THE CRAB COMPANY (SCOTLAND) LIMITED

C/O FRP ADVISORY TRADING LIMITED, SUITE B, 4TH FLOOR C/O FRP ADVISORY TRADING LIMITED, SUITE B, 4TH FLOOR, Aberdeen, AB10 1SA
StatusADMINISTRATION
Company No.SC542050
CategoryPrivate Limited Company
Incorporated05 Aug 2016
Age7 years, 11 months
JurisdictionScotland

SUMMARY

THE CRAB COMPANY (SCOTLAND) LIMITED is an administration private limited company with number SC542050. It was incorporated 7 years, 11 months ago, on 05 August 2016. The company address is C/O FRP ADVISORY TRADING LIMITED, SUITE B, 4TH FLOOR C/O FRP ADVISORY TRADING LIMITED, SUITE B, 4TH FLOOR, Aberdeen, AB10 1SA.



Company Fillings

Liquidation in administration extension of period scotland

Date: 21 Jun 2024

Category: Insolvency

Sub Category: Administration

Type: AM19(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 29 May 2024

Category: Insolvency

Sub Category: Administration

Type: AM10(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-22

Old address: Frp Advisory Trading Limited Suite 2B Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD

New address: Meridian Union Row Aberdeen AB10 1SA

Documents

View document PDF

Liquidation in administration notice deemed approval of proposals scotland

Date: 09 Jan 2024

Category: Insolvency

Sub Category: Administration

Type: AM06(Scot)

Documents

View document PDF

Liquidation in administration notice administrators proposals scotland

Date: 08 Dec 2023

Category: Insolvency

Sub Category: Administration

Type: AM03(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-01

Old address: Sanya Inverugie Peterhead Aberdeenshire AB42 3DH United Kingdom

New address: Frp Advisory Trading Limited Suite 2B Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD

Documents

View document PDF

Liquidation in administration appointment of administrator scotland

Date: 23 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM01(Scot)

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2023

Action Date: 06 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-08-06

Psc name: Mr Colin Anderson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Apr 2021

Action Date: 31 Aug 2019

Category: Accounts

Type: AAMD

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-10

Capital : 500,001 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2017

Action Date: 27 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5420500001

Charge creation date: 2017-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-11-01

Officer name: Masson Glennie

Documents

View document PDF

Incorporation company

Date: 05 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWJB LTD

C/O LEONARD CURTIS RECOVERY LIMITED FOURTH FLOOR,GLASGOW,G2 7DA

Number:SC344097
Status:LIQUIDATION
Category:Private Limited Company

LINEMODEL LIMITED

17 GRANARY LANE,BUDLEIGH SALTERTON,EX9 6ES

Number:02014464
Status:ACTIVE
Category:Private Limited Company

PROSARIX UK LTD

BABRAHAM RESEARCH CAMPUS,CAMBRIDGE,CB22 3AT

Number:11508959
Status:ACTIVE
Category:Private Limited Company

SIMPLETRAINING LIMITED

ANAMAX HOUSE,GERRARDS CROSS,SL9 7BB

Number:05107917
Status:ACTIVE
Category:Private Limited Company

SOLAR EXCHANGE LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:07426476
Status:ACTIVE
Category:Private Limited Company

TANTASTIC BLACKWOOD LIMITED

36 COMMERCIAL STREET,TREDEGAR,NP22 3DJ

Number:10082907
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