C.R.B. SOLUTIONS LIMITED
LOANHEAD

Hellopages » Midlothian » Midlothian » EH20 9LZ

Company number SC200096
Status Active
Incorporation Date 22 September 1999
Company Type Private Limited Company
Address 32 DRYDEN ROAD, UNITS 1-9, LOANHEAD, BILSTON GLEN, EH20 9LZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Scott Ryan Saklad as a director on 18 December 2015. The most likely internet sites of C.R.B. SOLUTIONS LIMITED are www.crbsolutions.co.uk, and www.c-r-b-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Brunstane Rail Station is 5.4 miles; to Edinburgh Rail Station is 5.5 miles; to Edinburgh Park Rail Station is 6.7 miles; to South Gyle Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C R B Solutions Limited is a Private Limited Company. The company registration number is SC200096. C R B Solutions Limited has been working since 22 September 1999. The present status of the company is Active. The registered address of C R B Solutions Limited is 32 Dryden Road Units 1 9 Loanhead Bilston Glen Eh20 9lz. . MACKINNON, Jeff is a Secretary of the company. MACKINNON, Jeffrey Raymond is a Director of the company. SWANSTON, David Innes is a Director of the company. SYMONS, Barry Alan is a Director of the company. Secretary BENNETT & ROBERTSON LLP has been resigned. Secretary BENNETT & ROBERTSON, SOLICITORS has been resigned. Secretary GREEN, Raymond Stuart has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary GILLESPIE MACANDREW SECRETARIES LIMITED has been resigned. Director GREEN, Raymond Stuart has been resigned. Director SAKLAD, Scott Ryan has been resigned. Director SWANSTON, Thomas Menzies Banks has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MACKINNON, Jeff
Appointed Date: 18 November 2013

Director
MACKINNON, Jeffrey Raymond
Appointed Date: 18 December 2015
56 years old

Director
SWANSTON, David Innes
Appointed Date: 11 May 2012
58 years old

Director
SYMONS, Barry Alan
Appointed Date: 18 November 2013
55 years old

Resigned Directors

Secretary
BENNETT & ROBERTSON LLP
Resigned: 22 February 2006
Appointed Date: 31 May 2002

Secretary
BENNETT & ROBERTSON, SOLICITORS
Resigned: 31 May 2002
Appointed Date: 01 October 2001

Secretary
GREEN, Raymond Stuart
Resigned: 01 October 2001
Appointed Date: 22 September 1999

Nominee Secretary
BRIAN REID LTD.
Resigned: 22 September 1999
Appointed Date: 22 September 1999

Secretary
GILLESPIE MACANDREW SECRETARIES LIMITED
Resigned: 18 November 2013
Appointed Date: 22 February 2006

Director
GREEN, Raymond Stuart
Resigned: 17 June 2008
Appointed Date: 22 September 1999
79 years old

Director
SAKLAD, Scott Ryan
Resigned: 18 December 2015
Appointed Date: 18 November 2013
53 years old

Director
SWANSTON, Thomas Menzies Banks
Resigned: 11 May 2012
Appointed Date: 22 September 1999
80 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 22 September 1999
Appointed Date: 22 September 1999

Persons With Significant Control

Cash Registers (Buccleuch) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C.R.B. SOLUTIONS LIMITED Events

18 Oct 2016
Confirmation statement made on 22 September 2016 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
03 Mar 2016
Termination of appointment of Scott Ryan Saklad as a director on 18 December 2015
03 Mar 2016
Appointment of Mr Jeffrey Raymond Mackinnon as a director on 18 December 2015
15 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2

...
... and 55 more events
27 Jan 2000
New director appointed
27 Jan 2000
Accounting reference date extended from 30/09/00 to 31/12/00
22 Sep 1999
Secretary resigned
22 Sep 1999
Director resigned
22 Sep 1999
Incorporation