1 Pavilion Estate
Melrose
Roxburghshire
TD6 9BN
Scotland
Director Name | James Forsyth Chisholm |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(13 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 15 August 2008) |
Role | Architectural Technician |
Correspondence Address | 1 Knowepark Selkirk Selkirkshire TD7 4EY Scotland |
Director Name | Eileen Scott Crawford |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 June 1997) |
Role | Master Builder |
Correspondence Address | Avon Lea Melrose TD6 9EF Scotland |
Director Name | Mr John Crawford |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(13 years, 7 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 20 April 2009) |
Role | Master Builder |
Country of Residence | Scotland |
Correspondence Address | Dunkeld Melrose TD6 9SG Scotland |
Director Name | Douglas Anderson Philp |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(13 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 05 August 2003) |
Role | Quantity Surveyor |
Correspondence Address | Claremont Tweedmount Road Melrose Roxburghshire TD6 9ST Scotland |
Secretary Name | John Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(13 years, 7 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 20 April 2009) |
Role | Company Director |
Correspondence Address | 12 Ormiston Grove Melrose Roxburghshire TD6 9SR Scotland |
Director Name | Malcolm James Crawford |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(21 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 02 November 2021) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 27 Buckingham Terrace Edinburgh Lothian EH4 3AE Scotland |
Director Name | Mr Callum Robin Crawford |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(26 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 April 2009) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Inglewood Georgefield Farm Earlston TD4 6BH Scotland |
Director Name | Mr Cameron Richard Crawford |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(26 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 April 2009) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | The Clock House 2 Pavilion Melrose TD6 9BN Scotland |
Director Name | Mrs Deborah Nancy Crawford |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(33 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 16 November 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pavilion House 1 Pavilion Estate Melrose TD6 9BN Scotland |
Secretary Name | ANDY Purves Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2009(33 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 16 January 2024) |
Correspondence Address | St. Dunstans House High Street Melrose Roxburghshire TD6 9RU Scotland |
Website | jscrawford.co.uk |
---|---|
Telephone | 01896 822030 |
Telephone region | Galashiels |
Registered Address | C/O Interpath Ltd 31 Charlotte Square Edinburgh EH2 4ET Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1000 at £1 | Rural Renaissance LTD 90.91% Ordinary A |
---|---|
75 at £1 | Rural Renaissance LTD 6.82% Ordinary B |
25 at £1 | Malcolm James Crawford 2.27% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £304,760 |
Cash | £660 |
Current Liabilities | £957,616 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
23 April 2009 | Delivered on: 25 April 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
4 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
18 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
13 January 2020 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 November 2019 | Satisfaction of charge 1 in full (1 page) |
20 December 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 December 2017 | Total exemption small company accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
21 December 2017 | Total exemption small company accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
16 November 2017 | Registered office address changed from C/O Andy Purves Limited St. Dunstans House High Street Melrose Scottish Borders TD6 9RU to Priorwood House High Road Melrose TD6 9EF on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from C/O Andy Purves Limited St. Dunstans House High Street Melrose Scottish Borders TD6 9RU to Priorwood House High Road Melrose TD6 9EF on 16 November 2017 (1 page) |
7 June 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
7 June 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
15 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
15 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
20 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
17 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
17 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
23 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (11 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (11 pages) |
19 February 2010 | Resolutions
|
19 February 2010 | Resolutions
|
11 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Secretary's details changed for Andy Purves Limited on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Malcolm James Crawford on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Malcolm James Crawford on 11 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Andy Purves Limited on 11 January 2010 (2 pages) |
23 December 2009 | Auditor's resignation (1 page) |
23 December 2009 | Auditor's resignation (1 page) |
10 July 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
10 July 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
7 May 2009 | Secretary appointed andy purves LIMITED (2 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from bank close galashiels TD1 1BG (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from bank close galashiels TD1 1BG (1 page) |
7 May 2009 | Secretary appointed andy purves LIMITED (2 pages) |
5 May 2009 | Director appointed deborah nancy crawford (2 pages) |
5 May 2009 | Appointment terminated director cameron crawford (1 page) |
5 May 2009 | Appointment terminated director callum crawford (1 page) |
5 May 2009 | Appointment terminated director john crawford (1 page) |
5 May 2009 | Appointment terminated director cameron crawford (1 page) |
5 May 2009 | Appointment terminated secretary john smith (1 page) |
5 May 2009 | Appointment terminated director callum crawford (1 page) |
5 May 2009 | Director appointed deborah nancy crawford (2 pages) |
5 May 2009 | Appointment terminated director john crawford (1 page) |
5 May 2009 | Appointment terminated secretary john smith (1 page) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 November 2008 | Return made up to 14/11/08; full list of members (5 pages) |
28 November 2008 | Return made up to 14/11/08; full list of members (5 pages) |
28 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
28 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
19 August 2008 | Appointment terminated director james chisholm (1 page) |
19 August 2008 | Appointment terminated director james chisholm (1 page) |
27 November 2007 | Return made up to 14/11/07; no change of members (9 pages) |
27 November 2007 | Return made up to 14/11/07; no change of members (9 pages) |
5 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
5 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
29 November 2006 | Return made up to 14/11/06; full list of members (9 pages) |
29 November 2006 | Return made up to 14/11/06; full list of members (9 pages) |
31 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
31 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
24 November 2005 | Return made up to 14/11/05; full list of members (11 pages) |
24 November 2005 | Return made up to 14/11/05; full list of members (11 pages) |
30 August 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
30 August 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
26 November 2004 | Return made up to 14/11/04; full list of members
|
26 November 2004 | Return made up to 14/11/04; full list of members
|
12 July 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
12 July 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
19 November 2003 | Return made up to 14/11/03; full list of members (10 pages) |
19 November 2003 | Return made up to 14/11/03; full list of members (10 pages) |
12 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
12 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
20 November 2002 | Return made up to 14/11/02; full list of members
|
20 November 2002 | Return made up to 14/11/02; full list of members
|
29 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
29 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
17 January 2002 | Location of register of directors' interests (1 page) |
17 January 2002 | Location of register of members (1 page) |
17 January 2002 | Location of register of directors' interests (1 page) |
17 January 2002 | Location of register of members (1 page) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
21 November 2001 | Return made up to 14/11/01; full list of members (8 pages) |
21 November 2001 | Return made up to 14/11/01; full list of members (8 pages) |
3 September 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
3 September 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
28 November 2000 | Return made up to 14/11/00; full list of members
|
28 November 2000 | Return made up to 14/11/00; full list of members
|
30 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
8 December 1999 | Return made up to 14/11/99; full list of members
|
8 December 1999 | Return made up to 14/11/99; full list of members
|
24 August 1999 | Accounts for a small company made up to 31 October 1998 (12 pages) |
24 August 1999 | Accounts for a small company made up to 31 October 1998 (12 pages) |
18 December 1998 | Return made up to 14/11/98; no change of members (6 pages) |
18 December 1998 | Return made up to 14/11/98; no change of members (6 pages) |
26 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
26 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | Return made up to 14/11/97; no change of members
|
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | Return made up to 14/11/97; no change of members
|
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
20 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
20 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
26 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
26 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
15 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
15 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
29 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
29 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
26 September 1975 | Incorporation (15 pages) |
26 September 1975 | Incorporation (15 pages) |