CREWING SERVICES (ABERDEEN) LIMITED

Register to unlock more data on OkredoRegister

CREWING SERVICES (ABERDEEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC143580

Incorporation date

30/03/1993

Size

Small

Contacts

Registered address

Registered address

First Floor, Suite 3, Prime View, Prime Four Business Park, Kingswells AB15 8PUCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1993)
dot icon01/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon03/02/2026
Appointment of Mrs Joanna Marion Lang as a director on 2026-01-30
dot icon18/09/2025
Accounts for a small company made up to 2024-12-31
dot icon29/08/2025
Director's details changed for Gitte Gard Talmo on 2025-08-29
dot icon29/08/2025
Director's details changed for Mr Fraser Robert Dobbie on 2025-08-29
dot icon02/06/2025
Registered office address changed from 12 Queens Road Aberdeen AB15 4ZT to First Floor, Suite 3, Prime View Prime Four Business Park Kingswells AB15 8PU on 2025-06-02
dot icon04/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon16/02/2025
Termination of appointment of Matthew James Gordon as a director on 2025-02-13
dot icon04/12/2024
Appointment of Gitte Gard Talmo as a director on 2024-12-02
dot icon30/10/2024
Appointment of Mr Fraser Robert Dobbie as a director on 2024-10-30
dot icon05/09/2024
Accounts for a small company made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon20/09/2023
Accounts for a small company made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon09/03/2023
Appointment of Burness Paull Llp as a secretary on 2022-10-04
dot icon09/03/2023
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2022-10-04
dot icon30/11/2022
Satisfaction of charge 2 in full
dot icon08/11/2022
Memorandum and Articles of Association
dot icon08/11/2022
Resolutions
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon11/02/2022
Termination of appointment of Wil Jones as a director on 2022-01-28
dot icon11/02/2022
Termination of appointment of Steven Lowry as a director on 2022-01-28
dot icon11/02/2022
Termination of appointment of Andrew Neil O'hara as a director on 2022-01-28
dot icon27/09/2021
Accounts for a small company made up to 2020-12-31
dot icon10/05/2021
Director's details changed for Mr Andrew Neil O'hara on 2021-05-10
dot icon10/05/2021
Director's details changed for Mr Wil Jones on 2021-05-10
dot icon10/05/2021
Director's details changed for Mr Steven Lowry on 2021-05-10
dot icon13/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon29/03/2021
Accounts for a small company made up to 2020-04-30
dot icon09/12/2020
Current accounting period shortened from 2021-04-30 to 2020-12-31
dot icon02/09/2020
Termination of appointment of Callum Bruce as a director on 2020-08-31
dot icon01/07/2020
Appointment of Matthew Gordon as a director on 2020-07-01
dot icon03/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon30/01/2020
Accounts for a small company made up to 2019-04-30
dot icon23/10/2019
Appointment of Pinsent Masons Secretarial Limited as a secretary on 2019-09-27
dot icon23/10/2019
Termination of appointment of Lc Secretaries Limited as a secretary on 2019-09-27
dot icon23/10/2019
Register inspection address has been changed to 13 Queen's Road Aberdeen AB15 4YL
dot icon15/05/2019
Termination of appointment of Ledingham Chalmers Llp as a secretary on 2019-05-14
dot icon15/05/2019
Appointment of Lc Secretaries Limited as a secretary on 2019-05-14
dot icon30/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon05/02/2019
Appointment of Mr Andrew Neil O'hara as a director on 2019-01-29
dot icon05/02/2019
Termination of appointment of Holt William John Hanna as a director on 2019-01-29
dot icon31/01/2019
Accounts for a small company made up to 2018-04-30
dot icon30/03/2018
Confirmation statement made on 2018-03-30 with updates
dot icon28/12/2017
Accounts for a small company made up to 2017-04-30
dot icon20/12/2017
Appointment of Mr Callum Bruce as a director on 2017-12-11
dot icon23/11/2017
Change of details for Craig Group Limited as a person with significant control on 2017-11-02
dot icon13/11/2017
Termination of appointment of James Douglas Craig as a director on 2017-11-02
dot icon13/11/2017
Termination of appointment of Graham Payton as a director on 2017-11-02
dot icon13/11/2017
Appointment of Mr Wil Jones as a director on 2017-11-02
dot icon13/11/2017
Appointment of Mr Holt William John Hanna as a director on 2017-11-02
dot icon13/11/2017
Appointment of Mr Steven Lowry as a director on 2017-11-02
dot icon05/05/2017
Confirmation statement made on 2017-03-30 with updates
dot icon17/01/2017
Full accounts made up to 2016-04-30
dot icon01/08/2016
Director's details changed for Mr Graham Payton on 2016-08-01
dot icon25/05/2016
Director's details changed for Mr James Douglas Craig on 2016-05-25
dot icon15/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon04/02/2016
Accounts for a small company made up to 2015-04-30
dot icon11/06/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon23/01/2015
Accounts for a small company made up to 2014-04-30
dot icon14/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon05/11/2013
Accounts for a small company made up to 2013-04-30
dot icon17/05/2013
Satisfaction of charge 1 in full
dot icon10/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon26/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon29/01/2013
Accounts for a small company made up to 2012-04-30
dot icon08/11/2012
Director's details changed for Mr James Douglas Craig on 2012-10-20
dot icon26/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon03/02/2012
Full accounts made up to 2011-04-30
