CRISP INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

CRISP INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC226313

Incorporation date

14/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh, City Of Edinburgh EH3 7PECopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2001)
dot icon07/04/2026
Change of details for Glenample Limited as a person with significant control on 2026-03-23
dot icon07/04/2026
Director's details changed for Ms Fiona Louise Reid on 2026-03-23
dot icon07/04/2026
Director's details changed for Mr Christopher John Stewart on 2026-03-23
dot icon07/04/2026
Secretary's details changed for Ms Fiona Louise Reid on 2026-03-23
dot icon07/04/2026
Registered office address changed from The Tower 7 Advocate's Close Edinburgh EH1 1nd to C/O Johnston Carmichael 7-11 Melville Street Edinburgh City of Edinburgh EH3 7PE on 2026-04-07
dot icon16/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon19/12/2025
Change of details for Csg Investments Limited as a person with significant control on 2025-05-29
dot icon19/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon19/06/2025
Appointment of Ms Fiona Louise Reid as a director on 2025-06-19
dot icon19/06/2025
Termination of appointment of Archie John Aiton as a director on 2025-06-19
dot icon19/06/2025
Termination of appointment of Tessa Maxine Gilchrist Allen as a director on 2025-06-19
dot icon22/05/2025
Secretary's details changed for Ms Fiona Louise Reid on 2025-05-22
dot icon22/05/2025
Director's details changed for Mr Christopher John Stewart on 2025-05-22
dot icon13/05/2025
Director's details changed for Mrs Tessa Maxine Gilchrist Allen on 2025-05-01
dot icon11/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon24/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon18/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon06/07/2023
Accounts for a small company made up to 2022-06-30
dot icon25/06/2023
Current accounting period shortened from 2022-06-26 to 2022-06-25
dot icon13/06/2023
Satisfaction of charge SC2263130034 in full
dot icon13/06/2023
Satisfaction of charge SC2263130033 in full
dot icon13/06/2023
Satisfaction of charge SC2263130032 in full
dot icon09/06/2023
Cessation of Situs Asset Management Limited as a person with significant control on 2023-05-30
dot icon06/06/2023
Satisfaction of charge SC2263130035 in full
dot icon06/06/2023
Satisfaction of charge SC2263130037 in full
dot icon02/06/2023
Registration of charge SC2263130040, created on 2023-05-31
dot icon02/06/2023
Registration of charge SC2263130041, created on 2023-05-30
dot icon30/05/2023
Registration of charge SC2263130039, created on 2023-05-12
dot icon04/05/2023
Satisfaction of charge SC2263130036 in full
dot icon04/05/2023
Satisfaction of charge SC2263130038 in full
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon08/08/2022
Appointment of Mrs Tessa Maxine Gilchrist Allen as a director on 2022-08-05
dot icon05/08/2022
Accounts for a small company made up to 2021-06-30
dot icon25/06/2022
Previous accounting period shortened from 2021-06-27 to 2021-06-26
dot icon10/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon28/09/2021
Accounts for a small company made up to 2020-06-30
dot icon25/06/2021
Previous accounting period shortened from 2020-06-28 to 2020-06-27
dot icon01/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon28/02/2020
Accounts for a small company made up to 2019-06-30
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon01/04/2019
Accounts for a small company made up to 2018-06-30
dot icon08/01/2019
Confirmation statement made on 2018-11-30 with updates
dot icon22/08/2018
Notification of Situs Asset Management Limited as a person with significant control on 2018-07-18
dot icon16/08/2018
Satisfaction of charge SC2263130028 in full
dot icon16/08/2018
Satisfaction of charge SC2263130020 in full
dot icon16/08/2018
Satisfaction of charge SC2263130019 in full
dot icon14/08/2018
Satisfaction of charge SC2263130030 in full
dot icon14/08/2018
Satisfaction of charge SC2263130031 in full
dot icon14/08/2018
Satisfaction of charge SC2263130024 in full
dot icon14/08/2018
Satisfaction of charge SC2263130029 in full
dot icon14/08/2018
