CREST GLAZING LIMITED

Register to unlock more data on OkredoRegister

CREST GLAZING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC104757

Incorporation date

21/05/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Elrick House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire AB32 6JLCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1987)
dot icon26/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/01/2026
Secretary's details changed for Mrs Christian Phyllis Scott on 2026-01-23
dot icon20/01/2026
Registered office address changed from Unit 1 35 Fraser Place Aberdeen AB25 3TY to Elrick House Peregrine Road Westhill Business Park Westhill Aberdeenshire AB32 6JL on 2026-01-20
dot icon15/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon17/09/2025
Previous accounting period extended from 2025-03-31 to 2025-06-30
dot icon30/01/2025
Cessation of David Scott as a person with significant control on 2024-10-29
dot icon30/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2024
Notification of Crest Glazing Holdings Limited as a person with significant control on 2024-10-29
dot icon16/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/06/2023
Notification of James Scott as a person with significant control on 2023-05-25
dot icon30/05/2023
Termination of appointment of Robert Scott as a director on 2023-05-25
dot icon30/05/2023
Termination of appointment of Christian Phyllis Scott as a director on 2023-05-25
dot icon22/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/03/2022
Appointment of Mr James Scott as a director on 2022-03-02
dot icon03/03/2022
Appointment of Mr Daniel Scott as a director on 2022-03-02
dot icon03/03/2022
Appointment of Mrs Margaret Ann Scott as a director on 2022-03-02
dot icon19/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/01/2021
Confirmation statement made on 2021-01-15 with updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/07/2020
Cessation of Robert Scott as a person with significant control on 2020-06-18
dot icon10/07/2020
Notification of David Scott as a person with significant control on 2020-06-18
dot icon10/07/2020
Cessation of Christian Phyllis Scott as a person with significant control on 2020-06-18
dot icon10/07/2020
Cancellation of shares. Statement of capital on 2020-06-18
dot icon10/07/2020
Purchase of own shares.
dot icon29/06/2020
Memorandum and Articles of Association
dot icon29/06/2020
Resolutions
dot icon26/06/2020
Termination of appointment of Richard Scott as a director on 2020-06-18
dot icon21/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon15/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon16/01/2018
Second filing of the annual return made up to 2016-01-15
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2017-01-15 with updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-01-15
dot icon13/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/01/2012
Particulars of a mortgage or charge / charge no: 6
dot icon17/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon19/01/2010
Director's details changed for David Scott on 2010-01-15
dot icon19/01/2010
Director's details changed for Robert Scott on 2010-01-15
dot icon19/01/2010
Director's details changed for Christian Phyllis Scott on 2010-01-15
dot icon19/01/2010
Director's details changed for Richard Scott on 2010-01-15
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/02/2009
Return made up to 15/01/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/02/2008
Return made up to 15/01/08; full list of members
dot icon05/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/01/2007
Return made up to 15/01/07; full list of members
dot icon25/01/2006
Return made up to 15/01/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/03/2005
New director appointed
dot icon08/03/2005
New director appointed
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/01/2005
Return made up to 15/01/05; full list of members
dot icon05/01/2005
Partic of mort/charge *
dot icon27/01/2004
Accounts for a small company made up to 2003-03-31
dot icon27/01/2004
Return made up to 15/01/04; full list of members
dot icon22/01/2003
Accounts for a small company made up to 2002-03-31
dot icon21/01/2003
Return made up to 15/01/03; full list of members
dot icon21/03/2002
Accounts for a small company made up to 2001-03-31
dot icon04/02/2002
Return made up to 15/01/02; full list of members
dot icon12/03/2001
Accounts for a small company made up to 2000-03-31
dot icon12/02/2001
Return made up to 15/01/01; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon31/01/2000
Return made up to 15/01/00; full list of members
dot icon27/01/1999
Accounts for a small company made up to 1998-03-31
dot icon27/01/1999
Return made up to 15/01/99; no change of members
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon29/01/1998
Return made up to 15/01/98; full list of members
dot icon12/02/1997
Registered office changed on 12/02/97 from: unit 2 35 fraser place aberdeen AB2 3TY
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon02/02/1997
Return made up to 15/01/97; change of members
dot icon29/01/1996
Return made up to 15/01/96; no change of members
dot icon29/01/1996
Accounts for a small company made up to 1995-03-31
dot icon13/12/1995
Dec mort/charge *
dot icon12/01/1995
Accounts for a small company made up to 1994-03-31
dot icon12/01/1995
Return made up to 15/01/95; full list of members
dot icon05/01/1995
Partic of mort/charge *
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/12/1994
Partic of mort/charge *
dot icon20/01/1994
Return made up to 15/01/94; no change of members
dot icon20/01/1994
Accounts for a small company made up to 1993-03-31
dot icon20/01/1993
Return made up to 15/01/93; no change of members
dot icon12/01/1993
Accounts for a small company made up to 1992-03-31
dot icon03/02/1992
Accounts for a small company made up to 1991-03-31
dot icon28/01/1992
Partic of mort/charge 1871
dot icon24/01/1992
Partic of mort/charge 1733
dot icon20/01/1992
Return made up to 15/01/92; full list of members
dot icon30/01/1991
Accounts for a small company made up to 1990-03-31
dot icon30/01/1991
Return made up to 21/01/91; no change of members
dot icon24/05/1990
Return made up to 30/03/90; full list of members
dot icon29/01/1990
Return made up to 31/12/88; full list of members
dot icon21/12/1989
Accounts for a small company made up to 1989-03-31
dot icon19/03/1989
Return made up to 17/02/89; full list of members
dot icon01/03/1989
Accounts for a small company made up to 1988-03-31
dot icon05/08/1987
Location of register of members
dot icon03/07/1987
Miscellaneous
dot icon02/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/06/1987
Registered office changed on 02/06/87 from: 24 castle street edinburgh EH2 3HT
dot icon21/05/1987
Incorporation
dot icon15/05/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-41 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
3.24M
-
0.00
1.70M
-
2022
41
3.43M
-
0.00
1.77M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CREST GLAZING LIMITED

CREST GLAZING LIMITED is an(a) Active company incorporated on 21/05/1987 with the registered office located at Elrick House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire AB32 6JL. There are currently 4 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 CREST GLAZING LIMITED?

toggle

CREST GLAZING LIMITED is currently Active. It was registered on 21/05/1987 .

Where is CREST GLAZING LIMITED located?

toggle

CREST GLAZING LIMITED is registered at Elrick House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire AB32 6JL.

What does CREST GLAZING LIMITED do?

toggle

CREST GLAZING LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for CREST GLAZING LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-06-30.