Background WavePink WaveYellow Wave

CREWING SERVICES (ABERDEEN) LIMITED (SC143580)

CREWING SERVICES (ABERDEEN) LIMITED (SC143580) is an active UK company. incorporated on 30 March 1993. with registered office in Kingswells. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CREWING SERVICES (ABERDEEN) LIMITED has been registered for 33 years. Current directors include DOBBIE, Fraser Robert, LANG, Joanna Marion, TALMO, Gitte Gard.

Company Number
SC143580
Status
active
Type
ltd
Incorporated
30 March 1993
Age
33 years
Address
First Floor, Suite 3, Prime View, Kingswells, AB15 8PU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DOBBIE, Fraser Robert, LANG, Joanna Marion, TALMO, Gitte Gard
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREWING SERVICES (ABERDEEN) LIMITED

CREWING SERVICES (ABERDEEN) LIMITED is an active company incorporated on 30 March 1993 with the registered office located in Kingswells. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CREWING SERVICES (ABERDEEN) LIMITED was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

SC143580

LTD Company

Age

33 Years

Incorporated 30 March 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

ACTUALEXPECT LIMITED
From: 30 March 1993To: 17 June 1993
Contact
Address

First Floor, Suite 3, Prime View Prime Four Business Park Kingswells, AB15 8PU,

Previous Addresses

12 Queens Road Aberdeen AB15 4ZT
From: 30 March 1993To: 2 June 2025
Timeline

20 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Mar 93
Loan Cleared
May 13
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jun 20
Director Left
Sept 20
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Loan Cleared
Nov 22
Director Joined
Oct 24
Director Joined
Dec 24
Director Left
Feb 25
Director Joined
Feb 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 04 Oct 2022

DOBBIE, Fraser Robert

Active
Prime Four Business Park, KingswellsAB15 8PU
Born November 1986
Director
Appointed 30 Oct 2024

LANG, Joanna Marion

Active
Prime Four Business Park, KingswellsAB15 8PU
Born September 1978
Director
Appointed 30 Jan 2026

TALMO, Gitte Gard

Active
Prime Four Business Park, KingswellsAB15 8PU
Born July 1972
Director
Appointed 02 Dec 2024

A C MORRISON & RICHARDS

Resigned
18 Bon-Accord Crescent, AberdeenAB11 6XY
Corporate secretary
Appointed 08 Jun 1993
Resigned 01 Feb 1996

LC SECRETARIES LIMITED

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 14 May 2019
Resigned 27 Sept 2019

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate secretary
Appointed 01 Apr 2006
Resigned 14 May 2019

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1UD
Corporate secretary
Appointed 01 Feb 1996
Resigned 01 Apr 2006

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 30 Mar 1993
Resigned 08 Jun 1993

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 27 Sept 2019
Resigned 04 Oct 2022

BRUCE, Callum

Resigned
AberdeenAB15 4ZT
Born March 1961
Director
Appointed 11 Dec 2017
Resigned 31 Aug 2020

CRAIG, James Douglas

Resigned
Queens Road, AberdeenAB15 4ZT
Born October 1949
Director
Appointed 01 Feb 2001
Resigned 02 Nov 2017

GORDON, Matthew James

Resigned
Queens Road, AberdeenAB15 4ZT
Born April 1976
Director
Appointed 01 Jul 2020
Resigned 13 Feb 2025

HANNA, Holt William John

Resigned
Bruton Place, LondonW1J 6LX
Born July 1977
Director
Appointed 02 Nov 2017
Resigned 29 Jan 2019

JONES, Wil

Resigned
65 Curzon Street, LondonW1J 8PE
Born December 1986
Director
Appointed 02 Nov 2017
Resigned 28 Jan 2022

KOSS, John Bruce

Resigned
110 Midstocket Road, AberdeenAB2 4JA
Born August 1951
Director
Appointed 08 Jun 1993
Resigned 12 Feb 1996

LINTS, Henry John

Resigned
50 Oakhill Road, AberdeenAB15 5ES
Born February 1951
Director
Appointed 01 Feb 2001
Resigned 18 Sept 2006

