Company NameJohn Crawford (Holdings) Limited
DirectorsSuzanne Victoria McIntosh and Douglas Michael Kerr
Company StatusActive
Company NumberSC065265
CategoryPrivate Limited Company
Incorporation Date30 June 1978(45 years, 10 months ago)

Business Activity

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

Directors

Director NameSuzanne Victoria McIntosh
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(13 years after company formation)
Appointment Duration32 years, 10 months
RolePersonal Assistant To Managing
Country of ResidenceScotland
Correspondence AddressHuthead Farm
Kibbleston Road, Kilbarchan
Johnstone
Renfrewshire
PA10 2PH
Scotland
Director NameMr Douglas Michael Kerr
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(19 years, 8 months after company formation)
Appointment Duration26 years, 1 month
RoleEstimator
Country of ResidenceScotland
Correspondence AddressArdtornish Barmore Road
Tarbert
PA29 6TT
Scotland
Secretary NameMrs Suzanne Victoria McIntosh
StatusCurrent
Appointed31 May 2020(41 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressPavilion 2 3 Dava Street
Glasgow
G51 2JA
Scotland
Director NameElizabeth Stewart Kerr
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(11 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 June 1997)
RoleHousewife
Correspondence Address"Duart"
Shore Road,Lamlash
Isle Of Arran
Strathclyde
Ka27
Director NameDonald Charles Macewan Kerr
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(11 years, 2 months after company formation)
Appointment Duration31 years, 10 months (resigned 01 July 2021)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence AddressDalruadh
Shore Road
Lamlash
Isle Of Arran
KA27 8LG
Scotland
Secretary NameMr Thomas Barclay Duff
NationalityBritish
StatusResigned
Appointed31 August 1989(11 years, 2 months after company formation)
Appointment Duration30 years, 9 months (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAnnick Lodge
46 Brisbane Street
Largs
Ayrshire
KA30 8QN
Scotland

Contact

Websiteparkavenuearran.com
Telephone0141 8109900
Telephone regionGlasgow

Location

Registered AddressC/O Burgoyne Carey
Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2.4k at £1Douglas Kerr
50.00%
Ordinary
2.4k at £1Suzanne Mcintosh
49.98%
Ordinary
1 at £1Pamela Kerr
0.02%
Ordinary

Financials

Year2014
Net Worth£2,148,017
Cash£641,966
Current Liabilities£168,011

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

30 July 1998Delivered on: 13 August 1998
Satisfied on: 28 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Telfer house,74/80 miller street,glasgow.
Fully Satisfied
9 April 1990Delivered on: 20 April 1990
Satisfied on: 16 December 1993
Persons entitled: Thomas John Forster and Mrs Phyllis Margaret Forster

Classification: Standard security
Secured details: £80,000.
Particulars: Ground known as loch eck caravan park dunoon.
Fully Satisfied

