Crystals Limited

DataGardener
crystals limited
live
Micro

Crystals Limited

sc238130Private Limited With Share Capital

36/6 Mayfield Industrial Estate, Mayfield, Dalkeith, EH224AD
Incorporated

14/10/2002

Company Age

23 years

Directors

1

Employees

SIC Code

46760

Risk

not scored

Company Overview

Registration, classification & business activity

Crystals Limited (sc238130) is a private limited with share capital incorporated on 14/10/2002 (23 years old) and registered in dalkeith, EH224AD. The company operates under SIC code 46760 - wholesale of other intermediate products.

Crystals limited is a wholesale company based out of 8 hardgate, haddington, united kingdom.

Private Limited With Share Capital
SIC: 46760
Micro
Incorporated 14/10/2002
EH224AD

Financial Overview

Total Assets

£147.1K

Liabilities

£129.4K

Net Assets

£17.7K

Est. Turnover

£409.2K

AI Estimated
Unreported
Cash

£40.4K

Key Metrics

1

Directors

1

Shareholders

4

Patents

2

CCJs

Board of Directors

1
director

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

93
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:31-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-10-2020
Gazette Notice Compulsory
Category:Gazette
Date:20-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-06-2019
Gazette Notice Compulsory
Category:Gazette
Date:28-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-03-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2010
Gazette Notice Compulsary
Category:Gazette
Date:02-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2009
Legacy
Category:Annual Return
Date:24-11-2008
Legacy
Category:Accounts
Date:24-11-2008
Legacy
Category:Annual Return
Date:20-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2008
Legacy
Category:Officers
Date:10-07-2008
Legacy
Category:Accounts
Date:03-07-2008
Legacy
Category:Officers
Date:26-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2008
Legacy
Category:Address
Date:20-06-2008
Legacy
Category:Officers
Date:20-06-2008
Legacy
Category:Officers
Date:20-06-2008
Legacy
Category:Officers
Date:20-06-2008
Legacy
Category:Officers
Date:20-06-2008
Legacy
Category:Officers
Date:20-06-2008
Legacy
Category:Capital
Date:20-06-2008
Legacy
Category:Capital
Date:20-06-2008
Legacy
Category:Capital
Date:20-06-2008
Resolution
Category:Resolution
Date:20-06-2008
Legacy
Category:Mortgage
Date:19-06-2008
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:19-06-2008
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:19-06-2008
Legacy
Category:Mortgage
Date:13-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2007
Legacy
Category:Annual Return
Date:10-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2006
Legacy
Category:Annual Return
Date:25-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2005
Legacy
Category:Annual Return
Date:09-10-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2004
Legacy
Category:Officers
Date:05-04-2004
Legacy
Category:Officers
Date:30-03-2004
Legacy
Category:Annual Return
Date:27-01-2004
Legacy
Category:Officers
Date:17-06-2003
Legacy
Category:Officers
Date:17-06-2003
Legacy
Category:Officers
Date:14-10-2002
Incorporation Company
Category:Incorporation
Date:14-10-2002

Import / Export

Imports
12 Months1
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2021
Filing Date10/06/2021
Latest Accounts30/06/2019

Trading Addresses

8 Hardgate, Haddington, East Lothian, EH413JW
Building 7A Unit 3 Tameside Busines, Park, Windmill Lane, Manchester, M343QS
36/6 Mayfield Industrial Estate, Mayfield, Dalkeith, Eh22 4Ad, EH224ADRegistered
Building 7A Unit 3 Tameside Busines, Park, Windmill Lane, Manchester, M343QS
36/6 Mayfield Industrial Estate, Mayfield, Dalkeith, Eh22 4Ad, EH224ADRegistered

Contact

01620828871
36/6 Mayfield Industrial Estate, Mayfield, Dalkeith, EH224AD