CRC-EVANS OFFSHORE LIMITED

Register to unlock more data on OkredoRegister

CRC-EVANS OFFSHORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC313377

Incorporation date

12/12/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Site G Tofthills Avenue Midmill Business Park, Kintore, Inverurie AB51 0QPCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2006)
dot icon07/04/2026
Termination of appointment of James Innes Mackay as a director on 2026-02-26
dot icon09/01/2026
Registration of charge SC3133770004, created on 2025-12-30
dot icon19/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon16/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon05/09/2025
Appointment of Mr Mauro Piasere as a director on 2025-08-11
dot icon28/08/2025
Termination of appointment of Frederic Castrec as a director on 2025-08-14
dot icon06/06/2025
Appointment of Mr Bjarne Christopher Petersen Sanne as a director on 2025-05-20
dot icon08/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/05/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon28/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon19/12/2024
Withdrawal of a person with significant control statement on 2024-12-19
dot icon19/12/2024
Notification of Pipeline Technique Ltd. as a person with significant control on 2022-08-19
dot icon19/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon01/08/2024
Termination of appointment of Philip Nicholas Lanigan as a director on 2024-07-31
dot icon01/08/2024
Appointment of Mr Duncan Holland as a director on 2024-07-31
dot icon01/08/2024
Termination of appointment of Philip Nicholas Lanigan as a secretary on 2024-07-31
dot icon01/08/2024
Appointment of Mr Duncan Holland as a secretary on 2024-07-31
dot icon12/02/2024
Full accounts made up to 2022-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon20/06/2023
Termination of appointment of Adam Rhys Wynne Hughes as a director on 2023-06-16
dot icon09/06/2023
Termination of appointment of Bruno Claudio Oliveira Teixeira as a director on 2023-05-23
dot icon20/04/2023
Full accounts made up to 2021-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon23/09/2022
Appointment of Mr James Innes Mackay as a director on 2022-08-19
dot icon23/09/2022
Appointment of Mr Frederic Castrec as a director on 2022-08-19
dot icon06/09/2022
Registration of charge SC3133770003, created on 2022-08-19
dot icon01/09/2022
Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road Aberdeen Scotland AB15 4ZT Scotland to Site G Tofthills Avenue Midmill Business Park Kintore Inverurie AB51 0QP on 2022-09-01
dot icon31/08/2022
Appointment of Mr Philip Nicholas Lanigan as a secretary on 2022-08-19
dot icon31/08/2022
Appointment of Mr Philip Nicholas Lanigan as a director on 2022-08-19
dot icon31/08/2022
Termination of appointment of Steven John Costello as a secretary on 2022-08-19
dot icon26/08/2022
Resolutions
dot icon26/08/2022
Memorandum and Articles of Association
dot icon25/07/2022
Secretary's details changed for Mr Steven John Costello on 2022-07-22
dot icon22/06/2022
Satisfaction of charge 2 in full
dot icon24/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon15/12/2021
Termination of appointment of Caroline Allen as a director on 2021-12-07
dot icon14/12/2021
Appointment of Mr Paul Joseph Mcshane as a director on 2021-12-07
dot icon13/12/2021
Appointment of Bruno Claudio Oliveira Teixeira as a director on 2021-12-07
dot icon14/10/2021
Full accounts made up to 2020-12-31
dot icon29/12/2020
Full accounts made up to 2019-12-31
dot icon23/12/2020
Director's details changed for Mr Adam Rhys Wynne Hughes on 2020-12-23
dot icon23/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon30/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon22/07/2019
Registered office address changed from Pipelines House 3 Dail Nan Rocas Teaninich Industrial Estate Alness Ross-Shire IV17 0PH to C/O Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road Aberdeen Scotland AB15 4ZT on 2019-07-22
dot icon10/04/2019
Full accounts made up to 2017-12-31
dot icon04/03/2019
Termination of appointment of Paul Alexander as a director on 2019-02-28
dot icon16/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon12/03/2018
Full accounts made up to 2016-12-31
dot icon02/03/2018
Termination of appointment of Paul Daniel Moklak as a director on 2018-02-28
dot icon09/01/2018
Appointment of Miss Caroline Allen as a director on 2018-01-08
dot icon09/01/2018
Termination of appointment of Fiona Elizabeth Rhodes as a director on 2018-01-08
dot icon28/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon18/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon18/12/2016
Appointment of Mr Paul Alexander as a director on 2016-11-01
dot icon03/11/2016
Termination of appointment of Amit Kumar Sood as a director on 2016-10-31
dot icon03/11/2016
Termination of appointment of Mark Richard Smiley as a director on 2016-10-31
dot icon03/11/2016
Appointment of Mr Paul Daniel Moklak as a director on 2016-11-01
dot icon03/11/2016
Termination of appointment of Susan Stubbs as a director on 2016-10-31
dot icon13/10/2016
Full accounts made up to 2016-01-02
dot icon06/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon06/01/2016
Director's details changed for Mr Mark Richard Smiley on 2015-01-08
dot icon04/10/2015
Full accounts made up to 2015-01-03
dot icon10/09/2015
Appointment of Mrs Fiona Elizabeth Rhodes as a director on 2015-09-07
dot icon04/09/2015
Termination of appointment of Thomas Patrick Davison as a director on 2015-09-01
dot icon02/02/2015
Appointment of Mr Mark Richard Smiley as a director on 2015-01-08
dot icon02/02/2015
