Crystal Rig Iii Limited GLASGOW


Crystal Rig Iii started in year 2009 as Private Limited Company with registration number SC353920. The Crystal Rig Iii company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Glasgow at C/o Harper Macleod Llp The Cadoro. Postal code: G1 3PE. Since 28th November 2012 Crystal Rig Iii Limited is no longer carrying the name Fred. Olsen Wind 3.

At the moment there are 3 directors in the the firm, namely Fredrik B., Ian S. and Ivar B.. In addition one secretary - Simran S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Crystal Rig Iii Limited Address / Contact

Office Address C/o Harper Macleod Llp The Cadoro
Office Address2 45 Gordon Street
Town Glasgow
Post code G1 3PE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC353920
Date of Incorporation Fri, 23rd Jan 2009
Industry Production of electricity
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Fredrik B.

Position: Director

Appointed: 24 August 2022

Ian S.

Position: Director

Appointed: 08 September 2020

Ivar B.

Position: Director

Appointed: 27 September 2019

Simran S.

Position: Secretary

Appointed: 09 August 2018

Frederick M.

Position: Director

Appointed: 30 December 2019

Resigned: 08 September 2020

Christian R.

Position: Director

Appointed: 30 April 2018

Resigned: 31 August 2022

Ian B.

Position: Director

Appointed: 30 April 2018

Resigned: 30 December 2019

Sean M.

Position: Director

Appointed: 30 April 2018

Resigned: 06 March 2023

Hannah A.

Position: Secretary

Appointed: 30 April 2018

Resigned: 09 August 2018

Gareth S.

Position: Director

Appointed: 24 February 2016

Resigned: 30 April 2018

Hannah A.

Position: Director

Appointed: 24 February 2016

Resigned: 30 April 2018

Anders F.

Position: Director

Appointed: 24 February 2016

Resigned: 30 April 2018

Belinda M.

Position: Director

Appointed: 30 May 2013

Resigned: 24 February 2016

David B.

Position: Secretary

Appointed: 30 May 2013

Resigned: 30 April 2018

David B.

Position: Director

Appointed: 30 May 2013

Resigned: 27 September 2019

Jeremy D.

Position: Director

Appointed: 23 January 2009

Resigned: 30 May 2013

Nicholas E.

Position: Director

Appointed: 23 January 2009

Resigned: 30 May 2013

Nicholas E.

Position: Secretary

Appointed: 23 January 2009

Resigned: 30 May 2013

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Fred. Olsen Cbh Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Fred. Olsen Renewables Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fred. Olsen Cbh Limited

2nd Floor, 36 Broadway, London, SW1H 0BH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11054701
Notified on 13 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fred. Olsen Renewables Limited

2nd Floor, 64-65 Vincent Square, London, SW1P 2NU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, England And Wales
Registration number 02672436
Notified on 6 April 2016
Ceased on 13 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fred. Olsen Wind 3 November 28, 2012

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 7th November 2023 director's details were changed
filed on: 7th, November 2023
Free Download (2 pages)

Company search

Advertisements