Company NameWilliam Crawford And Son (Contractors) Limited
Company StatusDissolved
Company NumberSC029172
CategoryPrivate Limited Company
Incorporation Date2 December 1952(71 years, 5 months ago)
Dissolution Date7 August 2020 (3 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Ronina Curran
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1996(43 years, 3 months after company formation)
Appointment Duration24 years, 5 months (closed 07 August 2020)
RoleManager
Country of ResidenceScotland
Correspondence AddressBegbies Traynor (Central) Llp 2nd Floor Excel Hous
Edinburgh
EH3 8BL
Scotland
Secretary NameMrs Ronina Curran
NationalityBritish
StatusClosed
Appointed21 February 1996(43 years, 3 months after company formation)
Appointment Duration24 years, 5 months (closed 07 August 2020)
RoleManager
Country of ResidenceScotland
Correspondence AddressBegbies Traynor (Central) Llp 2nd Floor Excel Hous
Edinburgh
EH3 8BL
Scotland
Director NameStuart Young Nicol
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(55 years, 3 months after company formation)
Appointment Duration12 years, 5 months (closed 07 August 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBegbies Traynor (Central) Llp 2nd Floor Excel Hous
Edinburgh
EH3 8BL
Scotland
Director NameGordon Charles Morrison
NationalityBritish
StatusResigned
Appointed23 February 1989(36 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1990)
RoleExecutive
Correspondence Address60 Kent Road
Glasgow
Lanarkshire
G3 7EF
Scotland
Director NameIshbel Paterson Morrison
NationalityBritish
StatusResigned
Appointed23 February 1989(36 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1990)
RoleExecutive
Correspondence Address60 Kent Road
Glasgow
Lanarkshire
G3 7EF
Scotland
Secretary NameGordon Charles Morrison
NationalityBritish
StatusResigned
Appointed23 February 1989(36 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1990)
RoleCompany Director
Correspondence Address60 Kent Road
Glasgow
Lanarkshire
G3 7EF
Scotland
Director NameMrs Ronina Curran
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1989(37 years after company formation)
Appointment Duration4 years, 1 month (resigned 24 January 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Mounthilly Road
Chapelton
Strathaven
Lanarkshire
ML10 6RU
Scotland
Secretary NameMrs Ronina Curran
NationalityBritish
StatusResigned
Appointed21 December 1989(37 years after company formation)
Appointment Duration4 years, 1 month (resigned 24 January 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Mounthilly Road
Chapelton
Strathaven
Lanarkshire
ML10 6RU
Scotland
Director NameBridie Kathleen Curran
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(41 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1995)
RoleLawyer
Correspondence Address3 Mounthilly Road
Chapelton
Strathaven
Lanarkshire
ML10 6RU
Scotland
Director NameJames Charles John Curran
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(41 years, 2 months after company formation)
Appointment Duration2 years (resigned 21 February 1996)
RoleManager
Correspondence Address58 The Paddock
Busby
Secretary NameBridie Kathleen Curran
NationalityBritish
StatusResigned
Appointed24 January 1994(41 years, 2 months after company formation)
Appointment Duration2 years (resigned 21 February 1996)
RoleLawyer
Correspondence Address3 Mounthilly Road
Chapelton
Strathaven
Lanarkshire
ML10 6RU
Scotland
Director NameJohn Curran
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(43 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 07 May 2013)
RoleManager
Country of ResidenceScotland
Correspondence AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameJohn Curran
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(43 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 07 May 2013)
RoleManager
Country of ResidenceScotland
Correspondence AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameJohn Paul Reilly
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(52 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 May 2010)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address49 Milton Road
Kilbirnie
Ayrshire
KA25 7EP
Scotland

Location

Registered AddressBegbies Traynor (Central) Llp
2nd Floor Excel House
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2011
Net Worth-£401,351
Cash£41,976
Current Liabilities£1,060,193

