Crisp Documents Limited GLASGOW


Founded in 2002, Crisp Documents, classified under reg no. SC228363 is an active company. Currently registered at 35 Howieshill Road G72 8PW, Glasgow the company has been in the business for twenty two years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Monday 28th February 2022. Since Tuesday 25th September 2007 Crisp Documents Limited is no longer carrying the name Crisp Design & Print Solutions.

The company has one director. Lorne C., appointed on 18 February 2005. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Crisp Documents Limited Address / Contact

Office Address 35 Howieshill Road
Office Address2 Cambuslang
Town Glasgow
Post code G72 8PW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC228363
Date of Incorporation Thu, 21st Feb 2002
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 28th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Lorne C.

Position: Director

Appointed: 18 February 2005

Marlyn C.

Position: Director

Appointed: 01 May 2013

Resigned: 07 March 2017

Marlyn C.

Position: Director

Appointed: 19 April 2013

Resigned: 01 September 2013

Gregory S.

Position: Director

Appointed: 28 February 2007

Resigned: 19 April 2013

Lorne C.

Position: Secretary

Appointed: 18 February 2005

Resigned: 12 October 2020

William L.

Position: Director

Appointed: 01 March 2004

Resigned: 29 May 2007

Marlyn C.

Position: Director

Appointed: 21 February 2002

Resigned: 25 January 2005

Marlyn C.

Position: Secretary

Appointed: 21 February 2002

Resigned: 25 January 2005

Lorne C.

Position: Director

Appointed: 21 February 2002

Resigned: 18 March 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Lorne C. The abovementioned PSC. The second entity in the PSC register is Lorne C. This PSC owns 50,01-75% shares.

Lorne C.

Notified on 24 February 2020
Nature of control: right to appoint and remove directors

Lorne C.

Notified on 20 February 2017
Ceased on 24 February 2020
Nature of control: 50,01-75% shares

Company previous names

Crisp Design & Print Solutions September 25, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth116 411196 500132 338219 613350 848431 674       
Balance Sheet
Cash Bank On Hand      113 32897 405101 032101 03290 81491 560 
Current Assets168 786293 011162 364352 995577 032380 560329 452280 151205 381105 091133 171141 096141 704
Debtors45 72186 92095 220295 391235 71291 488216 124182 745104 349104 34942 35749 536 
Net Assets Liabilities      537 108581 781582 876582 876563 276573 109569 478
Property Plant Equipment      648 905648 905648 905648 905660 613660 613 
Cash Bank In Hand123 065206 09167 14457 605341 320289 072       
Net Assets Liabilities Including Pension Asset Liability116 411196 500132 338219 613350 848431 674       
Tangible Fixed Assets199 402227 555283 798283 798291 585291 585       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve116 409196 498132 336219 612350 846431 672       
Shareholder Funds116 411196 500132 338219 613350 848431 674       
Other
Average Number Employees During Period        10191692
Creditors      248 608165 165100 853100 85367 71641 87263 589
Fixed Assets199 402227 555283 798283 798291 585291 585648 905648 905648 905659 905660 613660 613660 613
Net Current Assets Liabilities-79 933-30 749-151 460-64 18459 263140 08980 844114 986104 528104 52865 45599 22478 115
Property Plant Equipment Gross Cost      648 905648 905648 905648 905660 613660 613 
Total Additions Including From Business Combinations Property Plant Equipment          708  
Total Assets Less Current Liabilities119 469196 806132 338636 794868 617431 674729 749763 891753 433673 663726 068759 837738 728
Creditors Due After One Year Total Noncurrent Liabilities3 058306           
Prepayments Accrued Income Not Expressed Within Current Asset Sub-total-248 719-323 760           
Tangible Fixed Assets Additions 28 15356 243 7 787        
Tangible Fixed Assets Cost Or Valuation199 402227 555283 798283 798291 585291 585       
Creditors Due After One Year 306 417 181517 769        
Creditors Due Within One Year 323 760313 824417 179517 769240 471       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 30th, November 2023
Free Download (3 pages)

Company search

Advertisements