Company NameChrystal & Hill Limited
DirectorKara Meg Cunningham
Company StatusActive
Company NumberSC036076
CategoryPrivate Limited Company
Incorporation Date2 February 1961(63 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 33130Repair of electronic and optical equipment

Directors

Secretary NameLynn Lamont
NationalityBritish
StatusCurrent
Appointed15 November 1996(35 years, 9 months after company formation)
Appointment Duration27 years, 5 months
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence Address1 Monkscroft Gardens
Hyndland
Glasgow
G11 7HX
Scotland
Director NameMiss Kara Meg Cunningham
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(53 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address14-30 Woodhead Road
South Nitshill Ind Estate
Glasgow
G53 7WA
Scotland
Director NameFiona Anne Keenan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1989(28 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 November 1996)
RoleAdmin Assistant
Correspondence Address8 Milrig Road
Rutherglen
Glasgow
Lanarkshire
G73 2NH
Scotland
Director NameJohn Graham Keenan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1989(28 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 February 1997)
RoleSales Director
Correspondence AddressBelgrave 8 Milrig Road
Rutherglen
Glasgow
Lanarkshire
G73 2NH
Scotland
Director NameJohn Lamont
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1989(28 years, 4 months after company formation)
Appointment Duration20 years (resigned 23 June 2009)
RoleEngineer
Correspondence Address1 Monkscroft Gardens
Glasgow
Lanarkshire
G11 7HP
Scotland
Director NameRobert Somerville
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1989(28 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 February 1992)
RoleSalesman
Correspondence Address41 Elsindre Path
Whitehills
East Kilbride
Secretary NameFiona Anne Keenan
NationalityBritish
StatusResigned
Appointed06 June 1989(28 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 November 1996)
RoleCompany Director
Correspondence Address8 Milrig Road
Rutherglen
Glasgow
Lanarkshire
G73 2NH
Scotland
Director NameLynn Lamont
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(35 years, 9 months after company formation)
Appointment Duration24 years, 6 months (resigned 01 June 2021)
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence Address1 Monkscroft Gardens
Hyndland
Glasgow
G11 7HX
Scotland
Director NameMalcolm McLean
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(35 years, 9 months after company formation)
Appointment Duration23 years, 7 months (resigned 02 July 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Lindrick Drive
Glasgow
G23 5QR
Scotland

Contact

Websitewww.chrystal-hill.co.uk/
Telephone0141 8806600
Telephone regionGlasgow

Location

Registered Address40 Kelvin Avenue
Hillington Park
Glasgow
G52 4LT
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

66.3k at £1Lynn Lamont
96.67%
Ordinary
2.3k at £1Malcolm Mclean
3.33%
Ordinary

Financials

Year2014
Net Worth£570,226
Cash£126,955
Current Liabilities£483,753

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

27 May 2010Delivered on: 5 June 2010
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
5 September 2000Delivered on: 12 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouse premises at 30 woodhead road, nitshill, glasgow.
Outstanding
8 August 1997Delivered on: 19 August 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mid terrace industrial unit, unit 3, shawfield industrial estate otherwise 82 toryglen street,polmadie,glasgow.
Outstanding
28 January 1997Delivered on: 31 January 1997
Satisfied on: 9 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
16 December 1982Delivered on: 6 January 1983
Satisfied on: 10 February 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

