CRIF GP LIMITED

Register to unlock more data on OkredoRegister

CRIF GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC507219

Incorporation date

01/06/2015

Size

Small

Contacts

Registered address

Registered address

C/O Burges Salmon Llp Atria One, 144 Morrison Street, Edinburgh EH3 8EXCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2015)
dot icon10/04/2026
Registration of charge SC5072190004, created on 2026-03-26
dot icon08/04/2026
Registration of charge SC5072190003, created on 2026-03-26
dot icon10/03/2026
Current accounting period extended from 2025-12-31 to 2026-06-30
dot icon10/03/2026
Termination of appointment of Rupert John Mckenzie Gerald as a director on 2026-02-27
dot icon10/03/2026
Appointment of Jateen Teraiya as a director on 2026-02-27
dot icon06/01/2026
Notification of a person with significant control statement
dot icon03/11/2025
Registration of charge SC5072190001, created on 2025-10-27
dot icon03/11/2025
Registration of charge SC5072190002, created on 2025-10-27
dot icon30/10/2025
Appointment of Mr Wenda Margaretha Adriaanse as a director on 2025-10-27
dot icon30/10/2025
Termination of appointment of Adam Patrick Smith as a director on 2025-10-27
dot icon30/10/2025
Termination of appointment of Elena Vasilievna Melnik as a director on 2025-10-27
dot icon30/10/2025
Cessation of Lothbury Investment Management Group Limited as a person with significant control on 2025-10-27
dot icon30/10/2025
Appointment of Rupert John Mckenzie Gerald as a director on 2025-10-27
dot icon29/10/2025
Registered office address changed from , C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom to C/O Burges Salmon Llp Atria One 144 Morrison Street Edinburgh EH3 8EX on 2025-10-29
dot icon22/10/2025
Accounts for a small company made up to 2024-12-31
dot icon03/07/2025
Termination of appointment of Derek William Livingstone as a director on 2025-07-03
dot icon13/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon03/07/2024
Accounts for a small company made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon16/06/2023
Accounts for a small company made up to 2022-12-31
dot icon14/06/2023
Appointment of Mr Adam Patrick Smith as a director on 2023-06-13
dot icon07/06/2023
Termination of appointment of Simon John Radford as a director on 2023-06-05
dot icon07/06/2023
Appointment of Elena Vasilievna Melnik as a director on 2023-06-05
dot icon01/06/2023
Change of details for Lothbury Investment Management Group Limited as a person with significant control on 2021-04-01
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon06/06/2022
Director's details changed for Simon John Radford on 2022-06-06
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon06/06/2022
Director's details changed for Derek William Livingstone on 2022-06-06
dot icon10/05/2022
Accounts for a small company made up to 2021-12-31
dot icon08/03/2022
Registered office address changed from , 15 Atholl Crescent Edinburgh, Midlothian, EH3 8HA, United Kingdom to C/O Burges Salmon Llp Atria One 144 Morrison Street Edinburgh EH3 8EX on 2022-03-08
dot icon15/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon26/05/2021
Accounts for a small company made up to 2020-12-31
dot icon13/11/2020
Director's details changed for Simon John Radford on 2020-10-09
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon01/06/2020
Accounts for a small company made up to 2019-12-31
dot icon14/08/2019
Accounts for a small company made up to 2018-12-31
dot icon06/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon13/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon25/05/2018
Accounts for a small company made up to 2017-12-31
dot icon06/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon13/04/2017
Full accounts made up to 2016-12-31
dot icon23/08/2016
Full accounts made up to 2015-12-31
dot icon28/06/2016
Previous accounting period shortened from 2016-06-30 to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon01/06/2015
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
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adriaanse, Wenda Margaretha
Director
27/10/2025 - Present
19
Teraiya, Jateen
Director
27/02/2026 - Present
6
Radford, Simon John
Director
01/06/2015 - 05/06/2023
21
Smith, Adam Patrick
Director
13/06/2023 - 27/10/2025
15
Livingstone, Derek William
Director
01/06/2015 - 03/07/2025
4

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 CRIF GP LIMITED

CRIF GP LIMITED is an(a) Active company incorporated on 01/06/2015 with the registered office located at C/O Burges Salmon Llp Atria One, 144 Morrison Street, Edinburgh EH3 8EX. There are currently 2 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 CRIF GP LIMITED?

toggle

CRIF GP LIMITED is currently Active. It was registered on 01/06/2015 .

Where is CRIF GP LIMITED located?

toggle

CRIF GP LIMITED is registered at C/O Burges Salmon Llp Atria One, 144 Morrison Street, Edinburgh EH3 8EX.

What does CRIF GP LIMITED do?

toggle

CRIF GP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CRIF GP LIMITED?

toggle

The latest filing was on 10/04/2026: Registration of charge SC5072190004, created on 2026-03-26.