ACTIVE
Category:Private Limited Company

ALLY LAY10 LIMITED

8 HOLYFIELDS HOLYFIELDS,NEWCASTLE UPON TYNE,NE27 0EX

Number:11960384
Status:ACTIVE
Category:Private Limited Company

MEADVALE SERVICES LIMITED

GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS

Number:09687664
Status:ACTIVE
Category:Private Limited Company

MR D B H LIVINGSTONE LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11218433
Status:ACTIVE
Category:Private Limited Company

RODA PROPERTY LTD

45 HIGH STREET,HAVERFORDWEST,SA61 2BP

Number:11542654
Status:ACTIVE
Category:Private Limited Company

THRILL PRODUCTIONS LIMITED

7 CHELSEA STUDIOS,LONDON,SW6 1EB

Number:11314849
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