Company NameCrawbird Trustee Limited
Company StatusActive
Company NumberSC052573
CategoryPrivate Limited Company
Incorporation Date19 March 1973(51 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Scott Rae
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(38 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMr Andrew Wallace
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(38 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusCurrent
Appointed31 July 2000(27 years, 4 months after company formation)
Appointment Duration23 years, 8 months
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusCurrent
Appointed03 August 2000(27 years, 4 months after company formation)
Appointment Duration23 years, 8 months
Correspondence Address160 Aldersgate Street
London
EC1A 4HT
Director NameAlistair Johnston Wilson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1988(15 years, 3 months after company formation)
Appointment Duration10 years (resigned 15 July 1998)
RoleSolicitor
Correspondence Address50 Garscube Terrace
Edinburgh
Midlothian
EH12 6BN
Scotland
Director NamePeter John Hugh Simpson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1988(15 years, 3 months after company formation)
Appointment Duration10 years (resigned 15 July 1998)
RoleSolicitor
Correspondence Address20 Drummond Place
Edinburgh
Midlothian
EH3 6PL
Scotland
Director NameMr David Semple
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1988(15 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1990)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Kelvin Court
Glasgow
Lanarkshire
G12 0AE
Scotland
Director NameMorag Lennie Radcliffe
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1988(15 years, 3 months after company formation)
Appointment Duration10 years (resigned 15 July 1998)
RoleSolicitor
Correspondence Address54 Dean Path
Edinburgh
EH4 3AU
Scotland
Director NameMr Malcolm McIver   O.B.E
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1988(15 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 December 1997)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address29 Hughenden Lane
Glasgow
G12 9XU
Scotland
Director NameJohn Macfarlane
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1988(15 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 1990)
RoleSolicitor
Correspondence AddressOakfield
Gattonside
Melrose
Roxburghshire
TD6 9NH
Scotland
Director NameDr Andrew Cubie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1988(15 years, 3 months after company formation)
Appointment Duration10 years (resigned 15 July 1998)
RoleSolicitor
Correspondence Address14 Mortonhall Rd
Edinburgh
Midlothian
EH9 2HW
Scotland
Director NameJames Hugh Campbell
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1988(15 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 1992)
RoleSolicitor
Correspondence Address24 Woodvale Avenue
Giffnock
Glasgow
Lanarkshire
G46 6RQ
Scotland
Director NameMr John Gardiner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1990(17 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 05 August 2000)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Switchback Road
Bearsden
Glasgow
G61 1AB
Scotland
Director NameMr Malcolm John Gillies
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(20 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 July 1998)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address49 Arisdale Crescent
Newton Mearns
Glasgow
Strathclyde
G77 6HE
Scotland
Director NameMrs Joan Gabrielle Devine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(24 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address57 Dalziel Drive
Pollokshields
Glasgow
G41 4NY
Scotland
Director NameMr David Thomson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(24 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 August 2000)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4/2 Allanshaw Gardens
Hamilton
Lanarkshire
ML3 8NU
Scotland
Director NameMr Paul Francis Pignatelli
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(38 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 August 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed07 July 1988(15 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 07 July 1988)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameBird Semple (Corporation)
StatusResigned
Appointed01 February 1994(20 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2000)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Location

Registered AddressCollins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4 at £1Dla Piper International Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Filing History

2 November 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
13 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
18 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
11 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
16 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
16 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
19 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
23 September 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
23 September 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4
(5 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4
(5 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4
(5 pages)
29 December 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
29 December 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 4
(5 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 4
(5 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 4
(5 pages)
12 August 2013Accounts for a dormant company made up to 30 April 2013 (8 pages)
12 August 2013Accounts for a dormant company made up to 30 April 2013 (8 pages)
7 August 2013Termination of appointment of Paul Pignatelli as a director (1 page)
7 August 2013Termination of appointment of Paul Pignatelli as a director (1 page)
24 July 2013Secretary's details changed for Secretar Securities Limited on 1 April 2013 (2 pages)
24 July 2013Secretary's details changed for Secretar Securities Limited on 1 April 2013 (2 pages)
24 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Secretary's details changed for Secretar Securities Limited on 1 April 2013 (2 pages)
24 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 April 2013Registered office address changed from 249 West George Street Glasgow G2 4RB on 24 April 2013 (1 page)
24 April 2013Director's details changed for Mr Andrew Wallace on 2 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Simon Scott Rae on 2 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Andrew Wallace on 2 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Paul Francis Pignatelli on 2 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Simon Scott Rae on 2 April 2013 (2 pages)
