Chrinik Consultants Limited

General information

Name:

Chrinik Consultants Ltd

Office Address:

First Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park AB32 6FE Westhill

Number: SC416959

Incorporation date: 2012-02-14

Dissolution date: 2021-04-27

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Chrinik Consultants came into being in 2012 as a company enlisted under no SC416959, located at AB32 6FE Westhill at First Floor, 5 Abercrombie Court Prospect Road. This firm's last known status was dissolved. Chrinik Consultants had been operating in this business field for at least 9 years.

The directors were: Christina R. arranged to perform management duties in 2016 and Nicholas R. arranged to perform management duties in 2012 in February.

Executives who had significant control over the firm were: Nicholas R. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Christina R. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christina R.

Role: Director

Appointed: 01 May 2016

Latest update: 10 July 2023

Nicholas R.

Role: Director

Appointed: 14 February 2012

Latest update: 10 July 2023

People with significant control

Nicholas R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Christina R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2021
Account last made up date 28 February 2019
Confirmation statement next due date 31 October 2021
Confirmation statement last made up date 17 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 23 March 2015
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 25 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts 24 June 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 24 June 2013
Annual Accounts 29 April 2014
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, April 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

58 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

HQ address,
2014

Address:

58 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

HQ address,
2015

Address:

58 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

HQ address,
2016

Address:

58 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 71129 : Other engineering activities
9
Company Age

Closest Companies - by postcode