Background WavePink WaveYellow Wave

CRC EVANS LIMITED (SC189419)

CRC EVANS LIMITED (SC189419) is an active UK company. incorporated on 16 September 1998. with registered office in Kintore. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CRC EVANS LIMITED has been registered for 27 years. Current directors include HOLLAND, Duncan, MACKAY, James, PIASERE, Mauro and 3 others.

Company Number
SC189419
Status
active
Type
ltd
Incorporated
16 September 1998
Age
27 years
Address
Site G Tofthills Avenue, Kintore, AB51 0QP
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HOLLAND, Duncan, MACKAY, James, PIASERE, Mauro, SANNE, Bjarne Christopher Petersen, SOMERVILLE, Martin, WILLIAMS, David John
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRC EVANS LIMITED

CRC EVANS LIMITED is an active company incorporated on 16 September 1998 with the registered office located in Kintore. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. CRC EVANS LIMITED was registered 27 years ago.(SIC: 43999)

Status

active

Active since 27 years ago

Company No

SC189419

LTD Company

Age

27 Years

Incorporated 16 September 1998

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 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

PIPELINE TECHNIQUE LTD.
From: 16 September 1998To: 2 March 2026
Contact
Address

Site G Tofthills Avenue Midmill Business Park Kintore, AB51 0QP,

Previous Addresses

Deveronside Works Steven Road Huntly Aberdeenshire AB54 4PS
From: 18 September 2019To: 3 November 2021
4th Floor 115 George Street Edinburgh EH2 4JN
From: 3 March 2014To: 18 September 2019
24 Great King Street Edinburgh EH3 6QN
From: 16 September 1998To: 3 March 2014
Timeline

49 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Apr 15
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Feb 19
Director Joined
Feb 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Loan Secured
May 19
Owner Exit
Jul 19
Director Joined
Oct 19
Director Left
Jun 20
Loan Secured
Oct 20
Loan Cleared
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Cleared
Oct 21
Loan Cleared
Jul 22
Director Joined
Jul 22
Director Joined
Aug 22
Funding Round
Sept 22
Director Joined
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Nov 22
Director Joined
Jan 23
Loan Secured
Jun 23
Director Left
Jul 23
Funding Round
Feb 24
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jun 25
Director Left
Aug 25
Director Joined
Sept 25
Loan Secured
Jan 26
Loan Secured
Jan 26
2
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

HOLLAND, Duncan

Active
Midmill Business Park, KintoreAB51 0QP
Born September 1977
Director
Appointed 31 Jul 2024

MACKAY, James

Active
Midmill Business Park, KintoreAB51 0QP
Born April 1962
Director
Appointed 19 Aug 2022

PIASERE, Mauro

Active
Midmill Business Park, KintoreAB51 0QP
Born May 1967
Director
Appointed 11 Aug 2025

SANNE, Bjarne Christopher Petersen

Active
Midmill Business Park, KintoreAB51 0QP
Born October 1988
Director
Appointed 20 May 2025

SOMERVILLE, Martin

Active
Connaught Place, LondonW2 2ES
Born February 1977
Director
Appointed 22 May 2019

WILLIAMS, David John

Active
Connaught Place, LondonW2 2ES
Born September 1953
Director
Appointed 22 May 2019

MONTGOMERY, Brian Sinclair

Resigned
21 Smith Road, BanffAB45 1BN
Secretary
Appointed 22 Dec 2006
Resigned 17 Jul 2008

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 16 Sept 1998
Resigned 16 Sept 1998

WINSEY, Julia

Resigned
East Craighill, TurriffAB53 8BR
Secretary
Appointed 01 Aug 2002
Resigned 22 Dec 2006

MESSRS. PHILIP, GAULD & CO., SOLICITORS,

Resigned
18 Carden Place, AberdeenAB10 1UQ
Corporate secretary
Appointed 16 Sept 1998
Resigned 30 Jun 2002

VISTRA COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 17 Jul 2008
Resigned 22 May 2019

BLOK, Niels

Resigned
Steven Road, HuntlyAB54 4PS
Born April 1985
Director
Appointed 01 Jan 2017
Resigned 31 Dec 2018

BOERKAMP, Patrick Bernardus

Resigned
Haarle, 7448 Ak Hellendoorn
Born April 1970
Director
Appointed 01 Oct 2008
Resigned 31 May 2020

CASTREC, Frederic

Resigned
Midmill Business Park, KintoreAB51 0QP
Born November 1970
Director
Appointed 19 Aug 2022
Resigned 14 Aug 2025

COBBAN, Athol John

Resigned
Commercial Road, InschAB52 6JN
Born May 1970
Director
Appointed 01 Oct 2008
Resigned 01 Jun 2012

