CRYPTIC GLASGOW LTD

Register to unlock more data on OkredoRegister

CRYPTIC GLASGOW LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC150281

Incorporation date

18/04/1994

Size

Small

Contacts

Registered address

Registered address

Cca, 350 Sauchiehall Street, Glasgow G2 3JDCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1994)
dot icon21/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon20/04/2026
Replacement Filing for the appointment of Ms Shirani Sabaratnam as a director
dot icon12/12/2025
Termination of appointment of Hannah Moore as a director on 2025-12-11
dot icon28/10/2025
Accounts for a small company made up to 2025-01-31
dot icon16/04/2025
Appointment of Ms Kaja Przepiora as a director on 2025-04-16
dot icon15/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon19/03/2025
Termination of appointment of Susan Jane Robertson as a director on 2025-03-11
dot icon04/11/2024
Accounts for a small company made up to 2024-01-31
dot icon06/09/2024
Appointment of Mr David Moir as a director on 2024-09-04
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon11/03/2024
Appointment of Bailie Annette Christie as a director on 2024-03-07
dot icon25/10/2023
Accounts for a small company made up to 2023-01-31
dot icon30/08/2023
Appointment of Mr Paul Condron as a director on 2023-08-30
dot icon04/05/2023
Appointment of Mr Paul Simmons as a director on 2023-05-01
dot icon27/04/2023
Termination of appointment of Zarah Butt as a director on 2023-04-24
dot icon21/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon26/01/2023
Termination of appointment of Donald Maclean Kasanga Matheson as a director on 2022-12-09
dot icon12/01/2023
Termination of appointment of Bob Downes as a director on 2022-12-09
dot icon12/01/2023
Termination of appointment of Yvonne Whitehouse as a director on 2022-12-09
dot icon22/11/2022
Appointment of Ms Shirani Sabaratnam as a director on 2022-11-21
dot icon25/10/2022
Accounts for a small company made up to 2022-01-31
dot icon11/10/2022
Termination of appointment of Ian Duncan Charles Smith as a director on 2022-08-23
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon11/10/2021
Accounts for a small company made up to 2021-01-31
dot icon18/06/2021
Appointment of Miss Zarah Butt as a director on 2021-06-10
dot icon08/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon24/03/2021
Director's details changed for Ms Gina Mary Wilson on 2021-03-19
dot icon04/03/2021
Appointment of Ms Gina Mary Wilson as a director on 2020-12-02
dot icon24/02/2021
Appointment of Mr Donald Maclean Kasanga Matheson as a director on 2021-02-24
dot icon13/07/2020
Accounts for a small company made up to 2020-01-31
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon12/12/2019
Termination of appointment of Gina Mary Wilson as a director on 2019-12-04
dot icon11/12/2019
Termination of appointment of Alan William Eccles as a director on 2019-12-04
dot icon30/10/2019
Accounts for a small company made up to 2019-01-31
dot icon03/10/2019
Appointment of Yvonne Whitehouse as a director on 2019-10-03
dot icon17/06/2019
Appointment of Hannah Moore as a director on 2019-06-10
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon31/10/2018
Accounts for a small company made up to 2018-01-31
dot icon19/04/2018
Termination of appointment of Steven Spier as a director on 2018-04-03
dot icon09/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon04/01/2018
Appointment of Mrs Susan Jane Robertson as a director on 2017-12-22
dot icon08/12/2017
Termination of appointment of April Wendy Chamberlain as a director on 2017-12-04
dot icon19/09/2017
Appointment of Mr Ian Duncan Charles Smith as a director on 2017-09-11
dot icon16/08/2017
Accounts for a small company made up to 2017-01-31
dot icon10/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon04/10/2016
Termination of appointment of Paul Michael Chapman as a director on 2016-10-03
dot icon30/09/2016
Accounts for a small company made up to 2016-01-31
dot icon26/04/2016
Appointment of Mr Bob Downes as a director on 2016-04-25
dot icon08/04/2016
Annual return made up to 2016-04-08 no member list
dot icon19/11/2015
Accounts for a small company made up to 2015-01-31
dot icon04/09/2015
Termination of appointment of Susan Robertson as a director on 2015-08-03
