Crest Glazing Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2023)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-03-31
Trade Debtors£1,280,571 +10.15%
Employees£36 -13.89%
Total assets£3,551,564 +3.10%

Details

Company type Private Limited Company, Active
Company Number SC104757
Record last updated Friday, November 1, 2024 3:20:31 PM UTC
Official Address 1 Unit 35 Fraser Place George St/Harbour
There are 5 companies registered at this street
Locality George St/Harbour
Region Aberdeen City, Scotland
Postal Code AB253TY
Sector Glazing

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 29, 2024 Appointment of a person as Individual Or Entity With 50-75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (50-75%) Appointment of a person as Individual Or Entity With 50-75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (50-75%)
Registry Oct 29, 2024 Resignation of 4 people: one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 4 people: one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry May 25, 2023 Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights
Registry May 25, 2023 Resignation of 3 people: one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 3 people: one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry May 25, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 25, 2023 Resignation of one Double-Glazing Contractor and one Director (a man) Resignation of one Double-Glazing Contractor and one Director (a man)
Registry Mar 2, 2022 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Jun 18, 2020 Appointment of a man as Shareholder (50-75%) and Individual Or Entity With 50-75% Of Voting Rights Appointment of a man as Shareholder (50-75%) and Individual Or Entity With 50-75% Of Voting Rights
Registry Jun 18, 2020 Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Registry Jun 18, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Jan 17, 2013 Annual return Annual return
Financials Dec 28, 2012 Annual accounts Annual accounts
Registry Jan 26, 2012 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Jan 17, 2012 Annual return Annual return
Financials Dec 23, 2011 Annual accounts Annual accounts
Registry Feb 8, 2011 Annual return Annual return
Financials Dec 29, 2010 Annual accounts Annual accounts
Registry Jan 19, 2010 Annual return Annual return
Registry Jan 19, 2010 Change of particulars for director Change of particulars for director
Registry Jan 19, 2010 Change of particulars for director 14104... Change of particulars for director 14104...
Registry Jan 19, 2010 Change of particulars for director Change of particulars for director
Registry Jan 19, 2010 Change of particulars for director 14104... Change of particulars for director 14104...
Financials Jan 18, 2010 Annual accounts Annual accounts
Registry Feb 16, 2009 Annual return Annual return
Financials Jan 26, 2009 Annual accounts Annual accounts
Registry Feb 11, 2008 Annual return Annual return
Financials Jan 5, 2008 Annual accounts Annual accounts
Financials Jan 22, 2007 Annual accounts 14104... Annual accounts 14104...
Registry Jan 22, 2007 Annual return Annual return
Registry Jan 25, 2006 Annual return 14104... Annual return 14104...
Financials Jan 24, 2006 Annual accounts Annual accounts
Registry Mar 8, 2005 Appointment of a director Appointment of a director
Registry Mar 8, 2005 Appointment of a director 14104... Appointment of a director 14104...
Registry Feb 24, 2005 Two appointments: 2 men Two appointments: 2 men
Financials Jan 24, 2005 Annual accounts Annual accounts
Registry Jan 24, 2005 Annual return Annual return
Registry Jan 5, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Jan 27, 2004 Annual accounts Annual accounts
Registry Jan 27, 2004 Annual return Annual return
Financials Jan 22, 2003 Annual accounts Annual accounts
Registry Jan 21, 2003 Annual return Annual return
Financials Mar 21, 2002 Annual accounts Annual accounts
Registry Feb 4, 2002 Annual return Annual return
Financials Mar 12, 2001 Annual accounts Annual accounts
Registry Feb 12, 2001 Annual return Annual return
Registry Jan 31, 2000 Annual return 14104... Annual return 14104...
Financials Jan 31, 2000 Annual accounts Annual accounts
Registry Jan 27, 1999 Annual return Annual return
Financials Jan 27, 1999 Annual accounts Annual accounts
Financials Jan 29, 1998 Annual accounts 14104... Annual accounts 14104...
Registry Jan 29, 1998 Annual return Annual return
Registry Feb 12, 1997 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 2, 1997 Annual accounts Annual accounts
Registry Feb 2, 1997 Annual return Annual return
Financials Jan 29, 1996 Annual accounts Annual accounts
Registry Jan 29, 1996 Annual return Annual return
Registry Dec 13, 1995 Dec mort/charge Dec mort/charge
Financials Jan 12, 1995 Annual accounts Annual accounts
Registry Jan 12, 1995 Annual return Annual return
Registry Jan 5, 1995 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 20, 1994 Particulars of mortgage/charge 14104... Particulars of mortgage/charge 14104...
Registry Jan 20, 1994 Location of register of members address changed Location of register of members address changed
Registry Jan 20, 1994 Annual return Annual return
Registry Jan 20, 1994 Location of debenture register address changed Location of debenture register address changed
Financials Jan 20, 1994 Annual accounts Annual accounts
Registry Jan 20, 1993 Annual return Annual return
Financials Jan 12, 1993 Annual accounts Annual accounts
Financials Feb 3, 1992 Annual accounts 14104... Annual accounts 14104...
Registry Jan 28, 1992 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 24, 1992 Particulars of mortgage/charge 14104... Particulars of mortgage/charge 14104...
Registry Jan 20, 1992 Annual return Annual return
Financials Jan 30, 1991 Annual accounts Annual accounts
Registry Jan 30, 1991 Annual return Annual return
Registry May 24, 1990 Annual return 14104... Annual return 14104...
Registry Jan 29, 1990 Annual return Annual return
Financials Dec 21, 1989 Annual accounts Annual accounts
Registry Mar 19, 1989 Annual return Annual return
Financials Mar 1, 1989 Annual accounts Annual accounts
Registry Feb 17, 1989 Two appointments: 2 men Two appointments: 2 men
Registry Aug 5, 1987 Register of members Register of members
Registry Jul 3, 1987 Miscellaneous document Miscellaneous document
Registry Jun 2, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 2, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry May 15, 1987 Certificate of incorporation Certificate of incorporation
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)