CRC-EVANS OFFSHORE LIMITED
Overview
| Company Name | CRC-EVANS OFFSHORE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC313377 |
| 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 CRC-EVANS OFFSHORE LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is CRC-EVANS OFFSHORE LIMITED located?
| Registered Office Address | Site G Tofthills Avenue Midmill Business Park Kintore AB51 0QP Inverurie Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CRC-EVANS OFFSHORE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLOBAL PIPELINES (UK) LTD. | Dec 12, 2006 | Dec 12, 2006 |
What are the latest accounts for CRC-EVANS OFFSHORE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CRC-EVANS OFFSHORE LIMITED?
| Last Confirmation Statement Made Up To | Dec 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 12, 2025 |
| Overdue | No |
What are the latest filings for CRC-EVANS OFFSHORE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge SC3133770004, created on Dec 30, 2025 | 21 pages | MR01 | ||
Confirmation statement made on Dec 12, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 16 pages | AA | ||
legacy | 48 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Mauro Piasere as a director on Aug 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Frederic Castrec as a director on Aug 14, 2025 | 1 pages | TM01 | ||
Appointment of Mr Bjarne Christopher Petersen Sanne as a director on May 20, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||
legacy | 45 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||
Notification of Pipeline Technique Ltd. as a person with significant control on Aug 19, 2022 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Dec 19, 2024 | 2 pages | PSC09 | ||
Appointment of Mr Duncan Holland as a secretary on Jul 31, 2024 | 2 pages | AP03 | ||
Termination of appointment of Philip Nicholas Lanigan as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||
Appointment of Mr Duncan Holland as a director on Jul 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Philip Nicholas Lanigan as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Who are the officers of CRC-EVANS OFFSHORE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLLAND, Duncan | Secretary | Midmill Business Park Kintore AB51 0QP Inverurie Site G Tofthills Avenue Scotland | 325687340001 | |||||||
| HOLLAND, Duncan | Director | Midmill Business Park Kintore AB51 0QP Inverurie Site G Tofthills Avenue Scotland | Scotland | British | 325676520001 | |||||
| MACKAY, James Innes | Director | Midmill Business Park Kintore AB51 0QP Inverurie Site G Tofthills Avenue Scotland | Scotland | British | 108844510001 | |||||
| MCSHANE, Paul Joseph | Director | Farrington Road Rossendale Road Industrial Estate BB11 5SW Burnley The Pipeline Centre England England | England | Irish | 218498550002 | |||||
| PIASERE, Mauro | Director | Midmill Business Park Kintore AB51 0QP Inverurie Site G Tofthills Avenue Scotland | Italy | Italian | 339904950001 | |||||
| SANNE, Bjarne Christopher Petersen | Director | Midmill Business Park Kintore AB51 0QP Inverurie Site G Tofthills Avenue Scotland | Norway | Norwegian | 336626550001 | |||||
| COSTELLO, Steven John | Secretary | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | 184502740001 | |||||||
| HAYHURST, Fred | Secretary | Sheffield Business Park Europa Link S9 1XE Sheffield Europa Court South Yorkshire United Kingdom | 159577270001 | |||||||
| LANIGAN, Philip Nicholas | Secretary | Midmill Business Park Kintore AB51 0QP Inverurie Site G Tofthills Avenue Scotland | 299618410001 | |||||||
| MACGREGOR, Roderick James | Secretary | The Cherry Trees Delny Muir IV18 0NP Invergordon | British | 61748240004 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House | 137281480001 | |||||||
| ALEXANDER, Paul | Director | 3 Dail Nan Rocas Teaninich Industrial Estate IV17 0PH Alness Pipelines House Scotland Scotland | United Kingdom | British | 220855740001 | |||||