dot icon04/09/2015
Termination of appointment of Susan Robertson as a secretary on 2015-08-03
dot icon08/04/2015
Annual return made up to 2015-04-08 no member list
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/10/2014
Termination of appointment of Michael John Elliott as a director on 2014-10-27
dot icon22/04/2014
Annual return made up to 2014-04-08 no member list
dot icon26/03/2014
Appointment of Mr Michael John Elliott as a director
dot icon16/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon05/09/2013
Appointment of Mr Alan William Eccles as a director
dot icon04/09/2013
Termination of appointment of Alan Eccles as a secretary
dot icon01/07/2013
Appointment of Mr Alan William Eccles as a secretary
dot icon25/04/2013
Annual return made up to 2013-04-08 no member list
dot icon12/02/2013
Appointment of Miss Gina Mary Wilson as a director
dot icon29/01/2013
Certificate of change of name
dot icon30/11/2012
Termination of appointment of Martin Steele as a director
dot icon17/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon14/09/2012
Termination of appointment of Hugh Macdonald as a director
dot icon30/07/2012
Appointment of Mr Martin Gerard Steele as a director
dot icon10/04/2012
Annual return made up to 2012-04-08 no member list
dot icon10/04/2012
Termination of appointment of James Gibb as a director
dot icon21/11/2011
Appointment of Mrs Susan Robertson as a secretary
dot icon21/11/2011
Appointment of Professor Steven Spier as a director
dot icon21/11/2011
Termination of appointment of Yvonne Dunn as a director
dot icon21/11/2011
Termination of appointment of Yvonne Dunn as a secretary
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/09/2011
Appointment of Dr Paul Chapman as a director
dot icon18/04/2011
Annual return made up to 2011-04-08 no member list
dot icon29/11/2010
Termination of appointment of Ian Kerr as a director
dot icon19/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon07/09/2010
Appointment of Mr James Jon Paul Gibb as a director
dot icon03/09/2010
Appointment of Ms April Chamberlain as a director
dot icon03/09/2010
Director's details changed for Yvonne Louise Dunn on 2010-01-29
dot icon02/09/2010
Director's details changed for Susan Robertson on 2010-01-29
dot icon02/09/2010
Director's details changed for Ian Albert Kerr on 2010-01-29
dot icon02/09/2010
Director's details changed for Cathie Donna Boyd on 2010-01-29
dot icon25/05/2010
Director's details changed for Cathie Donna Boyd on 2010-04-01
dot icon25/05/2010
Annual return made up to 2010-04-08 no member list
dot icon25/05/2010
Director's details changed for Yvonne Dunn on 2010-04-01
dot icon25/05/2010
Director's details changed for Susan Robertson on 2010-04-01
dot icon25/05/2010
Director's details changed for Ian Albert Kerr on 2010-04-01
dot icon24/11/2009
Termination of appointment of Sebastien Jouan as a director
dot icon23/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon08/06/2009
Director appointed susan robertson
dot icon08/06/2009
Annual return made up to 08/04/09
dot icon02/02/2009
Accounts for a small company made up to 2008-01-31
dot icon27/11/2008
Appointment terminated director john graham
dot icon27/05/2008
Director's change of particulars / yvonne dunn / 07/05/2008
dot icon20/05/2008
Annual return made up to 08/04/08
dot icon20/05/2008
Registered office changed on 20/05/2008 from, cca,350 sauchiehall street, glasgow, G2 3JD
dot icon19/12/2007
New director appointed
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Director resigned
dot icon10/12/2007
New director appointed
dot icon10/12/2007
Director resigned
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/05/2007
Annual return made up to 08/04/07
dot icon23/05/2007
Director resigned
dot icon13/03/2007
New director appointed
dot icon01/12/2006
Full accounts made up to 2006-01-31
dot icon20/06/2006
Director resigned
dot icon20/04/2006
Annual return made up to 08/04/06
dot icon09/12/2005
Resolutions
dot icon01/12/2005
Full accounts made up to 2005-01-31
dot icon28/06/2005
Annual return made up to 08/04/05
dot icon23/06/2005
New director appointed
dot icon06/05/2005
New director appointed
dot icon30/04/2005
New director appointed
dot icon22/11/2004
Full accounts made up to 2004-01-31
dot icon09/11/2004
Director resigned
