Liquidation
Company Information for CRATE.CO LIMITED
C/O Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow, G2 5HF,
|
Company Registration Number
SC087548
Private Limited Company
Liquidation |
Company Name | |
---|---|
CRATE.CO LIMITED | |
Legal Registered Office | |
C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Other companies in AB21 | |
Company Number | SC087548 | |
---|---|---|
Company ID Number | SC087548 | |
Date formed | 1984-04-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-04-30 | |
Account next due | 24/04/2019 | |
Latest return | 23/05/2016 | |
Return next due | 20/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-03-15 12:03:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DEBBIE JOHNSON RAE |
||
DEBBIE JOHNSON RAE |
||
JOHN MILNE RIDDOCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE BROWN SMITH |
Director | ||
WILLIAM JAMES LINTS |
Director | ||
CLARK & WALLACE SOLICITORS |
Company Secretary | ||
MICHAEL ANDREW DUNBAR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE FREIGHT.CO GROUP LIMITED | Company Secretary | 1999-04-20 | CURRENT | 1999-04-20 | Active - Proposal to Strike off | |
CK WELD.CO LIMITED | Company Secretary | 1997-06-11 | CURRENT | 1996-12-24 | In Administration/Administrative Receiver | |
FREIGHT.CO RAPID DESPATCH LIMITED | Company Secretary | 1994-10-01 | CURRENT | 1993-03-29 | Liquidation | |
FREIGHT. CO INTERNATIONAL LIMITED | Company Secretary | 1991-02-28 | CURRENT | 1990-11-30 | Liquidation | |
FREIGHT.CO RAPID DESPATCH LIMITED | Director | 2013-04-24 | CURRENT | 1993-03-29 | Liquidation | |
FREIGHT. CO INTERNATIONAL LIMITED | Director | 2013-04-24 | CURRENT | 1990-11-30 | Liquidation | |
CK WELD.CO LIMITED | Director | 2013-04-24 | CURRENT | 1996-12-24 | In Administration/Administrative Receiver | |
THE FREIGHT.CO GROUP LIMITED | Director | 2007-12-01 | CURRENT | 1999-04-20 | Active - Proposal to Strike off | |
THE FREIGHT.CO GROUP LIMITED | Director | 1999-04-20 | CURRENT | 1999-04-20 | Active - Proposal to Strike off | |
CK WELD.CO LIMITED | Director | 1997-06-11 | CURRENT | 1996-12-24 | In Administration/Administrative Receiver | |
FREIGHT.CO RAPID DESPATCH LIMITED | Director | 1994-10-01 | CURRENT | 1993-03-29 | Liquidation | |
FREIGHT. CO INTERNATIONAL LIMITED | Director | 1991-02-28 | CURRENT | 1990-11-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 02/02/22 FROM 319 st Vincent Street Glasgow G2 5AS | ||
Error | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES | |
RES01 | ADOPT ARTICLES 15/02/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBBIE JOHNSON RAE | |
AA01 | Previous accounting period shortened from 30/04/18 TO 29/04/18 | |
AP04 | Appointment of Shepherd & Wedderburn Secretaries Limited as company secretary on 2018-10-01 | |
TM02 | Termination of appointment of Debbie Johnson Rae on 2018-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 23/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DEBBIE JOHNSON RAE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 23/05/12 ANNUAL RETURN FULL LIST | |
MG01s | Particulars of a mortgage or charge / charge no: 3 | |
MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 23/05/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE SMITH | |
AR01 | 23/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363a | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363a | RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED CRATECO LIMITED CERTIFICATE ISSUED ON 11/05/99 | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 12/05/98 | |
ELRES | S386 DISP APP AUDS 12/05/98 | |
ELRES | S252 DISP LAYING ACC 12/05/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/06/97 | |
363s | RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/02/96 FROM: UNIT 12 GREENROLE ESTATE 3 HOWEMOSS DRIVE KIRKHILL DYCE ABERDEEN AB2 0GL | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/04 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363(287) | REGISTERED OFFICE CHANGED ON 20/07/93 | |
363s | RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/11/92 FROM: ALFORD HOUSE 1 ALFORD PLACE ABERDEEN AB 11Y | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Appointmen | 2019-07-02 |
Petitions | 2019-06-28 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
FLOATING CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRATE.CO LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CRATE.CO LIMITED are:
VALENCIA WASTE MANAGEMENT LIMITED | £ 17,058,154 |
QUADRON SERVICES LIMITED | £ 4,296,573 |
WOLVERHAMPTON WASTE SERVICES LIMITED | £ 2,973,240 |
ACTION HOUSING AND SUPPORT LIMITED | £ 2,132,999 |
LIVING AMBITIONS LIMITED | £ 2,005,572 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 1,553,620 |
VOYAGE LIMITED | £ 1,445,849 |
CHANGE, GROW, LIVE | £ 1,078,543 |
ADT FIRE AND SECURITY PLC | £ 853,354 |
C & S CARE SERVICES LTD | £ 813,229 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CRATE.CO LIMITED | Event Date | 2019-07-02 |
NOTICE OF APPOINTMENT OF PROVISIONAL LIQUIDATOR In the Court of Session No P564 of 2019 CRATE.CO LIMITED Company Number: SC087548 Registered office: Unit 5 Greenrole Estate, Howemoss Drive Kirkhill, D… | |||
Initiating party | Event Type | Petitions | |
Defending party | CRATE.CO LIMITED | Event Date | 2019-06-28 |
CRATE.CO LIMITED Company Number: SC087548 Notice is hereby given that on 24 June 2019 a Petition was presented to the Court of Session by John Milne Riddoch for an order to wind up Crate.Co Limited (R… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |