Background WavePink WaveYellow Wave

CRT PIONEER CIP GP LIMITED (SC417501)

CRT PIONEER CIP GP LIMITED (SC417501) is an active UK company. incorporated on 21 February 2012. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CRT PIONEER CIP GP LIMITED has been registered for 14 years. Current directors include JAMES, Robert Ian, MISCAMPBELL, Ian Alexander Francis.

Company Number
SC417501
Status
active
Type
ltd
Incorporated
21 February 2012
Age
14 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JAMES, Robert Ian, MISCAMPBELL, Ian Alexander Francis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRT PIONEER CIP GP LIMITED

CRT PIONEER CIP GP LIMITED is an active company incorporated on 21 February 2012 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CRT PIONEER CIP GP LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

SC417501

LTD Company

Age

14 Years

Incorporated 21 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

15 Atholl Crescent Edinburgh EH3 8HA
From: 21 February 2012To: 28 February 2022
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Feb 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

JAMES, Robert Ian

Active
St. Georges Close, CambridgeshirePE28 4US
Born January 1965
Director
Appointed 21 Feb 2012

MISCAMPBELL, Ian Alexander Francis

Active
22 Mill Road, Leighton BuzzardLU7 9BT
Born February 1962
Director
Appointed 21 Feb 2012

Persons with significant control

1

Gatehouse Way, AylesburyHP19 8DB

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

32

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts Amended With Accounts Type Full
21 July 2014
AAMDAAMD
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
11 December 2012
AA01Change of Accounting Reference Date
Incorporation Company
21 February 2012
NEWINCIncorporation