Background WavePink WaveYellow Wave

CREST WCI LIMITED (SC441298)

CREST WCI LIMITED (SC441298) is an active UK company. incorporated on 28 January 2013. with registered office in Motherwell. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CREST WCI LIMITED has been registered for 13 years. Current directors include COURTNEY, Matthew George, MAXWELL, Alastair Gerald Lees.

Company Number
SC441298
Status
active
Type
ltd
Incorporated
28 January 2013
Age
13 years
Address
Suite 2.1 Dalziel Building, Second Floor, Motherwell, ML1 1PN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COURTNEY, Matthew George, MAXWELL, Alastair Gerald Lees
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREST WCI LIMITED

CREST WCI LIMITED is an active company incorporated on 28 January 2013 with the registered office located in Motherwell. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CREST WCI LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

SC441298

LTD Company

Age

13 Years

Incorporated 28 January 2013

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 15 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

WALLACE CAMERON INTERNATIONAL LIMITED
From: 29 May 2013To: 20 June 2024
FAKITCO LIMITED
From: 2 May 2013To: 29 May 2013
MM&S (5754) LIMITED
From: 28 January 2013To: 2 May 2013
Contact
Address

Suite 2.1 Dalziel Building, Second Floor 7 Scott Street Motherwell, ML1 1PN,

Previous Addresses

26 Netherhall Road Netherton Industrial Estate Wishaw ML2 0JG
From: 17 July 2013To: 30 May 2025
1 George Square Glasgow G2 1AL United Kingdom
From: 1 May 2013To: 17 July 2013
Quartermile One 15 Lauriston Place Edinburgh EH3 9EP
From: 28 January 2013To: 1 May 2013
Timeline

21 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Apr 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Director Joined
Nov 13
Loan Secured
Jan 14
Funding Round
Feb 14
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Left
Apr 22
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

COURTNEY, Matthew George

Active
Dalziel Building, Second Floor, MotherwellML1 1PN
Born August 1975
Director
Appointed 21 Sept 2016

MAXWELL, Alastair Gerald Lees

Active
Dalziel Building, Second Floor, MotherwellML1 1PN
Born May 1970
Director
Appointed 21 Sept 2016

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 28 Jan 2013
Resigned 20 Aug 2014

MASON, Peter James

Resigned
Netherhall Road, WishawML2 0JG
Born July 1969
Director
Appointed 21 Sept 2016
Resigned 22 Apr 2022

MOORES, Janet

Resigned
Netherhall Road, WishawML2 0JG
Born July 1963
Director
Appointed 13 Nov 2013
Resigned 21 Sept 2016

NASH, Martyn Derek

Resigned
Erica Road, Milton KeynesMK12 6HS
Born May 1959
Director
Appointed 26 Apr 2013
Resigned 21 Sept 2016

TRUESDALE, Christine

Resigned
George Square, GlasgowG2 1AL
Born February 1960
Director
Appointed 28 Jan 2013
Resigned 20 Mar 2013

VINDEX LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 28 Jan 2013
Resigned 26 Apr 2013

VINDEX SERVICES LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 28 Jan 2013
Resigned 26 Apr 2013

Persons with significant control

2

Mr Alastair Gerald Lees Maxwell

Active
Dalziel Building, Second Floor, MotherwellML1 1PN
Born May 1970

Nature of Control

Significant influence or control
Notified 23 Sept 2016
Chesford Grange, WarringtonWA1 4RQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Sept 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
20 June 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2022
AAAnnual Accounts
Legacy
31 October 2022
PARENT_ACCPARENT_ACC
Legacy
31 October 2022
AGREEMENT2AGREEMENT2
Legacy
31 October 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Change To A Person With Significant Control
23 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Legacy
27 January 2022
PARENT_ACCPARENT_ACC
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2021
AAAnnual Accounts
Legacy
21 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Legacy
1 February 2021
PARENT_ACCPARENT_ACC
Legacy
1 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 November 2019
AAAnnual Accounts
Legacy
19 November 2019
PARENT_ACCPARENT_ACC
Legacy
19 November 2019
GUARANTEE2GUARANTEE2
Legacy
19 November 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2018
AAAnnual Accounts
Legacy
18 December 2018
PARENT_ACCPARENT_ACC
Legacy
18 December 2018
AGREEMENT2AGREEMENT2
Legacy
18 December 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 September 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Auditors Resignation Company
3 November 2016
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Medium
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Mortgage Alter Floating Charge
14 November 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge
13 November 2014
466(Scot)466(Scot)
Accounts With Accounts Type Medium
6 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 August 2014
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
24 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Capital Allotment Shares
25 February 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
23 January 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 July 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
20 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 June 2013
MR01Registration of a Charge
Certificate Change Of Name Company
29 May 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Certificate Change Of Name Company
2 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
1 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Incorporation Company
28 January 2013
NEWINCIncorporation