24 April 2013Registered office address changed from 249 West George Street Glasgow G2 4RB on 24 April 2013 (1 page)
24 April 2013Director's details changed for Mr Simon Scott Rae on 2 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Andrew Wallace on 2 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Paul Francis Pignatelli on 2 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Paul Francis Pignatelli on 2 April 2013 (2 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
23 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
28 September 2011Appointment of Andrew Wallace as a director (3 pages)
28 September 2011Appointment of Paul Francis Pignatelli as a director (3 pages)
28 September 2011Appointment of Andrew Wallace as a director (3 pages)
28 September 2011Appointment of Paul Francis Pignatelli as a director (3 pages)
28 September 2011Appointment of Simon Scott Rae as a director (3 pages)
28 September 2011Appointment of Simon Scott Rae as a director (3 pages)
28 July 2011Director's details changed for Dla Nominees Limited on 27 July 2011 (2 pages)
28 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
28 July 2011Director's details changed for Dla Nominees Limited on 27 July 2011 (2 pages)
28 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
27 July 2011Secretary's details changed for Secretar Securities Limited on 26 July 2011 (2 pages)
27 July 2011Secretary's details changed for Secretar Securities Limited on 26 July 2011 (2 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (8 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (8 pages)
28 July 2010Annual return made up to 7 July 2010 (14 pages)
28 July 2010Annual return made up to 7 July 2010 (14 pages)
28 July 2010Annual return made up to 7 July 2010 (14 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
30 July 2009Return made up to 07/07/09; full list of members (8 pages)
30 July 2009Return made up to 07/07/09; full list of members (8 pages)
17 February 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
17 February 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
7 August 2008Return made up to 07/07/08; full list of members (6 pages)
7 August 2008Return made up to 07/07/08; full list of members (6 pages)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (8 pages)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (8 pages)
3 August 2007Return made up to 07/07/07; change of members (6 pages)
3 August 2007Return made up to 07/07/07; change of members (6 pages)
16 February 2007Accounts for a dormant company made up to 30 April 2006 (8 pages)
16 February 2007Accounts for a dormant company made up to 30 April 2006 (8 pages)
2 August 2006Return made up to 07/07/06; full list of members (6 pages)
2 August 2006Return made up to 07/07/06; full list of members (6 pages)
1 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
1 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
2 August 2005Return made up to 07/07/05; full list of members (7 pages)
2 August 2005Return made up to 07/07/05; full list of members (7 pages)
10 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
10 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
9 July 2004Return made up to 07/07/04; full list of members (7 pages)
9 July 2004Return made up to 07/07/04; full list of members (7 pages)
27 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
27 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
21 July 2003Return made up to 07/07/03; full list of members (7 pages)
21 July 2003Return made up to 07/07/03; full list of members (7 pages)
18 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
18 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
16 July 2002Return made up to 07/07/02; full list of members (7 pages)
16 July 2002Return made up to 07/07/02; full list of members (7 pages)
21 February 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
21 February 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
12 July 2001Return made up to 07/07/01; full list of members (7 pages)
12 July 2001Return made up to 07/07/01; full list of members (7 pages)
5 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
5 February 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
5 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2000Director resigned (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000Director resigned (1 page)
20 September 2000Ad 03/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 September 2000Director resigned (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
20 September 2000Secretary resigned (1 page)
20 September 2000Ad 03/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000Secretary resigned (1 page)
20 September 2000Director resigned (1 page)
21 August 2000Return made up to 07/07/00; full list of members (7 pages)
21 August 2000Return made up to 07/07/00; full list of members (7 pages)
14 July 1999Return made up to 07/07/99; no change of members (4 pages)
14 July 1999Return made up to 07/07/99; no change of members (4 pages)
21 May 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
21 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
21 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director's particulars changed (1 page)
18 February 1999Director's particulars changed (1 page)
18 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
20 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
20 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
12 August 1998Return made up to 07/07/98; full list of members (8 pages)
12 August 1998Return made up to 07/07/98; full list of members (8 pages)
20 February 1998New director appointed (3 pages)
20 February 1998New director appointed (3 pages)
11 February 1998New director appointed (3 pages)
11 February 1998New director appointed (3 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
10 July 1997Return made up to 07/07/97; no change of members (6 pages)
10 July 1997Return made up to 07/07/97; no change of members (6 pages)
22 May 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
22 May 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
31 January 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
31 January 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
17 July 1996Return made up to 07/07/96; no change of members (11 pages)
17 July 1996Return made up to 07/07/96; no change of members (11 pages)
1 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
21 February 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
10 February 1995Full accounts made up to 30 April 1994 (2 pages)
10 February 1995Full accounts made up to 30 April 1994 (2 pages)
3 September 1990Memorandum and Articles of Association (5 pages)
3 September 1990Memorandum and Articles of Association (5 pages)