CRC-EVANS OFFSHORE LIMITED

CRC-EVANS OFFSHORE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCRC-EVANS OFFSHORE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC313377
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CRC-EVANS OFFSHORE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLOBAL PIPELINES (UK) LTD.Dec 12, 2006Dec 12, 2006

    What are the latest accounts for CRC-EVANS OFFSHORE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CRC-EVANS OFFSHORE LIMITED?

    Last Confirmation Statement Made Up ToDec 12, 2026
    Next Confirmation Statement DueDec 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2025
    OverdueNo

    What are the latest filings for CRC-EVANS OFFSHORE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge SC3133770004, created on Dec 30, 2025

    21 pagesMR01

    Confirmation statement made on Dec 12, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    16 pagesAA

    legacy

    48 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Mauro Piasere as a director on Aug 11, 2025

    2 pagesAP01

    Termination of appointment of Frederic Castrec as a director on Aug 14, 2025

    1 pagesTM01

    Appointment of Mr Bjarne Christopher Petersen Sanne as a director on May 20, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    45 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    Notification of Pipeline Technique Ltd. as a person with significant control on Aug 19, 2022

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Dec 19, 2024

    2 pagesPSC09

    Appointment of Mr Duncan Holland as a secretary on Jul 31, 2024

    2 pagesAP03

    Termination of appointment of Philip Nicholas Lanigan as a secretary on Jul 31, 2024

