Company NameJ S Crawford Contracts (Borders) Limited
DirectorMichael John Crawford
Company StatusLiquidation
Company NumberSC058638
CategoryPrivate Limited Company
Incorporation Date29 September 1975(48 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael John Crawford
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1997(21 years, 11 months after company formation)
Appointment Duration26 years, 7 months
RoleBuilder
Country of ResidenceScotland
Correspondence AddressPavilion House
1 Pavilion Estate
Melrose
Roxburghshire
TD6 9BN
Scotland
Director NameJames Forsyth Chisholm
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1989(13 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 15 August 2008)
RoleArchitectural Technician
Correspondence Address1 Knowepark
Selkirk
Selkirkshire
TD7 4EY
Scotland
Director NameEileen Scott Crawford
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1989(13 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 June 1997)
RoleMaster Builder
Correspondence AddressAvon Lea
Melrose
TD6 9EF
Scotland
Director NameMr John Crawford
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1989(13 years, 7 months after company formation)
Appointment Duration19 years, 12 months (resigned 20 April 2009)
RoleMaster Builder
Country of ResidenceScotland
Correspondence AddressDunkeld
Melrose
TD6 9SG
Scotland
Director NameDouglas Anderson Philp
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1989(13 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 05 August 2003)
RoleQuantity Surveyor
Correspondence AddressClaremont
Tweedmount Road
Melrose
Roxburghshire
TD6 9ST
Scotland
Secretary NameJohn Robert Smith
NationalityBritish
StatusResigned
Appointed26 April 1989(13 years, 7 months after company formation)
Appointment Duration19 years, 12 months (resigned 20 April 2009)
RoleCompany Director
Correspondence Address12 Ormiston Grove
Melrose
Roxburghshire
TD6 9SR
Scotland
Director NameMalcolm James Crawford
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(21 years, 11 months after company formation)
Appointment Duration24 years, 1 month (resigned 02 November 2021)
RoleBuilder
Country of ResidenceScotland
Correspondence Address27 Buckingham Terrace
Edinburgh
Lothian
EH4 3AE
Scotland
Director NameMr Callum Robin Crawford
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(26 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 April 2009)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressInglewood
Georgefield Farm
Earlston
TD4 6BH
Scotland
Director NameMr Cameron Richard Crawford
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(26 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 April 2009)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressThe Clock House
2 Pavilion
Melrose
TD6 9BN
Scotland
Director NameMrs Deborah Nancy Crawford
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(33 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 16 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion House
1 Pavilion Estate
Melrose
TD6 9BN
Scotland
Secretary NameANDY Purves Limited (Corporation)
StatusResigned
Appointed20 April 2009(33 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 16 January 2024)
Correspondence AddressSt. Dunstans House High Street
Melrose
Roxburghshire
TD6 9RU
Scotland

Contact

Websitejscrawford.co.uk
Telephone01896 822030
Telephone regionGalashiels

Location

Registered AddressC/O Interpath Ltd
31 Charlotte Square
Edinburgh
EH2 4ET
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1000 at £1Rural Renaissance LTD
90.91%
Ordinary A
75 at £1Rural Renaissance LTD
6.82%
Ordinary B
25 at £1Malcolm James Crawford
2.27%
Ordinary B

