About

Registered Number: SC228363
Date of Incorporation: 21/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: 35 Howieshill Road, Cambuslang, Glasgow, G72 8PW,

 

Having been setup in 2002, Crisp Documents Ltd has its registered office in Glasgow, it's status in the Companies House registry is set to "Active". Crisp Documents Ltd has 4 directors listed as Campbell, Marlyn Beattie, Campbell, Marlyn Beattie, Latta, William, Stobie, Gregory Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Marlyn Beattie 19 April 2013 01 September 2013 1
CAMPBELL, Marlyn Beattie 21 February 2002 25 January 2005 1
LATTA, William 01 March 2004 29 May 2007 1
STOBIE, Gregory Andrew 28 February 2007 19 April 2013 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
PSC01 - N/A 24 February 2020
PSC07 - N/A 24 February 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 27 November 2018
MA - Memorandum and Articles 25 October 2018
RESOLUTIONS - N/A 20 September 2018
CC04 - Statement of companies objects 20 September 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 30 March 2017
TM01 - Termination of appointment of director 07 March 2017
CH03 - Change of particulars for secretary 07 March 2017
AA - Annual Accounts 28 November 2016
AD01 - Change of registered office address 24 August 2016
MR01 - N/A 08 April 2016
MR01 - N/A 31 March 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 21 April 2014
AP01 - Appointment of director 21 April 2014
AA - Annual Accounts 29 November 2013
TM01 - Termination of appointment of director 24 September 2013
AP01 - Appointment of director 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
AD01 - Change of registered office address 26 April 2013
AR01 - Annual Return 13 March 2013
CH03 - Change of particulars for secretary 13 March 2013
AD01 - Change of registered office address 13 March 2013
CH01 - Change of particulars for director 13 March 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH03 - Change of particulars for secretary 27 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 20 March 2008
287 - Change in situation or address of Registered Office 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
AA - Annual Accounts 07 January 2008
CERTNM - Change of name certificate 25 September 2007
287 - Change in situation or address of Registered Office 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 27 March 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
287 - Change in situation or address of Registered Office 22 March 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 23 March 2003
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
NEWINC - New incorporation documents 21 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2016 Outstanding

N/A

A registered charge 17 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.