CRYSTAL RIG II LIMITED
GLASGOW FRED. OLSEN WIND 4 LIMITED

Hellopages » Glasgow City » Glasgow City » G1 3PE

Company number SC257737
Status Active
Incorporation Date 16 October 2003
Company Type Private Limited Company
Address C/O HARPER MACLEOD LLP THE CADORO, 45 GORDON STREET, GLASGOW, G1 3PE
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Appointment of Mr Jasbir Singh Bains as a director on 14 February 2017; Termination of appointment of Steven William Hughes as a director on 14 February 2017; Confirmation statement made on 16 October 2016 with updates. The most likely internet sites of CRYSTAL RIG II LIMITED are www.crystalrigii.co.uk, and www.crystal-rig-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crystal Rig Ii Limited is a Private Limited Company. The company registration number is SC257737. Crystal Rig Ii Limited has been working since 16 October 2003. The present status of the company is Active. The registered address of Crystal Rig Ii Limited is C O Harper Macleod Llp The Cadoro 45 Gordon Street Glasgow G1 3pe. . ACQUOKOH, Hannah Louisa is a Secretary of the company. BAINS, Jasbir Singh is a Director of the company. FALKFJELL, Anders Knut is a Director of the company. RUTH, Christian is a Director of the company. SWEETMAN, Christopher David is a Director of the company. Secretary EMERY, Nicholas Andrew has been resigned. Secretary MINDELL, Belinda Rosemary has been resigned. Director BRUNT, David Charles has been resigned. Director DOWLER, Jeremy has been resigned. Director EMERY, Nicholas Andrew has been resigned. Director HUGHES, Steven William has been resigned. Director MINDELL, Belinda Rosemary has been resigned. Director SJOBERG, Mats has been resigned. Director SWALES, Gareth Mark has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
ACQUOKOH, Hannah Louisa
Appointed Date: 09 February 2016

Director
BAINS, Jasbir Singh
Appointed Date: 14 February 2017
59 years old

Director
FALKFJELL, Anders Knut
Appointed Date: 04 March 2009
57 years old

Director
RUTH, Christian
Appointed Date: 09 February 2016
63 years old

Director
SWEETMAN, Christopher David
Appointed Date: 29 June 2015
50 years old

Resigned Directors

Secretary
EMERY, Nicholas Andrew
Resigned: 30 May 2013
Appointed Date: 16 October 2003

Secretary
MINDELL, Belinda Rosemary
Resigned: 09 February 2016
Appointed Date: 30 May 2013

Director
BRUNT, David Charles
Resigned: 29 June 2015
Appointed Date: 30 May 2013
62 years old

Director
DOWLER, Jeremy
Resigned: 30 May 2013
Appointed Date: 16 October 2003
77 years old

Director
EMERY, Nicholas Andrew
Resigned: 30 May 2013
Appointed Date: 16 October 2003
64 years old

Director
HUGHES, Steven William
Resigned: 14 February 2017
Appointed Date: 29 June 2015
53 years old

Director
MINDELL, Belinda Rosemary
Resigned: 09 February 2016
Appointed Date: 30 May 2013
58 years old

Director
SJOBERG, Mats
Resigned: 04 March 2009
Appointed Date: 16 October 2003
61 years old

Director
SWALES, Gareth Mark
Resigned: 29 June 2015
Appointed Date: 30 May 2013
49 years old

Persons With Significant Control

Fred. Olsen Wind Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRYSTAL RIG II LIMITED Events

21 Feb 2017
Appointment of Mr Jasbir Singh Bains as a director on 14 February 2017
21 Feb 2017
Termination of appointment of Steven William Hughes as a director on 14 February 2017
25 Oct 2016
Confirmation statement made on 16 October 2016 with updates
25 Oct 2016
Registration of charge SC2577370007, created on 7 October 2016
22 Aug 2016
Director's details changed for Anders Knut Falkfjell on 22 August 2016
...
... and 55 more events
02 Nov 2004
Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed

17 Aug 2004
Registered office changed on 17/08/04 from: 40 torphichen street edinburgh midlothian EH3 8JB
17 Jan 2004
Accounting reference date extended from 31/10/04 to 31/12/04
07 Jan 2004
Registered office changed on 07/01/04 from: 4 north charlotte street edinburgh EH2 4HR
16 Oct 2003
Incorporation

CRYSTAL RIG II LIMITED Charges

7 October 2016
Charge code SC25 7737 0007
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufg, LTD. (Together with Its Successors, Assignees and Transferees)
Description: Contains fixed charge…
26 April 2016
Charge code SC25 7737 0006
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD.
Description: Contains fixed charge…
30 June 2015
Charge code SC25 7737 0005
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD as Agent and Trustee
Description: Tenants interest in lease of 319 hectares at halls farm…
18 June 2015
Charge code SC25 7737 0004
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD as Agent and Trustee for the Secured Finance Parties
Description: N/A…
6 November 2008
Standard security
Delivered: 14 November 2008
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD.
Description: Subjects at cracking shaw forest ELN13866, subjects at…
31 October 2008
Debenture
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD.
Description: Fixed and floating charge over the undertaking and all…
31 October 2008
Bond & floating charge
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD.
Description: Undertaking & all property & assets present & future…