Satisfaction of charge SC2263130023 in full
dot icon14/08/2018
Satisfaction of charge SC2263130021 in full
dot icon27/07/2018
Registration of charge SC2263130037, created on 2018-07-25
dot icon27/07/2018
Registration of charge SC2263130038, created on 2018-07-25
dot icon25/07/2018
Registration of charge SC2263130036, created on 2018-07-18
dot icon24/07/2018
Registration of charge SC2263130035, created on 2018-07-18
dot icon23/07/2018
Registration of charge SC2263130032, created on 2018-07-18
dot icon23/07/2018
Registration of charge SC2263130033, created on 2018-07-18
dot icon23/07/2018
Registration of charge SC2263130034, created on 2018-07-18
dot icon03/04/2018
Accounts for a small company made up to 2017-06-30
dot icon06/02/2018
Satisfaction of charge 10 in full
dot icon07/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon01/09/2017
Director's details changed for Mr Christopher John Stewart on 2017-09-01
dot icon28/06/2017
Registration of charge SC2263130029, created on 2017-06-19
dot icon28/06/2017
Registration of charge SC2263130030, created on 2017-06-19
dot icon28/06/2017
Registration of charge SC2263130031, created on 2017-06-19
dot icon23/06/2017
Alterations to floating charge SC2263130028
dot icon23/06/2017
Alterations to floating charge SC2263130019
dot icon20/06/2017
Registration of charge SC2263130028, created on 2017-06-07
dot icon03/04/2017
Accounts for a small company made up to 2016-06-30
dot icon08/02/2017
Confirmation statement made on 2016-11-30 with updates
dot icon26/05/2016
Full accounts made up to 2015-06-30
dot icon29/03/2016
Previous accounting period shortened from 2015-06-29 to 2015-06-28
dot icon23/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon23/12/2015
Registered office address changed from The Tower Advocates Close Edinburgh EH1 1nd to The Tower 7 Advocate's Close Edinburgh EH1 1nd on 2015-12-23
dot icon17/12/2015
Satisfaction of charge SC2263130027 in full
dot icon17/12/2015
Satisfaction of charge SC2263130022 in full
dot icon17/12/2015
Satisfaction of charge SC2263130026 in full
dot icon17/12/2015
Satisfaction of charge SC2263130025 in full
dot icon08/05/2015
Full accounts made up to 2014-06-30
dot icon31/03/2015
Previous accounting period shortened from 2014-06-30 to 2014-06-29
dot icon13/03/2015
Registration of charge SC2263130027, created on 2015-03-09
dot icon24/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon25/11/2014
Satisfaction of charge 11 in full
dot icon19/08/2014
Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB to The Tower Advocates Close Edinburgh EH1 1ND on 2014-08-19
dot icon09/07/2014
Auditor's resignation
dot icon10/06/2014
Auditor's resignation
dot icon18/03/2014
Change of accounting reference date
dot icon05/03/2014
Resolutions
dot icon17/02/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon13/02/2014
Resolutions
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/10/2013
Registration of charge 2263130026
dot icon17/10/2013
Registration of charge 2263130024
dot icon17/10/2013
Registration of charge 2263130023
dot icon17/10/2013
Registration of charge 2263130025
dot icon17/10/2013
Registration of charge 2263130021
dot icon17/10/2013
Registration of charge 2263130022
dot icon12/10/2013
Registration of charge 2263130020
dot icon10/10/2013
Satisfaction of charge 15 in full
dot icon10/10/2013
Satisfaction of charge 17 in full
dot icon10/10/2013
Satisfaction of charge 16 in full
dot icon10/10/2013
Satisfaction of charge 18 in full
dot icon10/10/2013
Satisfaction of charge 14 in full
dot icon10/10/2013
Satisfaction of charge 13 in full
dot icon10/10/2013
Satisfaction of charge 12 in full
dot icon10/10/2013
Satisfaction of charge 10 in full
dot icon08/10/2013
Registration of charge 2263130019
dot icon08/10/2013
Alterations to a floating charge
dot icon27/06/2013
Appointment of Mr Archie John Aiton as a director
dot icon02/04/2013
Accounts for a small company made up to 2012-03-31
dot icon04/01/2013
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon14/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon20/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon10/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon12/05/2010