Financials

Year2014
Net Worth£304,760
Cash£660
Current Liabilities£957,616

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

23 April 2009Delivered 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

Filing History

4 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
18 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
13 January 2020Confirmation statement made on 14 November 2019 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 November 2019Satisfaction of charge 1 in full (1 page)
20 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 December 2017Total exemption small company accounts made up to 31 March 2017 (8 pages)
21 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
21 December 2017Total exemption small company accounts made up to 31 March 2017 (8 pages)
21 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
16 November 2017Registered 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 2017Registered 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 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
7 June 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
15 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,100
(7 pages)
26 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,100
(7 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,100
(7 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,100
(7 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,100
(7 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,100
(7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
20 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
23 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (11 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (11 pages)
19 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
11 January 2010Secretary's details changed for Andy Purves Limited on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Malcolm James Crawford on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Malcolm James Crawford on 11 January 2010 (2 pages)
11 January 2010Secretary's details changed for Andy Purves Limited on 11 January 2010 (2 pages)
23 December 2009Auditor's resignation (1 page)
23 December 2009Auditor's resignation (1 page)
10 July 2009Accounts for a small company made up to 31 October 2008 (8 pages)
10 July 2009Accounts for a small company made up to 31 October 2008 (8 pages)
7 May 2009Secretary appointed andy purves LIMITED (2 pages)
7 May 2009Registered office changed on 07/05/2009 from bank close galashiels TD1 1BG (1 page)
7 May 2009Registered office changed on 07/05/2009 from bank close galashiels TD1 1BG (1 page)
7 May 2009Secretary appointed andy purves LIMITED (2 pages)
5 May 2009Director appointed deborah nancy crawford (2 pages)
5 May 2009Appointment terminated director cameron crawford (1 page)
5 May 2009Appointment terminated director callum crawford (1 page)
5 May 2009Appointment terminated director john crawford (1 page)
5 May 2009Appointment terminated director cameron crawford (1 page)
5 May 2009Appointment terminated secretary john smith (1 page)
5 May 2009Appointment terminated director callum crawford (1 page)
5 May 2009Director appointed deborah nancy crawford (2 pages)
5 May 2009Appointment terminated director john crawford (1 page)
5 May 2009Appointment terminated secretary john smith (1 page)
25 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 November 2008Return made up to 14/11/08; full list of members (5 pages)
28 November 2008Return made up to 14/11/08; full list of members (5 pages)
28 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
28 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
19 August 2008Appointment terminated director james chisholm (1 page)
19 August 2008Appointment terminated director james chisholm (1 page)
27 November 2007Return made up to 14/11/07; no change of members (9 pages)
27 November 2007Return made up to 14/11/07; no change of members (9 pages)
5 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
5 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
29 November 2006Return made up to 14/11/06; full list of members (9 pages)
29 November 2006Return made up to 14/11/06; full list of members (9 pages)
31 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
31 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
24 November 2005Return made up to 14/11/05; full list of members (11 pages)
24 November 2005Return made up to 14/11/05; full list of members (11 pages)
30 August 2005Accounts for a small company made up to 31 October 2004 (6 pages)
30 August 2005Accounts for a small company made up to 31 October 2004 (6 pages)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
26 November 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 November 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
12 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
19 November 2003Return made up to 14/11/03; full list of members (10 pages)
19 November 2003Return made up to 14/11/03; full list of members (10 pages)
12 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
12 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
20 November 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 November 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
17 January 2002Location of register of directors' interests (1 page)
17 January 2002Location of register of members (1 page)
17 January 2002Location of register of directors' interests (1 page)
17 January 2002Location of register of members (1 page)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
21 November 2001Return made up to 14/11/01; full list of members (8 pages)
21 November 2001Return made up to 14/11/01; full list of members (8 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (8 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (8 pages)
28 November 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
8 December 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (12 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (12 pages)
18 December 1998Return made up to 14/11/98; no change of members (6 pages)
18 December 1998Return made up to 14/11/98; no change of members (6 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
10 December 1997New director appointed (2 pages)
10 December 1997Return made up to 14/11/97; no change of members
  • 363(287) ‐ Registered office changed on 10/12/97
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 December 1997New director appointed (2 pages)
10 December 1997Return made up to 14/11/97; no change of members
  • 363(287) ‐ Registered office changed on 10/12/97
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
20 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
20 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
26 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
26 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
15 November 1995Return made up to 14/11/95; no change of members (4 pages)
15 November 1995Return made up to 14/11/95; no change of members (4 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
26 September 1975Incorporation (15 pages)
26 September 1975Incorporation (15 pages)