CORRIGAN, Mark Francis

Resigned
Midmill Business Park, KintoreAB51 0QP
Born July 1958
Director
Appointed 24 Nov 2022
Resigned 24 May 2023

DAVIDSON, Barry James

Resigned
Mither Tap, InverurieAB51 4LT
Born July 1969
Director
Appointed 01 Jun 2012
Resigned 10 May 2013

DE HAAS, Ramon Armin

Resigned
Steven Road, HuntlyAB54 4PS
Born May 1972
Director
Appointed 20 May 2016
Resigned 22 May 2019

GOBEL, Jean-Paul

Resigned
Steven Road, HuntlyAB54 4PS
Born November 1989
Director
Appointed 01 Jan 2019
Resigned 22 May 2019

JONKER, Jacob Dirk Cornelis

Resigned
Steven Road, HuntlyAB54 4PS
Born November 1986
Director
Appointed 20 May 2016
Resigned 30 Dec 2016

LANIGAN, Philip Nicholas

Resigned
Midmill Business Park, KintoreAB51 0QP
Born May 1964
Director
Appointed 29 Jun 2021
Resigned 31 Jul 2024

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 16 Sept 1998
Resigned 16 Sept 1998

MCGREGOR, Duncan David

Resigned
Battlehill, HuntlyAB54 6HX
Born May 1963
Director
Appointed 16 Sept 1998
Resigned 10 Apr 2015

MCLARDY, Kevin George

Resigned
Steven Road, HuntlyAB54 4PS
Born October 1966
Director
Appointed 17 Oct 2019
Resigned 31 May 2021

STROPPA, Marcello Gabriele Arturo

Resigned
Connaught Place, LondonW2 2ES
Born August 1986
Director
Appointed 27 Jul 2022
Resigned 21 Jun 2024

STUART, Ian

Resigned
3 Mcfadden Park, KintoreAB51 OSD
Born March 1962
Director
Appointed 14 Apr 2003
Resigned 30 Sept 2008

STUART, Ian

Resigned
11 Rappahouse End, AberdeenAB22 8RB
Born March 1962
Director
Appointed 16 Sept 1998
Resigned 19 Jan 2001

YOUNG, Peter William

Resigned
Hilton Circle, AberdeenAB24 4NW
Born January 1971
Director
Appointed 29 Jul 2013
Resigned 31 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
Connaught Place, LondonW2 2ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2019
1 St. Paul, LondonEC4M 8SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 May 2019
Fundings
Financials
Latest Activities

Filing History

166

Certificate Change Of Name Company
2 March 2026
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2024
AAAnnual Accounts
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
7 June 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
20 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Legacy
30 September 2022
RP04SH01RP04SH01
Legacy
30 September 2022
RP04SH01RP04SH01
Capital Name Of Class Of Shares
29 September 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Memorandum Articles
27 September 2022
MAMA
Resolution
27 September 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2022
MR01Registration of a Charge
Capital Allotment Shares
5 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Resolution
26 August 2022
RESOLUTIONSResolutions
Memorandum Articles
26 August 2022
MAMA
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2019
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
13 February 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
26 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Legacy
25 October 2016
RP04CS01RP04CS01
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Second Filing Of Form With Form Type
10 June 2015
RP04RP04
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Legacy
22 September 2009
363aAnnual Return
Legacy
21 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Resolution
28 November 2008
RESOLUTIONSResolutions
Legacy
26 November 2008
363aAnnual Return
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
287Change of Registered Office
Legacy
14 August 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Auditors Resignation Company
31 May 2007
AUDAUD
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Medium
25 July 2006
AAAnnual Accounts
Memorandum Articles
7 February 2006
MEM/ARTSMEM/ARTS
Resolution
7 February 2006
RESOLUTIONSResolutions
Legacy
27 October 2005
287Change of Registered Office
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Legacy
4 October 2005
288cChange of Particulars
Legacy
4 October 2005
288cChange of Particulars
Legacy
1 June 2005
244244
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
18 August 2004
88(3)88(3)
Legacy
18 August 2004
88(2)R88(2)R
Resolution
18 August 2004
RESOLUTIONSResolutions
Legacy
18 August 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
28 July 2004
244244
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2003
AAAnnual Accounts
Legacy
30 July 2003
244244
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 July 2002
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2001
AAAnnual Accounts
Legacy
26 February 2001
410(Scot)410(Scot)
Legacy
26 January 2001
88(2)R88(2)R
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2000
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Resolution
23 October 1998
RESOLUTIONSResolutions
Resolution
23 October 1998
RESOLUTIONSResolutions
Resolution
23 October 1998
RESOLUTIONSResolutions
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
88(2)R88(2)R
Legacy
1 October 1998
287Change of Registered Office
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Incorporation Company
16 September 1998
NEWINCIncorporation