CRESTMOUNT LIMITED

Register to unlock more data on OkredoRegister

CRESTMOUNT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC210376

Incorporation date

25/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Lotland Street, Inverness IV1 1STCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2000)
dot icon22/08/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/03/2025
Satisfaction of charge 1 in full
dot icon27/06/2024
Appointment of Mrs Caren Cristine Goncalves Santos as a director on 2024-06-01
dot icon25/06/2024
Statement of capital following an allotment of shares on 2024-06-01
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with updates
dot icon20/06/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon05/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon09/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon30/05/2023
Change of details for Mr Gavin Alexander Johnston as a person with significant control on 2018-01-11
dot icon30/05/2023
Director's details changed for Mr Gavin Johnston on 2018-01-11
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon21/06/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon10/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon31/05/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon27/08/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon15/07/2020
Registered office address changed from C/O Unit 2 15 Lotland Street Inverness Highland IV1 1st to Unit 3 Lotland Street Inverness IV1 1st on 2020-07-15
dot icon26/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon16/03/2020
Change of details for Mr Gavin Alexander Johnston as a person with significant control on 2016-04-06
dot icon13/03/2020
Change of details for Mr Gavin Alexander Johnston as a person with significant control on 2016-04-06
dot icon12/03/2020
Change of details for Mr Gavin Alexander Johnston as a person with significant control on 2016-04-06
dot icon28/08/2019
Confirmation statement made on 2019-08-25 with updates
dot icon04/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon28/08/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon13/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon29/08/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon27/04/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon30/08/2016
Confirmation statement made on 2016-08-25 with updates
dot icon26/04/2016
Termination of appointment of Samantha Jane Johnston as a director on 2016-03-08
dot icon26/04/2016
Termination of appointment of Samantha Jane Johnston as a secretary on 2016-03-08
dot icon22/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/08/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon26/08/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon15/02/2011
Registered office address changed from C/O Highland Taxis Farraline Park Inverness IV1 1LT on 2011-02-15
dot icon22/09/2010
Annual return made up to 2010-08-25
dot icon22/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/08/2009
Return made up to 25/08/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/09/2008
Return made up to 25/08/08; no change of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/10/2007
Return made up to 25/08/07; full list of members
dot icon02/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/09/2006
Return made up to 25/08/06; full list of members
dot icon15/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/08/2005
Return made up to 25/08/05; full list of members
dot icon10/12/2004
Registered office changed on 10/12/04 from: 10 ardross street inverness inverness shire IV3 5NS
dot icon25/08/2004
Return made up to 25/08/04; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/08/2003
Return made up to 25/08/03; full list of members
dot icon26/06/2003
Partic of mort/charge *
dot icon16/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/09/2002
Return made up to 25/08/02; no change of members
dot icon22/05/2002
Registered office changed on 22/05/02 from: 8 ardross street inverness highland IV3 5NS
dot icon20/09/2001
Return made up to 25/08/01; full list of members
dot icon04/01/2001
Registered office changed on 04/01/01 from: 8 ardross terrace inverness inverness shire IV3 5NW
dot icon12/12/2000
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon13/10/2000
Resolutions
dot icon03/10/2000
Resolutions
dot icon03/10/2000
Registered office changed on 03/10/00 from: 8 ardross terrace inverness inverness shire IV3 5NW
dot icon03/10/2000
New secretary appointed;new director appointed
dot icon03/10/2000
New director appointed
dot icon31/08/2000
Registered office changed on 31/08/00 from: scotts company formation 5 logie mill edinburgh midlothian EH7 4HH
dot icon31/08/2000
Secretary resigned
dot icon31/08/2000
Director resigned
dot icon25/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+61.13 % *

* during past year

Cash in Bank

£2,433.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.65K
-
0.00
1.51K
-
2022
1
2.89K
-
0.00
2.43K
-
2022
1
2.89K
-
0.00
2.43K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.89K £Ascended9.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.43K £Ascended61.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnston, Gavin
Director
30/08/2000 - Present
10
Santos, Caren Cristine Goncalves
Director
01/06/2024 - Present
2

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRESTMOUNT LIMITED

CRESTMOUNT LIMITED is an(a) Active company incorporated on 25/08/2000 with the registered office located at Unit 3 Lotland Street, Inverness IV1 1ST. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CRESTMOUNT LIMITED?

toggle

CRESTMOUNT LIMITED is currently Active. It was registered on 25/08/2000 .

Where is CRESTMOUNT LIMITED located?

toggle

CRESTMOUNT LIMITED is registered at Unit 3 Lotland Street, Inverness IV1 1ST.

What does CRESTMOUNT LIMITED do?

toggle

CRESTMOUNT LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does CRESTMOUNT LIMITED have?

toggle

CRESTMOUNT LIMITED had 1 employees in 2022.

What is the latest filing for CRESTMOUNT LIMITED?

toggle

The latest filing was on 22/08/2025: Confirmation statement made on 2025-06-25 with no updates.