Download leads from Nexok and grow your business. Find out more

Crystal Rig Ii Limited

Documents

Total Documents163
Total Pages1,288

Filing History

23 October 2020Confirmation statement made on 16 October 2020 with no updates
20 October 2020Full accounts made up to 31 December 2019
9 October 2020Director's details changed for Christopher David Sweetman on 6 October 2020
29 September 2020Termination of appointment of Anders Knut Falkfjell as a director on 28 September 2020
29 September 2020Appointment of Mr Ivar Brandvold as a director on 28 September 2020
25 November 2019Registration of charge SC2577370014, created on 19 November 2019
4 November 2019Registration of charge SC2577370013, created on 29 October 2019
21 October 2019Confirmation statement made on 16 October 2019 with no updates
11 September 2019Director's details changed for Christopher David Sweetman on 3 September 2019
11 September 2019Director's details changed for Mr Jasbir Singh Bains on 3 September 2019
5 September 2019Director's details changed for Mr Anders Knut Falkfjell on 3 September 2019
5 September 2019Secretary's details changed for Hannah Louisa Acquokoh on 3 September 2019
5 September 2019Director's details changed for Mr Christian Ruth on 3 September 2019
4 September 2019Change of details for Fred. Olsen Wind Holdings Limited as a person with significant control on 3 September 2019
2 August 2019Full accounts made up to 31 December 2018
24 April 2019Registration of charge SC2577370011, created on 15 April 2019
24 April 2019Registration of charge SC2577370012, created on 15 April 2019
23 April 2019Satisfaction of charge SC2577370005 in full
23 April 2019Satisfaction of charge SC2577370007 in full
23 April 2019Satisfaction of charge 2 in full
23 April 2019Satisfaction of charge 1 in full
23 April 2019Satisfaction of charge SC2577370004 in full
23 April 2019Satisfaction of charge 3 in full
23 April 2019Satisfaction of charge SC2577370006 in full
5 April 2019Registration of charge SC2577370010, created on 27 March 2019
5 April 2019Registration of charge SC2577370009, created on 27 March 2019
2 April 2019Registration of charge SC2577370008, created on 27 March 2019
24 October 2018Confirmation statement made on 16 October 2018 with no updates
13 August 2018Full accounts made up to 31 December 2017
23 October 2017Confirmation statement made on 16 October 2017 with no updates
23 October 2017Confirmation statement made on 16 October 2017 with no updates
24 August 2017Full accounts made up to 31 December 2016
24 August 2017Full accounts made up to 31 December 2016
21 February 2017Appointment of Mr Jasbir Singh Bains as a director on 14 February 2017
21 February 2017Termination of appointment of Steven William Hughes as a director on 14 February 2017
21 February 2017Termination of appointment of Steven William Hughes as a director on 14 February 2017
21 February 2017Appointment of Mr Jasbir Singh Bains as a director on 14 February 2017
25 October 2016Registration of charge SC2577370007, created on 7 October 2016
25 October 2016Confirmation statement made on 16 October 2016 with updates
25 October 2016Confirmation statement made on 16 October 2016 with updates
25 October 2016Registration of charge SC2577370007, created on 7 October 2016
22 August 2016Director's details changed for Anders Knut Falkfjell on 22 August 2016
22 August 2016Director's details changed for Anders Knut Falkfjell on 22 August 2016
19 August 2016Full accounts made up to 31 December 2015
19 August 2016Full accounts made up to 31 December 2015
10 May 2016Registration of charge SC2577370006, created on 26 April 2016
10 May 2016Registration of charge SC2577370006, created on 26 April 2016
16 February 2016Termination of appointment of Belinda Rosemary Mindell as a director on 9 February 2016
16 February 2016Appointment of Christian Ruth as a director on 9 February 2016
16 February 2016Appointment of Hannah Louisa Acquokoh as a secretary on 9 February 2016
16 February 2016Termination of appointment of Belinda Rosemary Mindell as a secretary on 9 February 2016
16 February 2016Termination of appointment of Belinda Rosemary Mindell as a director on 9 February 2016
16 February 2016Appointment of Hannah Louisa Acquokoh as a secretary on 9 February 2016
16 February 2016Termination of appointment of Belinda Rosemary Mindell as a secretary on 9 February 2016
16 February 2016Appointment of Christian Ruth as a director on 9 February 2016
27 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000,000
27 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000,000
1 September 2015Full accounts made up to 31 December 2014
1 September 2015Full accounts made up to 31 December 2014
10 July 2015Appointment of Christopher David Sweetman as a director on 29 June 2015
10 July 2015Termination of appointment of Gareth Mark Swales as a director on 29 June 2015
10 July 2015Termination of appointment of David Charles Brunt as a director on 29 June 2015
10 July 2015Appointment of Christopher David Sweetman as a director on 29 June 2015
10 July 2015Termination of appointment of David Charles Brunt as a director on 29 June 2015
10 July 2015Appointment of Mr Steven William Hughes as a director on 29 June 2015
10 July 2015Appointment of Mr Steven William Hughes as a director on 29 June 2015
10 July 2015Termination of appointment of Gareth Mark Swales as a director on 29 June 2015
7 July 2015Registration of charge SC2577370005, created on 30 June 2015
7 July 2015Registration of charge SC2577370005, created on 30 June 2015
25 June 2015Registration of charge SC2577370004, created on 18 June 2015
25 June 2015Registration of charge SC2577370004, created on 18 June 2015
29 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000,000
29 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000,000
15 July 2014Full accounts made up to 31 December 2013
15 July 2014Full accounts made up to 31 December 2013
