About

Registered Number: SC067123
Date of Incorporation: 20/02/1978 (47 years and 1 month ago)
Company Status: Active
Registered Address: Technipfmc Enterprise Drive, Westhill Industrial Estate, Westhill, AB32 6TQ,

 

Based in Westhill, Crosby Services International Ltd was setup in 1978, it's status at Companies House is "Active". There are 14 directors listed for this organisation at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CIOTTI, George Anthony N/A 19 January 1993 1
DANECK, Robert A 07 January 2000 12 March 2020 1
HAYWARD, Kenneth James N/A 19 January 1993 1
LEVIS, Richard Terrance N/A 13 October 1995 1
MCCLUSKEY, Eugene Mark 17 January 2000 07 November 2001 1
NELSON, James Jeffrey N/A 13 October 1995 1
POTTER, Robert Lynn 28 November 1995 17 January 2000 1
PROHL, Robert Carl 28 November 1995 15 July 1997 1
ROPP, David John 28 November 1995 23 January 1998 1
SHORT, Howard Richard 01 December 1994 30 April 1997 1
TINER, Michael Loyd 19 January 1993 13 October 1995 1
Secretary Name Appointed Resigned Total Appointments
MENNIE, Brenda Janette 07 October 2019 - 1
BLANSHAN, Brenda Kay 01 June 2013 01 May 2015 1
CARR, Jeffrey 15 July 1997 12 April 2000 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
TM01 - Termination of appointment of director 24 March 2020
AP01 - Appointment of director 24 March 2020
AP01 - Appointment of director 24 March 2020
AD01 - Change of registered office address 29 October 2019
PSC05 - N/A 23 October 2019
TM02 - Termination of appointment of secretary 23 October 2019
AP03 - Appointment of secretary 23 October 2019
AD01 - Change of registered office address 23 October 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 20 April 2016
AP04 - Appointment of corporate secretary 07 April 2016
TM02 - Termination of appointment of secretary 07 April 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 01 April 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 01 May 2014
TM02 - Termination of appointment of secretary 23 April 2014
AP03 - Appointment of secretary 23 April 2014
CH03 - Change of particulars for secretary 16 April 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
287 - Change in situation or address of Registered Office 01 October 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 16 April 2009
363s - Annual Return 13 May 2008
AA - Annual Accounts 13 May 2008
AA - Annual Accounts 20 August 2007
363s - Annual Return 11 May 2007
AA - Annual Accounts 08 December 2006
363s - Annual Return 08 August 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 09 June 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 28 April 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 02 May 2002
288b - Notice of resignation of directors or secretaries 22 November 2001
AA - Annual Accounts 25 October 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 27 June 2000
288c - Notice of change of directors or secretaries or in their particulars 27 June 2000
287 - Change in situation or address of Registered Office 31 May 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 21 June 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
AA - Annual Accounts 13 August 1997
363s - Annual Return 13 May 1997
419a(Scot) - N/A 02 December 1996
288 - N/A 03 July 1996
AA - Annual Accounts 22 May 1996
363s - Annual Return 18 April 1996
AA - Annual Accounts 05 February 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 December 1995
288 - N/A 18 December 1995
288 - N/A 18 December 1995
288 - N/A 18 December 1995
363s - Annual Return 20 April 1995
288 - N/A 23 January 1995
288 - N/A 23 January 1995
288 - N/A 23 January 1995
AA - Annual Accounts 23 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 April 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 10 May 1993
288 - N/A 23 February 1993
288 - N/A 11 February 1993
288 - N/A 11 February 1993
288 - N/A 11 February 1993
288 - N/A 11 February 1993
288 - N/A 11 February 1993
288 - N/A 11 February 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 07 May 1992
AA - Annual Accounts 18 March 1992
363a - Annual Return 15 May 1991
AA - Annual Accounts 15 May 1991
288 - N/A 04 July 1990
288 - N/A 04 July 1990
MEM/ARTS - N/A 18 June 1990
AA - Annual Accounts 23 May 1990
363 - Annual Return 23 May 1990
363 - Annual Return 23 May 1990
288 - N/A 21 August 1989
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 April 1989
288 - N/A 30 March 1989
288 - N/A 20 March 1989
CERTNM - Change of name certificate 07 October 1988
288 - N/A 10 June 1988
410(Scot) - N/A 15 April 1988
419a(Scot) - N/A 08 March 1988
AA - Annual Accounts 04 March 1988
363 - Annual Return 24 February 1988
288 - N/A 26 June 1987
288 - N/A 22 June 1987
288 - N/A 22 June 1987
288 - N/A 23 March 1987
288 - N/A 25 February 1987
363 - Annual Return 13 February 1987
AA - Annual Accounts 04 February 1987
288 - N/A 12 January 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 October 1986
363 - Annual Return 02 May 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 29 March 1988 Fully Satisfied

N/A

Bond & floating charge 26 October 1982 Fully Satisfied

N/A

Floating charge 18 April 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.