JOHN CRANE ASSET MANAGEMENT SOLUTIONS LIMITED
Overview
Company Name | JOHN CRANE ASSET MANAGEMENT SOLUTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC177637 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JOHN CRANE ASSET MANAGEMENT SOLUTIONS LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is JOHN CRANE ASSET MANAGEMENT SOLUTIONS LIMITED located?
Registered Office Address | Grampian House Mugiemoss Road, Bucksburn AB21 9NP Aberdeen Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JOHN CRANE ASSET MANAGEMENT SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
XPD8 SOLUTIONS LIMITED | Feb 23, 2010 | Feb 23, 2010 |
INTERSTATE LEISURE LIMITED | Aug 28, 1997 | Aug 28, 1997 |
PLACE D'OR 463 LIMITED | Aug 01, 1997 | Aug 01, 1997 |
What are the latest accounts for JOHN CRANE ASSET MANAGEMENT SOLUTIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for JOHN CRANE ASSET MANAGEMENT SOLUTIONS LIMITED?
Last Confirmation Statement Made Up To | Jun 20, 2025 |
---|---|
Next Confirmation Statement Due | Jul 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 20, 2024 |
Overdue | No |
What are the latest filings for JOHN CRANE ASSET MANAGEMENT SOLUTIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from 5th Floor No1 Exchange Market Street Aberdeen AB11 5PJ Scotland to Grampian House Mugiemoss Road, Bucksburn Aberdeen AB21 9NP on Feb 26, 2025 | 1 pages | AD01 | ||
Termination of appointment of Andrew Anthony Barry as a director on Feb 13, 2025 | 1 pages | TM01 | ||
Full accounts made up to Jul 31, 2024 | 24 pages | AA | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graeme Morgan as a director on Jan 05, 2024 | 1 pages | TM01 | ||
Full accounts made up to Jul 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Anthony Barry as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Sarah Forrest as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Full accounts made up to Jul 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||
Change of details for John Crane Group Limited as a person with significant control on Aug 02, 2018 | 2 pages | PSC05 | ||
Full accounts made up to Jul 31, 2020 | 22 pages | AA | ||
Appointment of Mr Graeme Morgan as a director on Nov 02, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Patrick Mark Thompson as a director on May 20, 2020 | 1 pages | TM01 | ||
Full accounts made up to Jul 31, 2019 | 20 pages | AA | ||
Appointment of Sarah Forrest as a director on Mar 26, 2020 | 2 pages | AP01 | ||
Termination of appointment of John Ritchie Morrison as a director on Nov 01, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Aug 01, 2019 with updates | 4 pages | CS01 | ||
Cessation of Subvenmar Limited as a person with significant control on Aug 02, 2018 | 1 pages | PSC07 | ||
Notification of John Crane Group Limited as a person with significant control on Aug 02, 2018 | 1 pages | PSC02 | ||
Full accounts made up to Jul 31, 2018 | 20 pages | AA | ||
Who are the officers of JOHN CRANE ASSET MANAGEMENT SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARNE, Murray Jamieson | Secretary | Mugiemoss Road, Bucksburn AB21 9NP Aberdeen Grampian House Scotland | 241237330001 | |||||||||||||||
POWELL, Adam David | Director | Mugiemoss Road, Bucksburn AB21 9NP Aberdeen Grampian House Scotland | United Kingdom | British | Emea Regional Controller | 229623250001 | ||||||||||||
POWELL, Adam | Secretary | North Esplanade West AB11 5QH Aberdeen Centurion Court | 202355760001 | |||||||||||||||
BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom |
| 99448920005 | ||||||||||||||
PAULL & WILLIAMSONS LLP | Secretary | (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen Union Plaza |
| 137701650001 | ||||||||||||||
PETERKINS, SOLICITORS | Nominee Secretary | 100 Union Street AB10 1QR Aberdeen | 900006310001 | |||||||||||||||
ARTHUR, Neil | Director | Portsoy Crescent AB41 8AL Ellon 61 Aberdeenshire | Scotland | British | Company Director | 139118570001 | ||||||||||||
BARRY, Andrew Anthony | Director | No1 Exchange Market Street AB11 5PJ Aberdeen 5th Floor Scotland | United Kingdom | British | Chartered Accountant | 295419790001 | ||||||||||||
CAVANAGH, Mark James | Director | 32a Rubislaw Den South AB15 4BB Aberdeen | United Kingdom | British | Project Engineer | 43031460003 | ||||||||||||
DONATIELLO, John | Director | c/o John Crane Group Corporation W. Monroe Street Chicago 227 Il 60606 United States | United States | American | Vice President - Global End User Sales & Service | 202354100001 | ||||||||||||
DUNCAN, John Robert Fraser | Director | Abbotshall Drive Cults AB15 9JJ Aberdeen 23 Scotland | Scotland | British | Director | 149534640004 | ||||||||||||
ELLIS, Gordon Fletcher | Director | Dubford Crescent Bridge Of Don AB23 8FT Aberdeen 44 | Scotland | British | Company Director | 104731860001 | ||||||||||||
FORREST, Sarah | Director | Esplanade West AB11 5QH Aberdeen Centurion Court North Scotland Scotland | United Kingdom | British | Company Director | 268674590001 | ||||||||||||
IANUL, Florin | Director | c/o Bond Dickinson Llp Albyn Terrace AB10 1YP Aberdeen 13 Scotland | Romania | Romanian | Managing Director John Crane Asset Management Solu | 229632930001 | ||||||||||||
LAI, Jeremy Simon | Director | Finzean AB31 6LX Banchory Little Ennochie Aberdeenshire Scotland | Scotland | British | Company Director | 179446930001 | ||||||||||||
MACNIVEN, Duncan Angus | Director | 13 Alder Drive Portlethen AB12 4WA Aberdeen | British | Solicitor | 42290270001 | |||||||||||||
MERRITT, Allan James | Director | Seabank Road IV12 4EY Nairn Strathnaver, 52 | Scotland | British | Managing Director | 108270060001 | ||||||||||||
MORGAN, Graeme | Director | No1 Exchange Market Street AB11 5PJ Aberdeen 5th Floor Scotland | United States | British | Director | 276054090001 | ||||||||||||
MORRISON, John Ritchie | Director | No1 Exchange Market Street AB11 5PJ Aberdeen 5th Floor Scotland | United Kingdom | British | General Manager | 236416530001 | ||||||||||||
PADDISON, Richard John | Director | c/o Bond Dickinson Llp Albyn Terrace AB10 1YP Aberdeen 13 Scotland | England | British | Accountant | 63501590001 | ||||||||||||
RENNIE, Thomas George | Nominee Director | Craigton Farmhouse Raemoir Banchory Kincardineshire | Scotland | British | 900004810001 | |||||||||||||
THOMPSON, Patrick Mark | Director | No1 Exchange Market Street AB11 5PJ Aberdeen 5th Floor Scotland | United States | American | Vice President Marketing And New Business Developm | 248187490001 |
Who are the persons with significant control of JOHN CRANE ASSET MANAGEMENT SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
John Crane Group Limited | Aug 02, 2018 | 361-366 Buckingham Avenue SL1 4LU Slough Buckingham House Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Subvenmar Limited | Apr 06, 2016 | Buckingham Avenue SL1 4LU Slough 361-366 Buckingham Avenue England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0