| ALLEN, Caroline | Director | Rosendale Road Industrial Estate BB11 5SW Burnley Farrington Road England England | United Kingdom | British | 241814400001 | |||||
| BLACK, Scott | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House | United Kingdom | British | 99651470001 | |||||
| CAREY, Malcolm Timothy | Director | Indian Wells Drive 77069 Houston 14111 Texas United States | Usa | American | 135768760001 | |||||
| CASTREC, Frederic | Director | Midmill Business Park Kintore AB51 0QP Inverurie Site G Tofthills Avenue Scotland | France | French | 299627840001 | |||||
| COGZELL, Matthew James | Director | Moor Gate Portishead BS20 7FL Bristol 6 United Kingdom | England | British | 157755080001 | |||||
| COWLEY, John Mitchell | Director | Sheffield Business Park Europa Link S9 1XE Sheffield Europa Court South Yorkshire United Kingdom | England | British | 153045530001 | |||||
| DAVISON, Thomas Patrick | Director | Sheffield Business Park Europa Link S9 1XE Sheffield Europa Court South Yorkshire United Kingdom | England | British | 178471340001 | |||||
| LAAKE, Gregory Duane | Director | 9410 Brentwood Lake Circle Spring Texas 77379 Usa | United States | United States | 104309910001 | |||||
| LAING, Brian | Director | Bourgeois Forest Drive 77066 Houston 11818 Texas United States | United States | 137281320001 | ||||||
| LANIGAN, Philip Nicholas | Director | Midmill Business Park Kintore AB51 0QP Inverurie Site G Tofthills Avenue Scotland | England | British | 42734310002 | |||||
| MACGREGOR, Iain Ross | Director | 4 River View Island Bank Road IV2 4SB Inverness Inverness-Shire | United Kingdom | British | 95427890001 | |||||
| MACGREGOR, Roderick James | Director | The Cherry Trees Delny Muir IV18 0NP Invergordon | Scotland | British | 61748240004 | |||||
| MACKAY, James Innes | Director | Sheffield Business Park Europa Link S9 1XE Sheffield Europa Court South Yorkshire United Kingdom | Scotland | British | 108844510001 | |||||
| MAIR, Alexander Bruce | Director | 19 Woodburn Avenue AB15 8JQ Aberdeen Aberdeenshire | Scotland | British | 92844720001 | |||||
| MAIR, Alexander Bruce | Director | 19 Woodburn Avenue AB15 8JQ Aberdeen Aberdeenshire | Scotland | British | 92844720001 | |||||
| MOKLAK, Paul Daniel | Director | Farrington Road Rossendale Road Industrial Estate BB11 5SW Burnley The Pipeline Centre England England | United Kingdom | British | 217770510001 | |||||
| REED, JR, James Franklin | Director | Pine Arbor 77066 Houston 5419 Texas United States | Usa | United States | 137281430001 | |||||
| RHODES, Fiona Elizabeth | Director | Farrington Road Rossendale Road Industrial Estate BB11 5SW Burnley The Pipeline Centre England England | United Kingdom | British | 200869110001 | |||||
| SMILEY, Mark Richard | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 3 England | United Kingdom | British | 194271890001 | |||||
| SMITH, Michael Peter | Director | Closes Hall Stump Cross Lane, Bolton By Bowland BB7 4LX Clitheroe Lancashire | British | 65426730001 | ||||||
| SOOD, Amit Kumar | Director | Sheffield Business Park Europa Link S9 1XE Sheffield Europa Court South Yorkshire United Kingdom | England | British | 153181250001 | |||||
| STUBBS, Susan | Director | Sheffield Business Park Europa Link S9 1XE Sheffield Europa Court South Yorkshire United Kingdom | United Kingdom | British | 169624400001 |
Who are the persons with significant control of CRC-EVANS OFFSHORE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pipeline Technique Ltd. | Aug 19, 2022 | Midmill Business Park AB51 0QP Kintore Site G Tofthills Avenue Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CRC-EVANS OFFSHORE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 12, 2016 | Aug 19, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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