Filing History

10 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
6 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 August 2022Termination of appointment of Donald Charles Macewan Kerr as a director on 1 July 2021 (1 page)
30 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 July 2021Director's details changed for Douglas Michael Kerr on 27 April 2021 (2 pages)
8 July 2021Change of details for Mr Douglas Michael Kerr as a person with significant control on 27 April 2021 (2 pages)
8 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 August 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
3 June 2020Appointment of Mrs Suzanne Victoria Mcintosh as a secretary on 31 May 2020 (2 pages)
3 June 2020Termination of appointment of Thomas Barclay Duff as a secretary on 31 May 2020 (1 page)
9 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 July 2017Notification of Douglas Michael Kerr as a person with significant control on 20 June 2017 (2 pages)
14 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
14 July 2017Notification of Douglas Michael Kerr as a person with significant control on 20 June 2017 (2 pages)
14 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
5 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 4,702
(7 pages)
5 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 4,702
(7 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4,702
(6 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4,702
(6 pages)
17 July 2015Director's details changed for Suzanne Victoria Kerr on 20 June 2015 (2 pages)
17 July 2015Director's details changed for Suzanne Victoria Kerr on 20 June 2015 (2 pages)
2 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 4,702
(6 pages)
2 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 4,702
(6 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
14 July 2010Registered office address changed from Pavilion 2 3 Dava Street Broomloan Road Glasgow G51 2JA Scotland on 14 July 2010 (1 page)
14 July 2010Registered office address changed from Pavilion 2 3 Dava Street Broomloan Road Glasgow G51 2JA Scotland on 14 July 2010 (1 page)
14 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Suzanne Victoria Kerr on 20 June 2010 (2 pages)
13 July 2010Director's details changed for Suzanne Victoria Kerr on 20 June 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 June 2010Registered office address changed from 1 Zetland Road Hillington Industrial Estate Glasgow G52 4BW on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Zetland Road Hillington Industrial Estate Glasgow G52 4BW on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Zetland Road Hillington Industrial Estate Glasgow G52 4BW on 1 June 2010 (1 page)
19 November 2009Annual return made up to 20 June 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 20 June 2009 with a full list of shareholders (4 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 January 2009Return made up to 20/06/08; full list of members (4 pages)
8 January 2009Return made up to 20/06/08; full list of members (4 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 July 2007Return made up to 20/06/07; no change of members (7 pages)
9 July 2007Return made up to 20/06/07; no change of members (7 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 July 2006Return made up to 20/06/06; full list of members (8 pages)
3 July 2006Return made up to 20/06/06; full list of members (8 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 July 2005Return made up to 20/06/05; full list of members (8 pages)
12 July 2005Return made up to 20/06/05; full list of members (8 pages)
28 October 2004Dec mort/charge * (2 pages)
28 October 2004Dec mort/charge * (2 pages)
11 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
11 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
6 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2003Full accounts made up to 31 March 2003 (16 pages)
9 October 2003Full accounts made up to 31 March 2003 (16 pages)
29 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2002Full accounts made up to 31 March 2002 (15 pages)
11 September 2002Full accounts made up to 31 March 2002 (15 pages)
8 August 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2002Registered office changed on 07/01/02 from: 77 torrisdale street glasgow G42 8PW (1 page)
7 January 2002Registered office changed on 07/01/02 from: 77 torrisdale street glasgow G42 8PW (1 page)
29 August 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2001Full accounts made up to 31 March 2001 (13 pages)
16 August 2001Full accounts made up to 31 March 2001 (13 pages)
28 July 2000Full accounts made up to 31 March 2000 (13 pages)
28 July 2000Full accounts made up to 31 March 2000 (13 pages)
24 July 2000Return made up to 20/06/00; full list of members (7 pages)
24 July 2000Return made up to 20/06/00; full list of members (7 pages)
18 August 1999Full accounts made up to 31 March 1999 (14 pages)
18 August 1999Full accounts made up to 31 March 1999 (14 pages)
26 July 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 1998Partic of mort/charge * (5 pages)
13 August 1998Partic of mort/charge * (5 pages)
31 July 1998Full accounts made up to 31 March 1998 (14 pages)
31 July 1998Full accounts made up to 31 March 1998 (14 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Return made up to 20/06/98; no change of members (4 pages)
8 July 1998Return made up to 20/06/98; no change of members (4 pages)
12 August 1997Full accounts made up to 31 March 1997 (14 pages)
12 August 1997Full accounts made up to 31 March 1997 (14 pages)
18 July 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
8 July 1996Full accounts made up to 31 March 1996 (13 pages)
8 July 1996Full accounts made up to 31 March 1996 (13 pages)
10 June 1996Return made up to 20/06/96; no change of members (4 pages)
10 June 1996Return made up to 20/06/96; no change of members (4 pages)
8 August 1995Full accounts made up to 31 March 1995 (11 pages)
8 August 1995Full accounts made up to 31 March 1995 (11 pages)
27 June 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
30 June 1978Incorporation (18 pages)
30 June 1978Incorporation (18 pages)