LOWRY, Steven

Resigned
65 Curzon Street, LondonW1J 8PE
Born November 1972
Director
Appointed 02 Nov 2017
Resigned 28 Jan 2022

O'HARA, Andrew Neil

Resigned
65 Curzon Street, LondonW1J 8PE
Born March 1966
Director
Appointed 29 Jan 2019
Resigned 28 Jan 2022

PARK, George Graeme

Resigned
55 Argyll Place, AberdeenAB25 2HU
Born August 1969
Director
Appointed 22 Feb 2007
Resigned 12 Oct 2007

PAYTON, Graham

Resigned
Queens Road, AberdeenAB15 4ZT
Born April 1955
Director
Appointed 22 Oct 2007
Resigned 02 Nov 2017

REDDY, Sean Anthony Lyndon

Resigned
Clola, MintlawAB42 5DA
Born October 1968
Director
Appointed 01 Jul 2008
Resigned 16 Feb 2009

SHEPHERD, Malcolm Gaul

Resigned
25 Cranford Road, AberdeenAB1 7ND
Born January 1937
Director
Appointed 08 Jun 1993
Resigned 01 Feb 2001

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 30 Mar 1993
Resigned 08 Jun 1993

Persons with significant control

1

AberdeenAB15 4ZT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 March 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 March 2023
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
30 November 2022
MR04Satisfaction of Charge
Resolution
8 November 2022
RESOLUTIONSResolutions
Memorandum Articles
8 November 2022
MAMA
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 October 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 October 2019
TM02Termination of Secretary
Change Sail Address Company With New Address
23 October 2019
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
15 May 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 May 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Change To A Person With Significant Control
23 November 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Small
5 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Legacy
26 March 2013
MG01sMG01s
Accounts With Accounts Type Small
29 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Full
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Miscellaneous
28 January 2011
MISCMISC
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Legacy
23 April 2009
287Change of Registered Office
Legacy
16 April 2009
363aAnnual Return
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Full
6 February 2008
AAAnnual Accounts
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
363aAnnual Return
Legacy
8 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 March 2007
AAAnnual Accounts
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Full
22 February 2006
AAAnnual Accounts
Legacy
13 April 2005
363aAnnual Return
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Resolution
9 August 2004
RESOLUTIONSResolutions
Resolution
9 August 2004
RESOLUTIONSResolutions
Resolution
9 August 2004
RESOLUTIONSResolutions
Legacy
5 April 2004
363aAnnual Return
Accounts With Accounts Type Full
27 February 2004
AAAnnual Accounts
Legacy
5 April 2003
363aAnnual Return
Legacy
5 April 2003
353353
Accounts With Accounts Type Full
18 February 2003
AAAnnual Accounts
Legacy
2 August 2002
287Change of Registered Office
Auditors Resignation Company
27 June 2002
AUDAUD
Legacy
11 April 2002
363aAnnual Return
Accounts With Accounts Type Full
28 February 2002
AAAnnual Accounts
Legacy
4 June 2001
288cChange of Particulars
Legacy
4 June 2001
287Change of Registered Office
Legacy
10 April 2001
363aAnnual Return
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 February 2001
AAAnnual Accounts
Legacy
5 April 2000
363aAnnual Return
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
7 April 1999
363aAnnual Return
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Legacy
7 April 1998
363aAnnual Return
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
11 April 1997
363aAnnual Return
Accounts With Accounts Type Full
28 February 1997
AAAnnual Accounts
Legacy
11 April 1996
363aAnnual Return
Accounts With Accounts Type Full
29 February 1996
AAAnnual Accounts
Legacy
13 February 1996
288288
Legacy
2 February 1996
287Change of Registered Office
Legacy
2 February 1996
288288
Legacy
21 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 March 1994
363sAnnual Return (shuttle)
Legacy
10 November 1993
224224
Legacy
28 October 1993
410(Scot)410(Scot)
Memorandum Articles
18 June 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 June 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 June 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 June 1993
RESOLUTIONSResolutions
Legacy
9 June 1993
288288
Legacy
9 June 1993
288288
Legacy
9 June 1993
288288
Legacy
9 June 1993
287Change of Registered Office
Incorporation Company
30 March 1993
NEWINCIncorporation