18 September 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
8 July 2020Termination of appointment of Malcolm Mclean as a director on 2 July 2020 (1 page)
1 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
6 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
30 May 2019Director's details changed for Miss Kara Meg Lamont on 3 July 2018 (2 pages)
30 May 2019Director's details changed for Miss Kara Meg Cunningham on 6 July 2018 (2 pages)
30 October 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
4 June 2018Director's details changed for Miss Kara Meg Lamont on 1 June 2018 (2 pages)
1 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
3 October 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
3 October 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
28 July 2017Notification of Lynn Lamont as a person with significant control on 1 July 2017 (2 pages)
28 July 2017Notification of Lynn Lamont as a person with significant control on 1 July 2017 (2 pages)
18 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 68,575
(5 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 68,575
(5 pages)
15 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
15 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 68,575
(5 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 68,575
(5 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
1 July 2014Appointment of Miss Kara Meg Lamont as a director (2 pages)
1 July 2014Appointment of Miss Kara Meg Lamont as a director (2 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 68,575
(5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 68,575
(5 pages)
7 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
7 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
7 June 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
7 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
7 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Lynn Lamont on 31 May 2010 (2 pages)
2 June 2010Director's details changed for Lynn Lamont on 31 May 2010 (2 pages)
2 June 2010Director's details changed for Malcolm Mclean on 31 May 2010 (2 pages)
2 June 2010Director's details changed for Malcolm Mclean on 31 May 2010 (2 pages)
9 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
9 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
5 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
23 June 2009Appointment terminated director john lamont (1 page)
23 June 2009Appointment terminated director john lamont (1 page)
23 June 2009Return made up to 31/05/09; full list of members (4 pages)
23 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 28 February 2008 (9 pages)
1 May 2008Total exemption small company accounts made up to 28 February 2008 (9 pages)
8 June 2007Return made up to 31/05/07; full list of members (3 pages)
8 June 2007Return made up to 31/05/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
10 May 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
7 June 2006Return made up to 31/05/06; full list of members (3 pages)
7 June 2006Return made up to 31/05/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
3 May 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
28 June 2005Accounts for a small company made up to 28 February 2005 (8 pages)
28 June 2005Accounts for a small company made up to 28 February 2005 (8 pages)
17 June 2005Return made up to 31/05/05; full list of members (7 pages)
17 June 2005Return made up to 31/05/05; full list of members (7 pages)
16 June 2004Return made up to 31/05/04; full list of members (7 pages)
16 June 2004Return made up to 31/05/04; full list of members (7 pages)
8 June 2004Accounts for a small company made up to 29 February 2004 (8 pages)
8 June 2004Accounts for a small company made up to 29 February 2004 (8 pages)
12 June 2003Return made up to 31/05/03; full list of members (7 pages)
12 June 2003Return made up to 31/05/03; full list of members (7 pages)
12 May 2003Accounts for a small company made up to 28 February 2003 (9 pages)
12 May 2003Accounts for a small company made up to 28 February 2003 (9 pages)
18 July 2002Return made up to 31/05/02; full list of members (7 pages)
18 July 2002Return made up to 31/05/02; full list of members (7 pages)
24 May 2002Accounts for a small company made up to 28 February 2002 (9 pages)
24 May 2002Accounts for a small company made up to 28 February 2002 (9 pages)
7 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(7 pages)
7 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(7 pages)
4 May 2001Accounts for a small company made up to 28 February 2001 (9 pages)
4 May 2001Accounts for a small company made up to 28 February 2001 (9 pages)
12 September 2000Partic of mort/charge * (5 pages)
12 September 2000Partic of mort/charge * (5 pages)
15 June 2000Return made up to 31/05/00; full list of members (7 pages)
15 June 2000Return made up to 31/05/00; full list of members (7 pages)
9 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
9 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
22 June 1999Return made up to 31/05/99; full list of members (5 pages)
22 June 1999Return made up to 31/05/99; full list of members (5 pages)
26 April 1999Accounts for a small company made up to 28 February 1999 (5 pages)
26 April 1999Accounts for a small company made up to 28 February 1999 (5 pages)
2 June 1998Return made up to 31/05/98; no change of members (4 pages)
2 June 1998Return made up to 31/05/98; no change of members (4 pages)
7 May 1998Accounts for a small company made up to 28 February 1998 (6 pages)
7 May 1998Accounts for a small company made up to 28 February 1998 (6 pages)
19 August 1997Partic of mort/charge * (5 pages)
19 August 1997Partic of mort/charge * (5 pages)
29 July 1997Return made up to 31/05/97; full list of members (6 pages)
29 July 1997Return made up to 31/05/97; full list of members (6 pages)
11 June 1997Accounts for a small company made up to 28 February 1997 (7 pages)
11 June 1997Accounts for a small company made up to 28 February 1997 (7 pages)
3 March 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
3 March 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
24 February 1997£ ic 150000/30000 13/02/97 £ sr 120000@1=120000 (1 page)
24 February 1997£ ic 150000/30000 13/02/97 £ sr 120000@1=120000 (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Ad 12/02/97--------- £ si 140000@1=140000 £ ic 10000/150000 (2 pages)
18 February 1997Ad 12/02/97--------- £ si 140000@1=140000 £ ic 10000/150000 (2 pages)
10 February 1997Dec mort/charge * (4 pages)
10 February 1997Dec mort/charge * (4 pages)
31 January 1997Partic of mort/charge * (5 pages)
31 January 1997Partic of mort/charge * (5 pages)
8 January 1997Memorandum and Articles of Association (16 pages)
8 January 1997£ nc 50000/1000000 23/12/96 (1 page)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 January 1997Memorandum and Articles of Association (16 pages)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 January 1997£ nc 50000/1000000 23/12/96 (1 page)
4 December 1996New secretary appointed;new director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996Secretary resigned;director resigned (1 page)
4 December 1996New secretary appointed;new director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996Secretary resigned;director resigned (1 page)
7 June 1996Return made up to 31/05/96; no change of members (4 pages)
7 June 1996Return made up to 31/05/96; no change of members (4 pages)
7 May 1996Accounts for a small company made up to 29 February 1996 (7 pages)
7 May 1996Accounts for a small company made up to 29 February 1996 (7 pages)
6 June 1995Return made up to 31/05/95; no change of members (4 pages)
6 June 1995Return made up to 31/05/95; no change of members (4 pages)