General information

Name:

Crate.co Ltd

Office Address:

C/o Interpath Ltd 5th Floor 130 St Vincent Street G2 5HF Glasgow

Number: SC087548

Incorporation date: 1984-04-05

Dissolution date: 2022-03-15

End of financial year: 29 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Crate came into being in 1984 as a company enlisted under no SC087548, located at G2 5HF Glasgow at C/o Interpath Ltd. The firm's last known status was dissolved. Crate had been on the market for at least thirty eight years. Crate.co Limited was known twenty five years from now under the name of Crateco.

John R. was the following enterprise's managing director, selected to lead the company 32 years ago.

The companies that controlled this firm were as follows: The Freight.Co Group Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Aberdeen at Howemoss Drive, Kirkhill, Dyce, AB21 0GL and was registered as a PSC under the registration number Sc195460.

  • Previous company's names
  • Crate.co Limited 1999-05-11
  • Crateco Limited 1984-04-05

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 October 2018

Address: Aberdeen, AB10 1XE, Scotland

Latest update: 31 March 2023

John R.

Role: Director

Appointed: 10 November 1992

Latest update: 31 March 2023

People with significant control

The Freight.Co Group Limited
Address: Unit 5 Greenrole Estate Howemoss Drive, Kirkhill, Dyce, Aberdeen, AB21 0GL, United Kingdom
Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc195460
Notified on 26 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 24 April 2019
Account last made up date 30 April 2017
Confirmation statement next due date 09 June 2020
Confirmation statement last made up date 26 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers Resolution
Free Download
Previous accounting period shortened from Monday 30th April 2018 to Sunday 29th April 2018 (AA01)
filed on: 24th, January 2019
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
37
Company Age

Closest Companies - by postcode