General information

Name:

Crabshakk Limited

Office Address:

Regent Court 70 West Regent Street G2 2QZ Glasgow

Number: SC332511

Incorporation date: 2007-10-17

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Website

www.crabshakk.co.uk

Description

Data updated on:

Crabshakk Ltd can be found at Regent Court, 70 West Regent Street in Glasgow. The postal code is G2 2QZ. Crabshakk has been present on the market since the firm was started on 2007-10-17. The reg. no. is SC332511. The registered name of the company got changed in the year 2007 to Crabshakk Ltd. The company former business name was Inchcove. The firm's principal business activity number is 56101 and their NACE code stands for Licensed restaurants. 30th June 2022 is the last time the accounts were reported.

As the data suggests, this specific business was established in 2007 and has so far been steered by three directors, out of whom two (Lynne J. and John M.) are still a part of the company.

Executives who control the firm include: Lynne J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Crabshakk Ltd 2007-12-28
  • Inchcove Limited 2007-10-17

Financial data based on annual reports

Company staff

Lynne J.

Role: Director

Appointed: 20 December 2007

Latest update: 11 February 2024

Lynne J.

Role: Secretary

Appointed: 20 December 2007

Latest update: 11 February 2024

John M.

Role: Director

Appointed: 20 December 2007

Latest update: 11 February 2024

People with significant control

Lynne J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
John M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 31 October 2023
Confirmation statement last made up date 17 October 2022
Annual Accounts 15 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15 September 2014
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27 March 2015
Annual Accounts 20 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 18 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 18 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Removal of pre-emption rights resolution, Resolution of allotment of securities (RESOLUTIONS)
filed on: 2nd, November 2022
resolution
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

5 Bellshaugh Lane

Post code:

G12 0PE

City / Town:

Glasgow

HQ address,
2013

Address:

5 Bellshaugh Lane

Post code:

G12 0PE

City / Town:

Glasgow

HQ address,
2014

Address:

5 Bellshaugh Lane

Post code:

G12 0PE

City / Town:

Glasgow

HQ address,
2015

Address:

5 Bellshaugh Lane

Post code:

G12 0PE

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
16
Company Age

Similar companies nearby

Closest companies