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Pipelines House 3 Dail Nan Rocas Teaninich Industrial Estate Alness Ross-Shire IV17 0PH on 2015-02-02
dot icon28/01/2015
Termination of appointment of John Mitchell Cowley as a director on 2015-01-08
dot icon15/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-28
dot icon11/04/2014
Termination of appointment of Scott Black as a director
dot icon11/04/2014
Appointment of Mr Adam Rhys Wynne Hughes as a director
dot icon28/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon23/01/2014
Appointment of Mr Steven John Costello as a secretary
dot icon23/01/2014
Termination of appointment of Fred Hayhurst as a secretary
dot icon02/10/2013
Full accounts made up to 2012-12-29
dot icon27/09/2013
Appointment of Mr Scott Black as a director
dot icon27/09/2013
Termination of appointment of James Mackay as a director
dot icon30/05/2013
Appointment of Mr Thomas Patrick Davison as a director
dot icon13/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon13/12/2012
Director's details changed for James Innes Mackay on 2012-12-12
dot icon13/12/2012
Director's details changed for Ms Susan Stubbs on 2012-12-12
dot icon13/12/2012
Director's details changed for Mr Amit Kumar Sood on 2012-12-12
dot icon13/12/2012
Director's details changed for Mr John Mitchell Cowley on 2012-12-12
dot icon12/12/2012
Secretary's details changed for Mr Fred Hayhurst on 2012-12-12
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon20/06/2012
Termination of appointment of Matthew Cogzell as a director
dot icon20/06/2012
Appointment of Susan Stubbs as a director
dot icon29/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon01/11/2011
Termination of appointment of James Reed, Jr as a director
dot icon01/11/2011
Appointment of Mr Amit Kumar Sood as a director
dot icon01/11/2011
Termination of appointment of Brian Laing as a director
dot icon01/11/2011
Appointment of Mr John Mitchell Cowley as a director
dot icon01/11/2011
Appointment of Mr Matthew James Cogzell as a director
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon11/07/2011
Termination of appointment of Gregory Laake as a director
dot icon21/04/2011
Appointment of Mr Fred Hayhurst as a secretary
dot icon21/04/2011
Termination of appointment of Lc Secretaries Limited as a secretary
dot icon18/04/2011
Termination of appointment of Malcolm Carey as a director
dot icon23/12/2010
Resolutions
dot icon17/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon17/12/2010
Termination of appointment of Alexander Mair as a director
dot icon17/12/2010
Termination of appointment of Roderick Macgregor as a director
dot icon06/12/2010
Full accounts made up to 2010-04-02
dot icon28/10/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon30/04/2010
Certificate of change of name
dot icon30/04/2010
Resolutions
dot icon03/02/2010
Full accounts made up to 2009-03-27
dot icon29/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon27/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/03/2009
Resolutions
dot icon27/03/2009
Registered office changed on 27/03/2009 from 19 academy street inverness IV7 1JN
dot icon27/03/2009
Secretary appointed lc secretaries LIMITED
dot icon27/03/2009
Director appointed james franklin reed, jr
dot icon27/03/2009
Director appointed gregory duane laake
dot icon27/03/2009
Director appointed brian laing
dot icon27/03/2009
Director appointed alexander bruce mair
dot icon27/03/2009
Appointment terminated secretary roderick macgregor
dot icon27/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon20/01/2009
Director appointed malcolm timothy carey
dot icon22/12/2008
Return made up to 12/12/08; full list of members
dot icon24/10/2008
Appointment terminated director michael smith
dot icon02/10/2008
Full accounts made up to 2008-03-31
dot icon02/10/2008
Appointment terminated director alexander mair
dot icon02/10/2008
Director appointed alexander bruce mair
dot icon15/02/2008
Return made up to 12/12/07; full list of members
dot icon23/01/2008
Partic of mort/charge *
dot icon07/08/2007
Resolutions
dot icon07/08/2007
Director resigned
dot icon07/08/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon30/05/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon30/05/2007
Ad 01/01/07--------- £ si 98@1=98 £ ic 2/100
dot icon15/01/2007
New secretary appointed;new director appointed
dot icon15/01/2007
New director appointed
dot icon14/12/2006
Director resigned
dot icon14/12/2006
Secretary resigned
dot icon12/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lanigan, Philip Nicholas
Director
19/08/2022 - 31/07/2024
89
Castrec, Frederic
Director
19/08/2022 - 14/08/2025
11
Mackay, James Innes
Director
19/08/2022 - 26/02/2026
9
Macgregor, Roderick James
Director
12/12/2006 - 16/12/2010
125
Smiley, Mark Richard
Director
08/01/2015 - 31/10/2016
131

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRC-EVANS OFFSHORE LIMITED

CRC-EVANS OFFSHORE LIMITED is an(a) Active company incorporated on 12/12/2006 with the registered office located at Site G Tofthills Avenue Midmill Business Park, Kintore, Inverurie AB51 0QP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRC-EVANS OFFSHORE LIMITED?

toggle

CRC-EVANS OFFSHORE LIMITED is currently Active. It was registered on 12/12/2006 .

Where is CRC-EVANS OFFSHORE LIMITED located?

toggle

CRC-EVANS OFFSHORE LIMITED is registered at Site G Tofthills Avenue Midmill Business Park, Kintore, Inverurie AB51 0QP.

What does CRC-EVANS OFFSHORE LIMITED do?

toggle

CRC-EVANS OFFSHORE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CRC-EVANS OFFSHORE LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of James Innes Mackay as a director on 2026-02-26.