Previous accounting period extended from 2009-12-30 to 2010-03-31
dot icon11/02/2010
Statement of capital following an allotment of shares on 2009-12-18
dot icon11/01/2010
Accounts for a small company made up to 2008-12-30
dot icon30/11/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon30/11/2009
Director's details changed for Christopher John Stewart on 2009-10-01
dot icon31/10/2009
Previous accounting period shortened from 2008-12-31 to 2008-12-30
dot icon22/12/2008
Return made up to 30/11/08; full list of members
dot icon21/07/2008
Accounts for a small company made up to 2007-12-31
dot icon18/12/2007
Accounts for a small company made up to 2006-12-31
dot icon17/12/2007
Return made up to 30/11/07; full list of members
dot icon15/12/2006
Return made up to 30/11/06; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/12/2005
Secretary's particulars changed
dot icon22/12/2005
Director's particulars changed
dot icon21/12/2005
Return made up to 30/11/05; full list of members
dot icon02/06/2005
Partic of mort/charge *
dot icon08/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/02/2005
Director's particulars changed
dot icon03/12/2004
Return made up to 30/11/04; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/06/2004
Dec mort/charge *
dot icon18/03/2004
Dec mort/charge *
dot icon18/03/2004
Dec mort/charge *
dot icon18/03/2004
Dec mort/charge *
dot icon18/03/2004
Dec mort/charge *
dot icon18/03/2004
Dec mort/charge *
dot icon18/03/2004
Dec mort/charge *
dot icon18/03/2004
Dec mort/charge *
dot icon26/02/2004
Partic of mort/charge *
dot icon17/01/2004
Return made up to 11/12/03; full list of members
dot icon16/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon02/12/2003
Partic of mort/charge *
dot icon09/05/2003
Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ
dot icon22/12/2002
Return made up to 11/12/02; full list of members
dot icon06/12/2002
Secretary's particulars changed
dot icon06/12/2002
Director's particulars changed
dot icon04/09/2002
Dec mort/charge *
dot icon30/08/2002
Partic of mort/charge *
dot icon30/08/2002
Partic of mort/charge *
dot icon29/08/2002
Partic of mort/charge *
dot icon29/08/2002
Partic of mort/charge *
dot icon29/08/2002
Partic of mort/charge *
dot icon23/07/2002
Partic of mort/charge *
dot icon04/04/2002
Partic of mort/charge *
dot icon04/04/2002
Partic of mort/charge *
dot icon04/04/2002
Partic of mort/charge *
dot icon04/04/2002
Partic of mort/charge *
dot icon04/04/2002
Partic of mort/charge *
dot icon04/04/2002
Partic of mort/charge *
dot icon04/04/2002
Partic of mort/charge *
dot icon01/03/2002
Partic of mort/charge *
dot icon01/02/2002
Partic of mort/charge *
dot icon10/01/2002
New director appointed
dot icon10/01/2002
New secretary appointed
dot icon10/01/2002
Secretary resigned
dot icon10/01/2002
Director resigned
dot icon14/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
25/06/2025
dot iconNext due on
25/03/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aiton, Archie John
Director
21/06/2013 - 19/06/2025
39
Stewart, Christopher John
Director
14/12/2001 - Present
59
Reid, Fiona Louise
Director
19/06/2025 - Present
11
Mrs Tessa Maxine Gilchrist Allen
Director
05/08/2022 - 19/06/2025
22
Reid, Fiona Louise
Secretary
14/12/2001 - Present
1

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 CRISP INVESTMENT LIMITED

CRISP INVESTMENT LIMITED is an(a) Active company incorporated on 14/12/2001 with the registered office located at C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh, City Of Edinburgh EH3 7PE. There are currently 3 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 CRISP INVESTMENT LIMITED?

toggle

CRISP INVESTMENT LIMITED is currently Active. It was registered on 14/12/2001 .

Where is CRISP INVESTMENT LIMITED located?

toggle

CRISP INVESTMENT LIMITED is registered at C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh, City Of Edinburgh EH3 7PE.

What does CRISP INVESTMENT LIMITED do?

toggle

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

What is the latest filing for CRISP INVESTMENT LIMITED?

toggle

The latest filing was on 07/04/2026: Change of details for Glenample Limited as a person with significant control on 2026-03-23.