Crewing Services (aberdeen) Limited ABERDEEN


Founded in 1993, Crewing Services (aberdeen), classified under reg no. SC143580 is an active company. Currently registered at 12 Queens Road AB15 4ZT, Aberdeen the company has been in the business for 31 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Matthew G., appointed on 1 July 2020. There are currently no secretaries appointed. As of 26 April 2024, there were 12 ex directors - Andrew O., Callum B. and others listed below. There were no ex secretaries.

Crewing Services (aberdeen) Limited Address / Contact

Office Address 12 Queens Road
Town Aberdeen
Post code AB15 4ZT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC143580
Date of Incorporation Tue, 30th Mar 1993
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Burness Paull Llp

Position: Corporate Secretary

Appointed: 04 October 2022

Matthew G.

Position: Director

Appointed: 01 July 2020

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 27 September 2019

Resigned: 04 October 2022

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 14 May 2019

Resigned: 27 September 2019

Andrew O.

Position: Director

Appointed: 29 January 2019

Resigned: 28 January 2022

Callum B.

Position: Director

Appointed: 11 December 2017

Resigned: 31 August 2020

Holt H.

Position: Director

Appointed: 02 November 2017

Resigned: 29 January 2019

Wil J.

Position: Director

Appointed: 02 November 2017

Resigned: 28 January 2022

Steven L.

Position: Director

Appointed: 02 November 2017

Resigned: 28 January 2022

Sean R.

Position: Director

Appointed: 01 July 2008

Resigned: 16 February 2009

Graham P.

Position: Director

Appointed: 22 October 2007

Resigned: 02 November 2017

George P.

Position: Director

Appointed: 22 February 2007

Resigned: 12 October 2007

Henry L.

Position: Director

Appointed: 01 February 2001

Resigned: 18 September 2006

James C.

Position: Director

Appointed: 01 February 2001

Resigned: 02 November 2017

Ledingham Chalmers Llp

Position: Corporate Secretary

Appointed: 01 February 1996

Resigned: 01 April 2006

Malcolm S.

Position: Director

Appointed: 08 June 1993

Resigned: 01 February 2001

A C Morrison & Richards

Position: Corporate Secretary

Appointed: 08 June 1993

Resigned: 01 February 1996

John K.

Position: Director

Appointed: 08 June 1993

Resigned: 12 February 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is North Star Holdco Limited from Aberdeen, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

North Star Holdco Limited

Legal authority Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc031826
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 20th, September 2023
Free Download (20 pages)

Company search

Advertisements