CRESTLINK LIMITED

Register to unlock more data on OkredoRegister

CRESTLINK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC121638

Incorporation date

28/11/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

47 Broad Street, Park Lane House, Glasgow G40 2QWCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1989)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/12/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon22/11/2024
Register inspection address has been changed from C/O C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH Scotland to The Cooper Building 505 Great Western Road Glasgow G12 8HN
dot icon22/05/2024
Total exemption full accounts made up to 2023-03-31
dot icon16/03/2024
Compulsory strike-off action has been discontinued
dot icon05/03/2024
First Gazette notice for compulsory strike-off
dot icon15/12/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-03-31
dot icon15/01/2023
Confirmation statement made on 2022-11-12 with no updates
dot icon24/05/2022
Appointment of Mrs Angela Reid Mcneill as a director on 2022-05-24
dot icon24/05/2022
Appointment of Mrs Tracy Anne Watt as a director on 2022-05-24
dot icon24/05/2022
Appointment of Mr Jonathan Gardner as a director on 2022-05-24
dot icon24/05/2022
Termination of appointment of Gary Gardner as a secretary on 2022-05-24
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon15/01/2021
Confirmation statement made on 2020-11-12 with no updates
dot icon21/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon13/03/2019
Appointment of Mr Gary Alfred Gardner as a director on 2019-03-01
dot icon19/02/2019
Confirmation statement made on 2018-11-12 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/05/2018
Confirmation statement made on 2017-11-12 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/10/2017
Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH to 47 Broad Street Park Lane House Glasgow G40 2QW on 2017-10-12
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon28/11/2016
Director's details changed for John Robert Mcgregor Gardner on 1990-12-14
dot icon21/10/2016
Satisfaction of charge 5 in full
dot icon21/10/2016
Satisfaction of charge 2 in full
dot icon21/10/2016
Satisfaction of charge 3 in full
dot icon21/10/2016
Satisfaction of charge 6 in full
dot icon21/10/2016
Satisfaction of charge 7 in full
dot icon21/10/2016
Satisfaction of charge 8 in full
dot icon21/10/2016
Satisfaction of charge 10 in full
dot icon21/10/2016
Satisfaction of charge 12 in full
dot icon21/10/2016
Satisfaction of charge 13 in full
dot icon21/10/2016
Satisfaction of charge 14 in full
dot icon21/10/2016
Satisfaction of charge SC1216380016 in full
dot icon21/10/2016
Satisfaction of charge 15 in full
dot icon21/10/2016
Satisfaction of charge 1 in full
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon25/03/2015
Annual return made up to 2014-11-12 with full list of shareholders
dot icon25/03/2015
Compulsory strike-off action has been discontinued
dot icon24/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2015
First Gazette notice for compulsory strike-off
dot icon01/01/2015
Registered office address changed from 47 Broad Street Glasgow G40 2QW to C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 2015-01-01
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon30/12/2013
Register(s) moved to registered office address
dot icon30/12/2013
Register inspection address has been changed from 11/12 Newton Terrace Glasgow G3 7PJ United Kingdom
dot icon19/06/2013
Registration of charge 1216380016
dot icon18/12/2012
Accounts for a small company made up to 2012-03-31
dot icon05/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon22/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon02/11/2011
Accounts for a small company made up to 2011-03-31
dot icon21/12/2010
Accounts for a small company made up to 2010-03-31
dot icon24/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon11/01/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon11/01/2010
Register(s) moved to registered inspection location
dot icon11/01/2010
Director's details changed for John Robert Mcgregor Gardner on 2009-10-01
dot icon11/01/2010
Register inspection address has been changed
dot icon06/12/2009
Accounts for a small company made up to 2009-03-31
dot icon19/01/2009
Return made up to 12/11/08; no change of members
dot icon19/01/2009
Location of register of members
dot icon19/01/2009
Secretary's change of particulars / gary gardner / 01/12/2008
dot icon19/01/2009
Director's change of particulars / john gardner / 01/12/2008
dot icon07/11/2008
Accounts for a small company made up to 2008-03-31
dot icon20/11/2007
Return made up to 12/11/07; no change of members
dot icon25/10/2007
Accounts for a small company made up to 2007-03-31
dot icon13/02/2007
Return made up to 12/11/06; full list of members
