CRESTLOCH LIMITED
MIDLOTHIAN

Hellopages » Midlothian » Midlothian » EH20 9EP

Company number SC196402
Status Active
Incorporation Date 20 May 1999
Company Type Private Limited Company
Address 38 MAYBURN AVENUE, LOANHEAD, MIDLOTHIAN, EH20 9EP
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 20 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 2 . The most likely internet sites of CRESTLOCH LIMITED are www.crestloch.co.uk, and www.crestloch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Brunstane Rail Station is 4.7 miles; to Edinburgh Rail Station is 5 miles; to Edinburgh Park Rail Station is 6.6 miles; to South Gyle Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crestloch Limited is a Private Limited Company. The company registration number is SC196402. Crestloch Limited has been working since 20 May 1999. The present status of the company is Active. The registered address of Crestloch Limited is 38 Mayburn Avenue Loanhead Midlothian Eh20 9ep. . CROSSAN, Gerard Peter is a Secretary of the company. CROSSAN, Gerard Peter is a Director of the company. CROSSAN, Marion Anne is a Director of the company. Secretary MCHARDY, Lorna Margaret has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MCHARDY, Alastair Martin has been resigned. Director MCHARDY, Lorna Margaret has been resigned. Director THOMSON, Ian John has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Taxi operation".


Current Directors

Secretary
CROSSAN, Gerard Peter
Appointed Date: 04 December 2006

Director
CROSSAN, Gerard Peter
Appointed Date: 04 December 2006
65 years old

Director
CROSSAN, Marion Anne
Appointed Date: 04 December 2006
69 years old

Resigned Directors

Secretary
MCHARDY, Lorna Margaret
Resigned: 22 February 2007
Appointed Date: 02 July 1999

Nominee Secretary
BRIAN REID LTD.
Resigned: 02 July 1999
Appointed Date: 20 May 1999

Director
MCHARDY, Alastair Martin
Resigned: 22 February 2007
Appointed Date: 02 July 1999
59 years old

Director
MCHARDY, Lorna Margaret
Resigned: 22 February 2007
Appointed Date: 02 July 1999
59 years old

Director
THOMSON, Ian John
Resigned: 12 October 1999
Appointed Date: 02 July 1999
67 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 02 July 1999
Appointed Date: 20 May 1999

Persons With Significant Control

Mr Gerard Peter Crossan
Notified on: 1 January 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marion Anne Crossan
Notified on: 1 January 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRESTLOCH LIMITED Events

25 May 2017
Confirmation statement made on 20 May 2017 with updates
12 Jan 2017
Total exemption small company accounts made up to 31 May 2016
14 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2

04 Oct 2015
Total exemption small company accounts made up to 31 May 2015
10 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2

...
... and 42 more events
06 Jul 1999
Registered office changed on 06/07/99 from: scotts company formations 5 logie mill beaverbank office park, logie green road, edinburgh EH7 4HH
05 Jul 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Jul 1999
Director resigned
05 Jul 1999
Secretary resigned
20 May 1999
Incorporation