Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Alistair Crooks Limited
Alistair Crooks Limited is an active company incorporated on 23 July 2004 with the registered office located in Glasgow, City of Glasgow. Alistair Crooks Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
20 years ago
Company No
SC271096
Private limited company
Scottish Company
Age
21 years
Incorporated
23 July 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 August 2025
(3 months ago)
Next confirmation dated
1 August 2026
Due by
15 August 2026
(9 months remaining)
Last change occurred
2 years 1 month ago
Accounts
Due Soon
For period
1 Mar
⟶
29 Feb 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Due by
30 November 2025
(22 days remaining)
Learn more about Alistair Crooks Limited
Contact
Update Details
Address
4/1 91 Mitchell Street
Glasgow
G1 3LN
Scotland
Address changed on
23 Jan 2024
(1 year 9 months ago)
Previous address was
1 Cambuslang Court Cambuslang Glasgow G32 8FH
Companies in G1 3LN
Telephone
01416410101
Email
Unreported
Website
Dyno.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mr Henry Colin Bruce
Secretary • PSC • Director • Scottish • Lives in UK • Born in Aug 1968
William Andrew Davidson
Director • British • Lives in UK • Born in Nov 1960
Mr William Andrew Davidson
PSC • British • Lives in UK • Born in Nov 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
WCS Drainage Limited
William Andrew Davidson and Henry Colin Bruce are mutual people.
Active
We Shift It Ltd
Henry Colin Bruce is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period
1 Mar
⟶
29 Feb 2024
Traded for
12 months
Cash in Bank
£65.87K
Decreased by £2.02K (-3%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 14 (-88%)
Total Assets
£337.75K
Increased by £17.94K (+6%)
Total Liabilities
-£436.3K
Increased by £149.15K (+52%)
Net Assets
-£98.55K
Decreased by £131.2K (-402%)
Debt Ratio (%)
129%
Increased by 39.39% (+44%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 8 Aug 2025
Full Accounts Submitted
11 Months Ago on 6 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 1 Aug 2024
Registered Address Changed
1 Year 9 Months Ago on 23 Jan 2024
New Charge Registered
2 Years Ago on 27 Oct 2023
Confirmation Submitted
2 Years 1 Month Ago on 19 Sep 2023
Mr William Andrew Davidson (PSC) Details Changed
2 Years 3 Months Ago on 25 Jul 2023
Henry Colin Bruce (PSC) Appointed
2 Years 3 Months Ago on 25 Jul 2023
Susan Dymock (PSC) Resigned
2 Years 3 Months Ago on 25 Jul 2023
William Davidson (PSC) Appointed
2 Years 3 Months Ago on 25 Jul 2023
Get Alerts
Get Credit Report
Discover Alistair Crooks Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 1 August 2025 with no updates
Submitted on 8 Aug 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 6 Dec 2024
Confirmation statement made on 1 August 2024 with no updates
Submitted on 1 Aug 2024
Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH to 4/1 91 Mitchell Street Glasgow G1 3LN on 23 January 2024
Submitted on 23 Jan 2024
Registration of charge SC2710960002, created on 27 October 2023
Submitted on 9 Nov 2023
Notification of William Davidson as a person with significant control on 25 July 2023
Submitted on 19 Sep 2023
Cessation of Susan Dymock as a person with significant control on 25 July 2023
Submitted on 19 Sep 2023
Notification of Henry Colin Bruce as a person with significant control on 25 July 2023
Submitted on 19 Sep 2023
Change of details for Mr William Andrew Davidson as a person with significant control on 25 July 2023
Submitted on 19 Sep 2023
Confirmation statement made on 1 August 2023 with updates
Submitted on 19 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs