General information

Name:

Crimonbrough Ltd

Office Address:

4 West Craibstone Street Bon-accord Square AB11 6YL Aberdeen

Number: SC334798

Incorporation date: 2007-12-03

Dissolution date: 2018-01-09

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was registered in Aberdeen under the following Company Registration No.: SC334798. The company was started in the year 2007. The headquarters of the firm was located at 4 West Craibstone Street Bon-accord Square. The area code is AB11 6YL. The firm was formally closed on 2018-01-09, meaning it had been in business for eleven years.

According to this specific firm's register, there were two directors: Pamela J. and Paul J..

Executives who had significant control over the firm were: Paul J. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Pamela J. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Pamela J.

Role: Director

Appointed: 03 December 2007

Latest update: 4 February 2024

Pamela J.

Role: Secretary

Appointed: 03 December 2007

Latest update: 4 February 2024

Paul J.

Role: Director

Appointed: 03 December 2007

Latest update: 4 February 2024

People with significant control

Paul 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
Pamela 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

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 17 December 2019
Confirmation statement last made up date 03 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 12 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 12 May 2015
Annual Accounts 1 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 1 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 28 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 28 May 2013
Annual Accounts 9 June 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 9 June 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: 9th, January 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

13c Colsea Road Cove Bay

Post code:

AB12 3NA

City / Town:

Aberdeen

HQ address,
2013

Address:

13c Colsea Road Cove Bay

Post code:

AB12 3NA

City / Town:

Aberdeen

HQ address,
2014

Address:

13c Colsea Road Cove Bay

Post code:

AB12 3NA

City / Town:

Aberdeen

HQ address,
2015

Address:

13c Colsea Road Cove Bay

Post code:

AB12 3NA

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
10
Company Age

Closest Companies - by postcode