Company number SC166079
Status Active
Incorporation Date 4 June 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address RIVERSIDE HOUSE, OLD FERRY ROAD, ERSKINE, RENFREWSHIRE, PA8 6AX
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 4 June 2016 no member list; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of CRISIS are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Crisis is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption).
The company registration number is SC166079. Crisis has been working since 04 June 1996.
The present status of the company is Active. The registered address of Crisis is Riverside House Old Ferry Road Erskine Renfrewshire Pa8 6ax. . CARMICHAEL, Gordon is a Secretary of the company. CUMMING, Jean is a Director of the company. Secretary BOWMAN, Margaret has been resigned. Secretary CUMMING, Jean has been resigned. Secretary SIRISENA, Nirosha has been resigned. Secretary SNEIDER, Sylvia has been resigned. Secretary WATKINS, Clarice has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director GRAHAM, Gail has been resigned. Director MITCHELL, Nicholas has been resigned. The company operates in "Other human health activities".
Current Directors
Resigned Directors
Secretary
CUMMING, Jean
Resigned: 05 April 1997
Appointed Date: 04 June 1996
Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 04 June 1996
Appointed Date: 04 June 1996
Director
GRAHAM, Gail
Resigned: 05 April 1997
Appointed Date: 04 June 1996
63 years old
Director
MITCHELL, Nicholas
Resigned: 10 November 2015
Appointed Date: 28 February 2012
79 years old
CRISIS Events
30 Nov 2016
Total exemption full accounts made up to 30 June 2016
08 Jun 2016
Annual return made up to 4 June 2016 no member list
14 Dec 2015
Total exemption full accounts made up to 30 June 2015
10 Nov 2015
Termination of appointment of Nicholas Mitchell as a director on 10 November 2015
22 Jun 2015
Annual return made up to 4 June 2015 no member list
...
... and 48 more events
09 Sep 1997
Accounts for a small company made up to 30 June 1997
29 Aug 1997
Annual return made up to 04/06/97
-
363(288) ‐
Secretary's particulars changed;secretary resigned;director resigned
29 Aug 1997
New secretary appointed
04 Jun 1996
Director resigned
04 Jun 1996
Incorporation