Company NameW. Crockatt & Sons Limited
Company StatusLiquidation
Company NumberSC013323
CategoryPrivate Limited Company
Incorporation Date18 September 1924(99 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameAlastair Campbell Crockatt
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(64 years, 4 months after company formation)
Appointment Duration34 years, 9 months
RoleJoint Managing Director
Correspondence AddressFernleigh 157 Mearns Road
Clarkston
Glasgow
Lanarkshire
G76 7UU
Scotland
Director NameJohn McKinlay
NationalityBritish
StatusCurrent
Appointed31 December 1988(64 years, 4 months after company formation)
Appointment Duration34 years, 9 months
RoleSolicitor
Correspondence AddressGlencairn Shuttle Street
Kilbarchan
Johnstone
Renfrewshire
PA10 2JR
Scotland
Director NameMartin McKinlay
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(64 years, 4 months after company formation)
Appointment Duration34 years, 9 months
RoleJoint Managing Director
Correspondence Address27 Overdale Street
Glasgow
Lanarkshire
G42 9PZ
Scotland
Secretary NameAlastair Campbell Crockatt
NationalityBritish
StatusCurrent
Appointed21 August 1992(67 years, 11 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressFernleigh 157 Mearns Road
Clarkston
Glasgow
Lanarkshire
G76 7UU
Scotland
Secretary NameCouncillor & Bailie Iris Gibson
NationalityBritish
StatusResigned
Appointed31 December 1988(64 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 August 1992)
RoleCompany Director
Correspondence Address6 Harrison Drive
Ibrox
Glasgow
Lanarkshire
G51 2UH
Scotland

Location

Registered Address204 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Financials

Year1993
Net Worth£193,938
Current Liabilities£11,589

Accounts

Latest Accounts31 March 1993 (30 years, 6 months ago)
Next Accounts Due31 January 1995 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due14 January 2017 (overdue)

Filing History

24 February 1999Statement of receipts and payments (3 pages)
24 February 1999Statement of receipts and payments (3 pages)
12 October 1998Statement of receipts and payments (3 pages)
12 October 1998Statement of receipts and payments (3 pages)
27 February 1998Statement of receipts and payments (3 pages)
27 February 1998Statement of receipts and payments (3 pages)
5 November 1997Statement of receipts and payments (3 pages)
5 November 1997Statement of receipts and payments (3 pages)
3 March 1997Statement of receipts and payments (3 pages)
3 March 1997Statement of receipts and payments (3 pages)
31 October 1995Statement of receipts and payments (4 pages)
31 October 1995Statement of receipts and payments (4 pages)
7 April 1995Statement of receipts and payments (3 pages)
7 April 1995Statement of receipts and payments (3 pages)
7 April 1995Statement of receipts and payments (3 pages)
7 April 1995Statement of receipts and payments (3 pages)