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000,000
21 October 2013Director's details changed for Anders Knut Falkfjell on 15 October 2013
21 October 2013Director's details changed for Anders Knut Falkfjell on 15 October 2013
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000,000
22 August 2013Accounts made up to 31 December 2012
22 August 2013Accounts made up to 31 December 2012
12 June 2013Termination of appointment of Jeremy Dowler as a director
12 June 2013Appointment of Belinda Rosemary Mindell as a director
12 June 2013Termination of appointment of Nicholas Emery as a secretary
12 June 2013Appointment of Belinda Rosemary Mindell as a director
12 June 2013Termination of appointment of Nicholas Emery as a director
12 June 2013Appointment of David Charles Brunt as a director
12 June 2013Appointment of Belinda Rosemary Mindell as a secretary
12 June 2013Termination of appointment of Nicholas Emery as a director
12 June 2013Appointment of David Charles Brunt as a director
12 June 2013Appointment of Gareth Mark Swales as a director
12 June 2013Termination of appointment of Nicholas Emery as a secretary
12 June 2013Appointment of Belinda Rosemary Mindell as a secretary
12 June 2013Termination of appointment of Jeremy Dowler as a director
12 June 2013Appointment of Gareth Mark Swales as a director
7 November 2012Annual return made up to 16 October 2012 with a full list of shareholders
7 November 2012Annual return made up to 16 October 2012 with a full list of shareholders
20 September 2012Accounts made up to 31 December 2011
20 September 2012Accounts made up to 31 December 2011
28 October 2011Annual return made up to 16 October 2011 with a full list of shareholders
28 October 2011Annual return made up to 16 October 2011 with a full list of shareholders
12 September 2011Accounts made up to 31 December 2010
12 September 2011Accounts made up to 31 December 2010
2 November 2010Annual return made up to 16 October 2010 with a full list of shareholders
2 November 2010Annual return made up to 16 October 2010 with a full list of shareholders
24 September 2010Accounts made up to 31 December 2009
24 September 2010Accounts made up to 31 December 2009
22 February 2010Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ on 22 February 2010
22 February 2010Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ on 22 February 2010
29 October 2009Annual return made up to 16 October 2009 with a full list of shareholders
29 October 2009Director's details changed for Anders Knut Falkfjell on 29 October 2009
29 October 2009Director's details changed for Anders Knut Falkfjell on 29 October 2009
29 October 2009Annual return made up to 16 October 2009 with a full list of shareholders
9 September 2009Accounts made up to 31 December 2008
9 September 2009Accounts made up to 31 December 2008
17 March 2009Appointment terminated director mats sjoberg
17 March 2009Director appointed anders knut falkfjell
17 March 2009Director appointed anders knut falkfjell
17 March 2009Appointment terminated director mats sjoberg
14 November 2008Particulars of a mortgage or charge / charge no: 3
14 November 2008Particulars of a mortgage or charge / charge no: 3
11 November 2008Alterations to floating charge 1
11 November 2008Alterations to floating charge 1
11 November 2008Particulars of a mortgage or charge / charge no: 1
11 November 2008Alterations to floating charge 2
11 November 2008Particulars of a mortgage or charge / charge no: 1
11 November 2008Particulars of a mortgage or charge / charge no: 2
11 November 2008Particulars of a mortgage or charge / charge no: 2
11 November 2008Alterations to floating charge 2
5 November 2008Return made up to 16/10/08; full list of members
5 November 2008Return made up to 16/10/08; full list of members
12 September 2008Accounts made up to 31 December 2007
12 September 2008Accounts made up to 31 December 2007
5 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 September 2008Memorandum and Articles of Association
5 September 2008Memorandum and Articles of Association
13 November 2007Return made up to 16/10/07; no change of members
13 November 2007Return made up to 16/10/07; no change of members
20 July 2007Accounts made up to 31 December 2006
20 July 2007Accounts made up to 31 December 2006
27 June 2007Ad 22/06/07--------- £ si 999999@1=999999 £ ic 1/1000000
27 June 2007Ad 22/06/07--------- £ si 999999@1=999999 £ ic 1/1000000
3 November 2006Return made up to 16/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
3 November 2006Return made up to 16/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
3 July 2006Accounts made up to 31 December 2005
3 July 2006Accounts made up to 31 December 2005
27 October 2005Return made up to 16/10/05; full list of members
27 October 2005Return made up to 16/10/05; full list of members
9 May 2005Accounts for a dormant company made up to 31 December 2004
9 May 2005Accounts for a dormant company made up to 31 December 2004
24 February 2005Company name changed fred. Olsen wind 4 LIMITED\certificate issued on 24/02/05
24 February 2005Company name changed fred. Olsen wind 4 LIMITED\certificate issued on 24/02/05
2 November 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
2 November 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
17 August 2004Registered office changed on 17/08/04 from: 40 torphichen street edinburgh midlothian EH3 8JB
17 August 2004Registered office changed on 17/08/04 from: 40 torphichen street edinburgh midlothian EH3 8JB
17 January 2004Accounting reference date extended from 31/10/04 to 31/12/04
17 January 2004Accounting reference date extended from 31/10/04 to 31/12/04
7 January 2004Registered office changed on 07/01/04 from: 4 north charlotte street edinburgh EH2 4HR
7 January 2004Registered office changed on 07/01/04 from: 4 north charlotte street edinburgh EH2 4HR
16 October 2003Incorporation
16 October 2003Incorporation
Sign up now to grow your client base. Plans & Pricing