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 August 2020Final Gazette dissolved following liquidation (1 page)
7 May 2020Final account prior to dissolution in CVL (16 pages)
12 September 2016Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Edinburgh EH3 8BL on 12 September 2016 (2 pages)
12 September 2016Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Edinburgh EH3 8BL on 12 September 2016 (2 pages)
27 April 2015INSOLVENCY:2.25B(scot) with final report attached (14 pages)
27 April 2015INSOLVENCY:2.25B(scot) with final report attached (14 pages)
18 February 2015Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
18 February 2015Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
30 September 2014Administrator's progress report (16 pages)
30 September 2014Administrator's progress report (16 pages)
3 April 2014Administrator's progress report (16 pages)
3 April 2014Administrator's progress report (16 pages)
14 February 2014Notice of extension of period of Administration (1 page)
14 February 2014Notice of extension of period of Administration (1 page)
30 September 2013Administrator's progress report (18 pages)
30 September 2013Administrator's progress report (18 pages)
2 July 2013Termination of appointment of John Curran as a director (2 pages)
2 July 2013Termination of appointment of John Curran as a director (2 pages)
8 May 2013Notice of result of meeting creditors (47 pages)
8 May 2013Notice of result of meeting creditors (47 pages)
18 April 2013Statement of affairs with form 2.13B(SCOT) (20 pages)
18 April 2013Statement of affairs with form 2.13B(SCOT) (20 pages)
17 April 2013Statement of administrator's proposal (46 pages)
17 April 2013Statement of administrator's proposal (46 pages)
21 February 2013Appointment of an administrator (8 pages)
21 February 2013Registered office address changed from 23-29 Kelvin Avenue Hillington Business Park Glasgow Lanarkshire G52 4LT on 21 February 2013 (2 pages)
21 February 2013Appointment of an administrator (8 pages)
21 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
21 February 2013Registered office address changed from 23-29 Kelvin Avenue Hillington Business Park Glasgow Lanarkshire G52 4LT on 21 February 2013 (2 pages)
21 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 16,878
(4 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 16,878
(4 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
22 September 2011Director's details changed for John Curran on 22 September 2011 (2 pages)
22 September 2011Secretary's details changed for Ronina Curran on 22 September 2011 (1 page)
22 September 2011Director's details changed for John Curran on 22 September 2011 (2 pages)
22 September 2011Secretary's details changed for Ronina Curran on 22 September 2011 (1 page)
22 September 2011Director's details changed for Ronina Curran on 22 September 2011 (2 pages)
22 September 2011Director's details changed for Ronina Curran on 22 September 2011 (2 pages)
22 September 2011Director's details changed for Stuart Young Nicol on 22 September 2011 (2 pages)
22 September 2011Director's details changed for Stuart Young Nicol on 22 September 2011 (2 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 June 2010Termination of appointment of John Reilly as a director (2 pages)
9 June 2010Termination of appointment of John Reilly as a director (2 pages)
19 April 2010Director's details changed for John Paul Reilly on 31 March 2010 (2 pages)
19 April 2010Director's details changed for John Paul Reilly on 31 March 2010 (2 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
7 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
7 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
22 April 2009Return made up to 31/03/09; full list of members (4 pages)
22 April 2009Return made up to 31/03/09; full list of members (4 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
11 March 2008Director appointed stuart young nicol (2 pages)
11 March 2008Director appointed stuart young nicol (2 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
17 April 2007Return made up to 31/03/07; full list of members (2 pages)
17 April 2007Return made up to 31/03/07; full list of members (2 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
18 April 2006Return made up to 31/03/06; full list of members (2 pages)
18 April 2006Return made up to 31/03/06; full list of members (2 pages)
21 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
21 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 April 2005Return made up to 31/03/05; full list of members (2 pages)
25 April 2005Return made up to 31/03/05; full list of members (2 pages)
7 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
7 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
28 April 2004Return made up to 31/03/04; full list of members (7 pages)
28 April 2004Return made up to 31/03/04; full list of members (7 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
28 April 2003Return made up to 31/03/03; full list of members (7 pages)
28 April 2003Return made up to 31/03/03; full list of members (7 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
18 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(6 pages)
18 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(6 pages)
10 October 2001Dec mort/charge * (4 pages)
10 October 2001Dec mort/charge * (4 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(6 pages)
18 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(6 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 May 2000Registered office changed on 05/05/00 from: seaforth road north hillington business park glasgow G52 4JQ (1 page)
5 May 2000Registered office changed on 05/05/00 from: seaforth road north hillington business park glasgow G52 4JQ (1 page)
3 April 2000Return made up to 31/03/00; full list of members (6 pages)
3 April 2000Return made up to 31/03/00; full list of members (6 pages)
28 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 March 1999Return made up to 31/03/99; full list of members (6 pages)
29 March 1999Return made up to 31/03/99; full list of members (6 pages)
3 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 May 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 May 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 October 1996Partic of mort/charge * (5 pages)
4 October 1996Partic of mort/charge * (5 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 April 1996Dec mort/charge * (4 pages)
2 April 1996Dec mort/charge * (4 pages)
18 March 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 18/03/96
(6 pages)
18 March 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 18/03/96
(6 pages)
22 February 1996Secretary resigned (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New secretary appointed;new director appointed (1 page)
22 February 1996Secretary resigned (2 pages)
22 February 1996New secretary appointed;new director appointed (1 page)
22 February 1996New director appointed (2 pages)
22 February 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
27 November 1995Director resigned (2 pages)
27 November 1995Director resigned (2 pages)
12 April 1995Return made up to 31/03/95; no change of members (4 pages)
12 April 1995Return made up to 31/03/95; no change of members (4 pages)
2 December 1952Incorporation (18 pages)
2 December 1952Incorporation (18 pages)