    1 pagesTM02

    Appointment of Mr Duncan Holland as a director on Jul 31, 2024

    2 pagesAP01

    Termination of appointment of Philip Nicholas Lanigan as a director on Jul 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of CRC-EVANS OFFSHORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLAND, Duncan
    Midmill Business Park
    Kintore
    AB51 0QP Inverurie
    Site G Tofthills Avenue
    Scotland
    Secretary
    Midmill Business Park
    Kintore
    AB51 0QP Inverurie
    Site G Tofthills Avenue
    Scotland
    325687340001
    HOLLAND, Duncan
    Midmill Business Park
    Kintore
    AB51 0QP Inverurie
    Site G Tofthills Avenue
    Scotland
    Director
    Midmill Business Park
    Kintore
    AB51 0QP Inverurie
    Site G Tofthills Avenue
    Scotland
    ScotlandBritish325676520001
    MACKAY, James Innes
    Midmill Business Park
    Kintore
    AB51 0QP Inverurie
    Site G Tofthills Avenue
    Scotland
    Director
    Midmill Business Park
    Kintore
    AB51 0QP Inverurie
    Site G Tofthills Avenue
    Scotland
    ScotlandBritish108844510001
    MCSHANE, Paul Joseph
    Farrington Road
    Rossendale Road Industrial Estate
    BB11 5SW Burnley
    The Pipeline Centre
    England
    England
    Director
    Farrington Road
    Rossendale Road Industrial Estate
    BB11 5SW Burnley
    The Pipeline Centre
    England
    England
    EnglandIrish218498550002
    PIASERE, Mauro
    Midmill Business Park
    Kintore
    AB51 0QP Inverurie
    Site G Tofthills Avenue
    Scotland
    Director
    Midmill Business Park
    Kintore
    AB51 0QP Inverurie
    Site G Tofthills Avenue
    Scotland
    ItalyItalian339904950001
    SANNE, Bjarne Christopher Petersen
    Midmill Business Park
    Kintore
    AB51 0QP Inverurie
    Site G Tofthills Avenue
    Scotland
    Director
    Midmill Business Park
    Kintore
    AB51 0QP Inverurie
    Site G Tofthills Avenue
    Scotland
    NorwayNorwegian336626550001
    COSTELLO, Steven John
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    Secretary
    Bath Road
    SL1 4DX Slough
    270
    Berkshire
    United Kingdom
    184502740001
    HAYHURST, Fred
    Sheffield Business Park
    Europa Link
    S9 1XE Sheffield
    Europa Court
    South Yorkshire
    United Kingdom
    Secretary
    Sheffield Business Park
    Europa Link
    S9 1XE Sheffield
    Europa Court
    South Yorkshire
    United Kingdom
    159577270001
    LANIGAN, Philip Nicholas
    Midmill Business Park
    Kintore
    AB51 0QP Inverurie
    Site G Tofthills Avenue
    Scotland
    Secretary
    Midmill Business Park
    Kintore
    AB51 0QP Inverurie
    Site G Tofthills Avenue
    Scotland
    299618410001
    MACGREGOR, Roderick James
    The Cherry Trees
    Delny Muir
    IV18 0NP Invergordon
    Secretary
    The Cherry Trees
    Delny Muir
    IV18 0NP Invergordon
    British61748240004
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    LC SECRETARIES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    137281480001
    ALEXANDER, Paul
    3 Dail Nan Rocas
    Teaninich Industrial Estate
    IV17 0PH Alness
    Pipelines House
    Scotland
    Scotland
    Director
    3 Dail Nan Rocas
    Teaninich Industrial Estate
    IV17 0PH Alness
    Pipelines House
    Scotland
    Scotland
    United KingdomBritish220855740001
    ALLEN, Caroline
    Rosendale Road Industrial Estate
    BB11 5SW Burnley
    Farrington Road
    England
    England
    Director
    Rosendale Road Industrial Estate
    BB11 5SW Burnley
    Farrington Road
    England
    England
    United KingdomBritish241814400001
    BLACK, Scott
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United KingdomBritish99651470001
    CAREY, Malcolm Timothy
    Indian Wells Drive
    77069 Houston
    14111
    Texas
    United States
    Director
    Indian Wells Drive
    77069 Houston
    14111
    Texas
    United States
    UsaAmerican135768760001
    CASTREC, Frederic
    Midmill Business Park
    Kintore
    AB51 0QP Inverurie
    Site G Tofthills Avenue
    Scotland
    Director
    Midmill Business Park
    Kintore
    AB51 0QP Inverurie
    Site G Tofthills Avenue
    Scotland
    FranceFrench299627840001
    COGZELL, Matthew James
    Moor Gate
    Portishead
    BS20 7FL Bristol
    6
    United Kingdom
    Director
    Moor Gate
    Portishead
    BS20 7FL Bristol
    6
    United Kingdom
    EnglandBritish157755080001
    COWLEY, John Mitchell
    Sheffield Business Park
    Europa Link
    S9 1XE Sheffield
    Europa Court
    South Yorkshire
    United Kingdom
    Director
    Sheffield Business Park
    Europa Link
    S9 1XE Sheffield
    Europa Court
    South Yorkshire
    United Kingdom
    EnglandBritish153045530001