dot icon12/12/2006
Accounts for a small company made up to 2006-03-31
dot icon31/01/2006
Return made up to 12/11/05; full list of members
dot icon15/12/2005
Accounts for a small company made up to 2005-03-31
dot icon11/01/2005
Return made up to 12/11/04; full list of members
dot icon04/01/2005
Accounts for a small company made up to 2004-03-31
dot icon18/12/2003
Return made up to 12/11/03; full list of members
dot icon03/12/2003
Accounts for a small company made up to 2003-03-31
dot icon20/01/2003
Accounts for a small company made up to 2002-03-31
dot icon21/11/2002
Return made up to 12/11/02; full list of members
dot icon04/11/2002
Partic of mort/charge *
dot icon28/10/2002
Partic of mort/charge *
dot icon03/05/2002
Ad 22/04/02-22/04/02 £ si 98@1=98 £ ic 2/100
dot icon04/12/2001
Return made up to 28/11/01; full list of members
dot icon20/11/2001
Accounts for a small company made up to 2001-03-31
dot icon29/10/2001
Partic of mort/charge *
dot icon06/12/2000
Accounts for a small company made up to 2000-03-31
dot icon06/12/2000
Return made up to 28/11/00; full list of members
dot icon21/03/2000
Partic of mort/charge *
dot icon31/01/2000
Return made up to 28/11/99; full list of members
dot icon13/01/2000
Accounts for a small company made up to 1999-03-31
dot icon06/01/1999
Accounts for a small company made up to 1998-03-31
dot icon21/12/1998
Return made up to 28/11/98; full list of members
dot icon15/12/1997
Accounts for a small company made up to 1997-03-31
dot icon10/12/1997
Return made up to 28/11/97; no change of members
dot icon11/11/1997
Registered office changed on 11/11/97 from: parklane house 47 broad street glasgow G40 2QW
dot icon01/04/1997
Dec mort/charge *
dot icon18/03/1997
Partic of mort/charge *
dot icon10/03/1997
Partic of mort/charge *
dot icon24/01/1997
Accounts for a small company made up to 1996-03-31
dot icon24/01/1997
Registered office changed on 24/01/97 from: 56 berkeley street glasgow G3 7DS
dot icon12/12/1996
Return made up to 28/11/96; no change of members
dot icon29/01/1996
Full accounts made up to 1995-03-31
dot icon18/12/1995
Return made up to 28/11/95; full list of members
dot icon23/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/12/1994
Partic of mort/charge *
dot icon07/12/1994
Return made up to 28/11/94; no change of members
dot icon07/10/1994
Partic of mort/charge *
dot icon31/01/1994
Accounts for a small company made up to 1993-03-31
dot icon31/01/1994
Return made up to 28/11/93; no change of members
dot icon22/01/1993
Accounts for a small company made up to 1992-03-31
dot icon03/12/1992
Return made up to 28/11/92; full list of members
dot icon30/03/1992
Accounts for a small company made up to 1991-03-31
dot icon21/01/1992
Partic of mort/charge 1533
dot icon21/01/1992
Partic of mort/charge 1531
dot icon06/01/1992
Return made up to 28/11/91; no change of members
dot icon13/08/1991
Dec mort/charge 9004
dot icon08/05/1991
Return made up to 31/12/90; full list of members
dot icon22/01/1991
Partic of mort/charge 815
dot icon08/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/12/1990
Registered office changed on 17/12/90 from: 39 brown street, glasgow.
dot icon25/10/1990
Partic of mort/charge 12003
dot icon18/09/1990
Partic of mort/charge 10239
dot icon29/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/11/1989
Registered office changed on 29/11/89 from: 142 queen street glasgow G1 3BU
dot icon28/11/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,047,769.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.23M
-
0.00
-
-
2023
8
5.68M
-
0.00
1.05M
-
2023
8
5.68M
-
0.00
1.05M
-

Employees

2023

Employees

8 Ascended- *

Net Assets(GBP)

5.68M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.05M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, John Robert Mcgregor
Director
14/12/1990 - Present
16
Mcneill, Angela Reid
Director
24/05/2022 - Present
1
Watt, Tracy Anne
Director
24/05/2022 - Present
-
Gardner, Jonathan
Director
24/05/2022 - Present
-
Gardner, Gary Alfred
Director
01/03/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CRESTLINK LIMITED

CRESTLINK LIMITED is an(a) Active company incorporated on 28/11/1989 with the registered office located at 47 Broad Street, Park Lane House, Glasgow G40 2QW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CRESTLINK LIMITED?

toggle

CRESTLINK LIMITED is currently Active. It was registered on 28/11/1989 .

Where is CRESTLINK LIMITED located?

toggle

CRESTLINK LIMITED is registered at 47 Broad Street, Park Lane House, Glasgow G40 2QW.

What does CRESTLINK LIMITED do?

toggle

CRESTLINK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CRESTLINK LIMITED have?

toggle

CRESTLINK LIMITED had 8 employees in 2023.

What is the latest filing for CRESTLINK LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.