Company number SC380146
Status Active
Incorporation Date 11 June 2010
Company Type Private Limited Company
Address 39 WESTFIELD CRESCENT, FORFAR, DD8 1EG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
GBP 1
; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CRESTFERN LIMITED are www.crestfern.co.uk, and www.crestfern.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Crestfern Limited is a Private Limited Company.
The company registration number is SC380146. Crestfern Limited has been working since 11 June 2010.
The present status of the company is Active. The registered address of Crestfern Limited is 39 Westfield Crescent Forfar Dd8 1eg. . MUHAMMAD, Qaiser is a Secretary of the company. AHMED, Naeem is a Director of the company. AHMED, Raza is a Director of the company. ALI, Mubarak is a Director of the company. MUHAMMAD, Qaisar is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
BRIAN REID LTD.
Resigned: 23 June 2010
Appointed Date: 11 June 2010
CRESTFERN LIMITED Events
12 Dec 2016
Total exemption small company accounts made up to 30 June 2016
14 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Jul 2015
Amended total exemption small company accounts made up to 30 June 2014
04 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
...
... and 23 more events
14 Jul 2010
Appointment of Qaiser Muhammad as a secretary
14 Jul 2010
Appointment of Qaiser Muhammad as a director
24 Jun 2010
Termination of appointment of Brian Reid Ltd. as a secretary
24 Jun 2010
Termination of appointment of Stephen Mabbott as a director
11 Jun 2010
Incorporation
26 October 2010
Standard security
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Retail unit and flatted dwellinghouse above 164/166 high…
16 September 2010
Standard security
Delivered: 29 September 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 67 high street nairn.
3 August 2010
Floating charge
Delivered: 14 August 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…