    DAVISON, Thomas Patrick
    Sheffield Business Park
    Europa Link
    S9 1XE Sheffield
    Europa Court
    South Yorkshire
    United Kingdom
    Director
    Sheffield Business Park
    Europa Link
    S9 1XE Sheffield
    Europa Court
    South Yorkshire
    United Kingdom
    EnglandBritish178471340001
    LAAKE, Gregory Duane
    9410 Brentwood Lake Circle
    Spring
    Texas 77379
    Usa
    Director
    9410 Brentwood Lake Circle
    Spring
    Texas 77379
    Usa
    United StatesUnited States104309910001
    LAING, Brian
    Bourgeois Forest Drive
    77066 Houston
    11818
    Texas
    United States
    Director
    Bourgeois Forest Drive
    77066 Houston
    11818
    Texas
    United States
    United States137281320001
    LANIGAN, Philip Nicholas
    Midmill Business Park
    Kintore
    AB51 0QP Inverurie
    Site G Tofthills Avenue
    Scotland
    Director
    Midmill Business Park
    Kintore
    AB51 0QP Inverurie
    Site G Tofthills Avenue
    Scotland
    EnglandBritish42734310002
    MACGREGOR, Iain Ross
    4 River View
    Island Bank Road
    IV2 4SB Inverness
    Inverness-Shire
    Director
    4 River View
    Island Bank Road
    IV2 4SB Inverness
    Inverness-Shire
    United KingdomBritish95427890001
    MACGREGOR, Roderick James
    The Cherry Trees
    Delny Muir
    IV18 0NP Invergordon
    Director
    The Cherry Trees
    Delny Muir
    IV18 0NP Invergordon
    ScotlandBritish61748240004
    MACKAY, James Innes
    Sheffield Business Park
    Europa Link
    S9 1XE Sheffield
    Europa Court
    South Yorkshire
    United Kingdom
    Director
    Sheffield Business Park
    Europa Link
    S9 1XE Sheffield
    Europa Court
    South Yorkshire
    United Kingdom
    ScotlandBritish108844510001
    MAIR, Alexander Bruce
    19 Woodburn Avenue
    AB15 8JQ Aberdeen
    Aberdeenshire
    Director
    19 Woodburn Avenue
    AB15 8JQ Aberdeen
    Aberdeenshire
    ScotlandBritish92844720001
    MAIR, Alexander Bruce
    19 Woodburn Avenue
    AB15 8JQ Aberdeen
    Aberdeenshire
    Director
    19 Woodburn Avenue
    AB15 8JQ Aberdeen
    Aberdeenshire
    ScotlandBritish92844720001
    MOKLAK, Paul Daniel
    Farrington Road
    Rossendale Road Industrial Estate
    BB11 5SW Burnley
    The Pipeline Centre
    England
    England
    Director
    Farrington Road
    Rossendale Road Industrial Estate
    BB11 5SW Burnley
    The Pipeline Centre
    England
    England
    United KingdomBritish217770510001
    REED, JR, James Franklin
    Pine Arbor
    77066 Houston
    5419
    Texas
    United States
    Director
    Pine Arbor
    77066 Houston
    5419
    Texas
    United States
    UsaUnited States137281430001
    RHODES, Fiona Elizabeth
    Farrington Road
    Rossendale Road Industrial Estate
    BB11 5SW Burnley
    The Pipeline Centre
    England
    England
    Director
    Farrington Road
    Rossendale Road Industrial Estate
    BB11 5SW Burnley
    The Pipeline Centre
    England
    England
    United KingdomBritish200869110001
    SMILEY, Mark Richard
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    Director
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    3
    England
    United KingdomBritish194271890001
    SMITH, Michael Peter
    Closes Hall
    Stump Cross Lane, Bolton By Bowland
    BB7 4LX Clitheroe
    Lancashire
    Director
    Closes Hall
    Stump Cross Lane, Bolton By Bowland
    BB7 4LX Clitheroe
    Lancashire
    British65426730001
    SOOD, Amit Kumar
    Sheffield Business Park
    Europa Link
    S9 1XE Sheffield
    Europa Court
    South Yorkshire
    United Kingdom
    Director
    Sheffield Business Park
    Europa Link
    S9 1XE Sheffield
    Europa Court
    South Yorkshire
    United Kingdom
    EnglandBritish153181250001
    STUBBS, Susan
    Sheffield Business Park
    Europa Link
    S9 1XE Sheffield
    Europa Court
    South Yorkshire
    United Kingdom
    Director
    Sheffield Business Park
    Europa Link
    S9 1XE Sheffield
    Europa Court
    South Yorkshire
    United Kingdom
    United KingdomBritish169624400001

    Who are the persons with significant control of CRC-EVANS OFFSHORE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pipeline Technique Ltd.
    Midmill Business Park
    AB51 0QP Kintore
    Site G Tofthills Avenue
    Scotland
    Aug 19, 2022
    Midmill Business Park
    AB51 0QP Kintore
    Site G Tofthills Avenue
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Register
    Registration NumberSc189419
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for CRC-EVANS OFFSHORE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 12, 2016Aug 19, 2022The 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