dot icon09/11/2004
Secretary resigned
dot icon09/11/2004
New secretary appointed
dot icon24/05/2004
Annual return made up to 08/04/04
dot icon11/02/2004
New director appointed
dot icon06/12/2003
Director resigned
dot icon16/10/2003
Resolutions
dot icon21/06/2003
Total exemption full accounts made up to 2003-01-31
dot icon09/05/2003
Director resigned
dot icon25/04/2003
New director appointed
dot icon18/04/2003
New director appointed
dot icon15/04/2003
Annual return made up to 08/04/03
dot icon30/12/2002
New secretary appointed
dot icon30/12/2002
Secretary resigned
dot icon05/11/2002
Director's particulars changed
dot icon15/10/2002
Total exemption full accounts made up to 2002-01-31
dot icon21/06/2002
Director's particulars changed
dot icon13/05/2002
Annual return made up to 18/04/02
dot icon05/04/2002
New director appointed
dot icon02/04/2002
Director resigned
dot icon30/10/2001
Full accounts made up to 2001-01-31
dot icon06/09/2001
Registered office changed on 06/09/01 from:\cca, 350 sauchiehall street, glasgow, G2 3JD
dot icon16/08/2001
Registered office changed on 16/08/01 from:\the arthouse, 752-765 argyle street, glasgow, G3 8UJ
dot icon16/08/2001
Director resigned
dot icon20/04/2001
Annual return made up to 18/04/01
dot icon02/02/2001
Registered office changed on 02/02/01 from:\the art house, 752 - 756 argyle street, glasgow G3 8UF
dot icon01/02/2001
Accounts for a small company made up to 2000-01-31
dot icon26/09/2000
New director appointed
dot icon23/09/2000
Director resigned
dot icon27/06/2000
Director's particulars changed
dot icon27/06/2000
New director appointed
dot icon13/06/2000
Annual return made up to 18/04/00
dot icon01/12/1999
Accounting reference date extended from 31/10/98 to 31/01/99
dot icon01/12/1999
Accounts for a small company made up to 1999-01-31
dot icon16/05/1999
Annual return made up to 18/04/99
dot icon23/07/1998
Full accounts made up to 1997-10-31
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon11/05/1998
Annual return made up to 18/04/98
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New secretary appointed
dot icon22/04/1997
Annual return made up to 18/04/97
dot icon22/04/1997
Full accounts made up to 1996-10-31
dot icon02/09/1996
Accounts for a small company made up to 1995-10-31
dot icon28/08/1996
Accounts for a small company made up to 1995-04-30
dot icon17/04/1996
Annual return made up to 18/04/96
dot icon28/02/1996
Accounting reference date shortened from 30/04 to 31/10
dot icon12/10/1995
New secretary appointed
dot icon12/10/1995
Registered office changed on 12/10/95 from:\2 port dundas place, glasgow, strathclyde, G2 3LB
dot icon12/10/1995
New secretary appointed
dot icon10/10/1995
Registered office changed on 10/10/95 from:\10 kingsborough gardens, glasgow, G12 9QB
dot icon28/07/1995
Annual return made up to 18/04/95
dot icon21/07/1995
New director appointed
dot icon30/01/1995
Director resigned
dot icon06/08/1994
New director appointed
dot icon06/08/1994
Accounting reference date notified as 30/04
dot icon06/08/1994
New secretary appointed
dot icon04/05/1994
Director resigned
dot icon04/05/1994
Secretary resigned
dot icon18/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simmons, Paul
Director
01/05/2023 - Present
66
Whitehouse, Yvonne
Director
02/10/2019 - 08/12/2022
6
Elliott, Michael John
Director
25/03/2014 - 27/10/2014
27
Mr Donald Maclean Kasanga Matheson
Director
23/02/2021 - 08/12/2022
4
Christie, Annette, Bailie
Director
07/03/2024 - Present
7

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+
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 CRYPTIC GLASGOW LTD

CRYPTIC GLASGOW LTD is an(a) Active company incorporated on 18/04/1994 with the registered office located at Cca, 350 Sauchiehall Street, Glasgow G2 3JD. There are currently 8 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 CRYPTIC GLASGOW LTD?

toggle

CRYPTIC GLASGOW LTD is currently Active. It was registered on 18/04/1994 .

Where is CRYPTIC GLASGOW LTD located?

toggle

CRYPTIC GLASGOW LTD is registered at Cca, 350 Sauchiehall Street, Glasgow G2 3JD.

What does CRYPTIC GLASGOW LTD do?

toggle

CRYPTIC GLASGOW LTD operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for CRYPTIC GLASGOW LTD?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-08 with no updates.