Background WavePink WaveYellow Wave

CRYSTAL RIG II LIMITED (SC257737)

CRYSTAL RIG II LIMITED (SC257737) is an active UK company. incorporated on 16 October 2003. with registered office in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CRYSTAL RIG II LIMITED has been registered for 22 years. Current directors include ANDREWS, Stewart James, BOMSTAD, Fredrik, FIELD, Andrew James Darragh and 1 others.

Company Number
SC257737
Status
active
Type
ltd
Incorporated
16 October 2003
Age
22 years
Address
C/O Harper Macleod Llp The Cadoro, Glasgow, G1 3PE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ANDREWS, Stewart James, BOMSTAD, Fredrik, FIELD, Andrew James Darragh, SWEETMAN, Christopher David
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYSTAL RIG II LIMITED

CRYSTAL RIG II LIMITED is an active company incorporated on 16 October 2003 with the registered office located in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CRYSTAL RIG II LIMITED was registered 22 years ago.(SIC: 35110)

Status

active

Active since 22 years ago

Company No

SC257737

LTD Company

Age

22 Years

Incorporated 16 October 2003

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 30 June 2025 (9 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

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

FRED. OLSEN WIND 4 LIMITED
From: 16 October 2003To: 24 February 2005
Contact
Address

C/O Harper Macleod Llp The Cadoro 45 Gordon Street Glasgow, G1 3PE,

Previous Addresses

302 St Vincent Street Glasgow G2 5RZ
From: 16 October 2003To: 22 February 2010
Timeline

45 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Loan Secured
Jun 15
Loan Secured
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Feb 16
Director Left
Feb 16
Loan Secured
May 16
Loan Secured
Oct 16
Director Joined
Feb 17
Director Left
Feb 17
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

ACQUOKOH, Hannah Louisa

Active
Broadway, LondonSW1H 0BH
Secretary
Appointed 09 Feb 2016

ANDREWS, Stewart James

Active
The Cadoro, GlasgowG1 3PE
Born January 1981
Director
Appointed 04 Jul 2024

BOMSTAD, Fredrik

Active
The Cadoro, GlasgowG1 3PE
Born February 1985
Director
Appointed 24 Aug 2022

FIELD, Andrew James Darragh

Active
Broadway, LondonSW1H 0BH
Born July 1980
Director
Appointed 05 Feb 2025

SWEETMAN, Christopher David

Active
The Cadoro, GlasgowG1 3PE
Born July 1975
Director
Appointed 01 Jul 2023

EMERY, Nicholas Andrew

Resigned
41 Roding Drive, BrentwoodCM15 0XA
Secretary
Appointed 16 Oct 2003
Resigned 30 May 2013

MINDELL, Belinda Rosemary

Resigned
Vincent Square, LondonSW1P 2NU
Secretary
Appointed 30 May 2013
Resigned 09 Feb 2016

BAINS, Jasbir Singh

Resigned
Broadway, LondonSW1H 0BH
Born June 1966
Director
Appointed 14 Feb 2017
Resigned 01 Jul 2023

BRANDVOLD, Ivar

Resigned
Broadway, LondonSW1H 0BH
Born March 1956
Director
Appointed 28 Sept 2020
Resigned 05 Feb 2025

BRUNT, David Charles

Resigned
Vincent Square, LondonSW1P 2NU
Born April 1963
Director
Appointed 30 May 2013
Resigned 29 Jun 2015

DOWLER, Jeremy

Resigned
23 Starling Close, Buckhurst HillIG9 5TN
Born March 1948
Director
Appointed 16 Oct 2003
Resigned 30 May 2013

EMERY, Nicholas Andrew

Resigned
41 Roding Drive, BrentwoodCM15 0XA
Born February 1961
Director
Appointed 16 Oct 2003
Resigned 30 May 2013

FALKFJELL, Anders Knut

Resigned
Broadway, LondonSW1H 0BH
Born June 1968
Director
Appointed 04 Mar 2009
Resigned 28 Sept 2020

HARRIS, Claire Susannah

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born November 1992
Director
Appointed 11 Jul 2022
Resigned 04 Jul 2024

HUGHES, Steven William

Resigned
Vincent Square, LondonSW1P 2NU
Born June 1972
Director
Appointed 29 Jun 2015
Resigned 14 Feb 2017

MINDELL, Belinda Rosemary

Resigned
Vincent Square, LondonSW1P 2NU
Born April 1967
Director
Appointed 30 May 2013
Resigned 09 Feb 2016

RUTH, Christian

Resigned
Broadway, LondonSW1H 0BH
Born June 1962
Director
Appointed 09 Feb 2016
Resigned 31 Aug 2022

SJOBERG, Mats

Resigned
Gabelsgate 48, OsloFOREIGN
Born February 1964
Director
Appointed 16 Oct 2003
Resigned 04 Mar 2009

SWALES, Gareth Mark

Resigned
Vincent Square, LondonSW1P 2NU
Born February 1976
Director
Appointed 30 May 2013
Resigned 29 Jun 2015

SWEETMAN, Christopher David

Resigned
Broadway, LondonSW1H 0BH
Born July 1975
Director
Appointed 29 Jun 2015
Resigned 11 Jul 2022

Persons with significant control

1

Broadway, LondonSW1H 0BH

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

117

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
4 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
22 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
16 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Accounts With Made Up Date
22 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Secretary Company With Name
12 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Made Up Date
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Made Up Date
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Made Up Date
24 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Made Up Date
9 September 2009
AAAnnual Accounts
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
14 November 2008
410(Scot)410(Scot)
Legacy
11 November 2008
410(Scot)410(Scot)
Legacy
11 November 2008
410(Scot)410(Scot)
Mortgage Alter Floating Charge With Number
11 November 2008
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 November 2008
466(Scot)466(Scot)
Legacy
5 November 2008
363aAnnual Return
Accounts With Made Up Date
12 September 2008
AAAnnual Accounts
Memorandum Articles
5 September 2008
MEM/ARTSMEM/ARTS
Resolution
5 September 2008
RESOLUTIONSResolutions
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 July 2007
AAAnnual Accounts
Legacy
27 June 2007
88(2)R88(2)R
Legacy
3 November 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 July 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2005
AAAnnual Accounts
Certificate Change Of Name Company
24 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
17 August 2004
287Change of Registered Office
Legacy
17 January 2004
225Change of Accounting Reference Date
Legacy
7 January 2004
287Change of Registered Office
Incorporation Company
16 October 2003
NEWINCIncorporation