dot icon04/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon28/01/2011
Miscellaneous
dot icon17/01/2011
Director's details changed for Mr James Douglas Craig on 2011-01-12
dot icon13/01/2011
Full accounts made up to 2010-04-30
dot icon06/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon12/01/2010
Director's details changed for Graham Payton on 2009-12-30
dot icon12/01/2010
Director's details changed for Mr James Douglas Craig on 2009-12-30
dot icon09/01/2010
Full accounts made up to 2009-04-30
dot icon23/04/2009
Registered office changed on 23/04/2009 from 12 queens road aberdeen AB15 7ZT scotland
dot icon16/04/2009
Return made up to 30/03/09; full list of members
dot icon06/04/2009
Appointment terminated director sean reddy
dot icon23/03/2009
Registered office changed on 23/03/2009 from 207 albert quay aberdeen AB11 5FS
dot icon26/01/2009
Full accounts made up to 2008-04-30
dot icon03/07/2008
Director appointed sean anthony lyndon reddy
dot icon07/04/2008
Return made up to 30/03/08; full list of members
dot icon06/02/2008
Full accounts made up to 2007-04-30
dot icon20/11/2007
Director resigned
dot icon01/11/2007
New director appointed
dot icon05/04/2007
Return made up to 30/03/07; full list of members
dot icon08/03/2007
New director appointed
dot icon01/03/2007
Full accounts made up to 2006-04-30
dot icon02/10/2006
Director resigned
dot icon13/04/2006
New secretary appointed
dot icon13/04/2006
Secretary resigned
dot icon03/04/2006
Return made up to 30/03/06; full list of members
dot icon22/02/2006
Full accounts made up to 2005-04-30
dot icon13/04/2005
Return made up to 30/03/05; full list of members
dot icon01/03/2005
Full accounts made up to 2004-04-30
dot icon09/08/2004
Resolutions
dot icon09/08/2004
Resolutions
dot icon09/08/2004
Resolutions
dot icon05/04/2004
Return made up to 30/03/04; full list of members
dot icon27/02/2004
Full accounts made up to 2003-04-30
dot icon05/04/2003
Return made up to 30/03/03; full list of members
dot icon05/04/2003
Location of register of members
dot icon18/02/2003
Full accounts made up to 2002-04-30
dot icon02/08/2002
Registered office changed on 02/08/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA
dot icon27/06/2002
Auditor's resignation
dot icon11/04/2002
Return made up to 30/03/02; full list of members
dot icon28/02/2002
Full accounts made up to 2001-04-30
dot icon04/06/2001
Secretary's particulars changed
dot icon04/06/2001
Registered office changed on 04/06/01 from: 1 golden square aberdeen AB9 1HA
dot icon10/04/2001
Return made up to 30/03/01; full list of members
dot icon06/03/2001
Director resigned
dot icon06/03/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon28/02/2001
Full accounts made up to 2000-04-30
dot icon05/04/2000
Return made up to 30/03/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-04-30
dot icon07/04/1999
Return made up to 30/03/99; full list of members
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon07/04/1998
Return made up to 30/03/98; full list of members
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon11/04/1997
Return made up to 30/03/97; full list of members
dot icon28/02/1997
Full accounts made up to 1996-04-30
dot icon11/04/1996
Return made up to 30/03/96; full list of members
dot icon29/02/1996
Full accounts made up to 1995-04-30
dot icon13/02/1996
Director resigned
dot icon02/02/1996
Registered office changed on 02/02/96 from: 18 bon-accord crescent aberdeen AB9 1XL
dot icon02/02/1996
Secretary resigned;new secretary appointed
dot icon21/03/1995
Return made up to 30/03/95; no change of members
dot icon30/01/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/03/1994
Return made up to 30/03/94; full list of members
dot icon10/11/1993
Accounting reference date notified as 30/04
dot icon28/10/1993
Partic of mort/charge *
dot icon18/06/1993
Memorandum and Articles of Association
dot icon16/06/1993
Certificate of change of name
dot icon16/06/1993
Certificate of change of name
dot icon11/06/1993
Resolutions
dot icon09/06/1993
Secretary resigned;new director appointed
dot icon09/06/1993
Director resigned;new director appointed
dot icon09/06/1993
New secretary appointed
dot icon09/06/1993
Registered office changed on 09/06/93 from: 24 great king street edinburgh EH3 6QN
dot icon30/03/1993
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
30/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
27/09/2019 - 04/10/2022
559
BURNESS PAULL LLP
Corporate Secretary
04/10/2022 - Present
991
Lang, Joanna Marion
Director
30/01/2026 - Present
12
Dobbie, Fraser Robert
Director
30/10/2024 - Present
11
Gordon, Matthew James
Director
01/07/2020 - 13/02/2025
19

Persons with Significant Control

0

No PSC data available.

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 CREWING SERVICES (ABERDEEN) LIMITED

CREWING SERVICES (ABERDEEN) LIMITED is an(a) Active company incorporated on 30/03/1993 with the registered office located at First Floor, Suite 3, Prime View, Prime Four Business Park, Kingswells AB15 8PU. 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 CREWING SERVICES (ABERDEEN) LIMITED?

toggle

CREWING SERVICES (ABERDEEN) LIMITED is currently Active. It was registered on 30/03/1993 .

Where is CREWING SERVICES (ABERDEEN) LIMITED located?

toggle

CREWING SERVICES (ABERDEEN) LIMITED is registered at First Floor, Suite 3, Prime View, Prime Four Business Park, Kingswells AB15 8PU.

What does CREWING SERVICES (ABERDEEN) LIMITED do?

toggle

CREWING SERVICES (ABERDEEN) 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 CREWING SERVICES (ABERDEEN) LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-30 with no updates.