Company NameNEIL Crawford And Sons Limited
DirectorsDuncan Crawford and Stewart Allan Crawford
Company StatusActive
Company NumberSC066287
CategoryPrivate Limited Company
Incorporation Date7 November 1978(45 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Duncan Crawford
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2006(27 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RolePlumber
Country of ResidenceScotland
Correspondence Address4 Grant Street
Helensburgh
Argyll & Bute
G84 7PQ
Scotland
Director NameMr Stewart Allan Crawford
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(30 years, 9 months after company formation)
Appointment Duration14 years, 8 months
RolePlasterer
Country of ResidenceScotland
Correspondence Address4 Grant Street
Helensburgh
Argyll
G84 7PQ
Scotland
Director NameAllan Crawford
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1989(10 years, 5 months after company formation)
Appointment Duration24 years, 3 months (resigned 12 August 2013)
RoleGeneral Builder
Correspondence AddressStobcross Cottage
26 East Argyle Street
Helensburgh
Dunbartonshire
G84 7RR
Scotland
Director NameNeil Crawford
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1989(10 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 May 2001)
RoleCompany Director
Correspondence Address20 East King Street
Helensburgh
Dunbartonshire
G84 7QL
Scotland
Director NameRonald Crawford
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1989(10 years, 5 months after company formation)
Appointment Duration24 years, 3 months (resigned 12 August 2013)
RoleGeneral Builder
Country of ResidenceScotland
Correspondence Address157 West Princes Street
Helensburgh
Argyll & Bute
G84 8EZ
Scotland
Secretary NameRonald Crawford
NationalityBritish
StatusResigned
Appointed30 April 1989(10 years, 5 months after company formation)
Appointment Duration24 years, 3 months (resigned 12 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address157 West Princes Street
Helensburgh
Argyll & Bute
G84 8EZ
Scotland

Contact

Websitewww.neilcrawfordroofing.co.uk

Location

Registered Address18 Endrick Wynd
Helensburgh
G84 7SU
Scotland
ConstituencyArgyll and Bute
WardHelensburgh and Lomond South
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£193,186
Cash£144,907
Current Liabilities£138,794

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Charges

16 March 1995Delivered on: 22 March 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 grant street, helensburgh, registered under title number dmb 5381.
Outstanding
12 February 1986Delivered on: 20 February 1986
Satisfied on: 14 July 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 grant street helensburgh title no. Dmb 5381.
Fully Satisfied

Filing History

30 November 2020Total exemption full accounts made up to 29 February 2020 (13 pages)
19 May 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
4 July 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
12 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
1 May 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (6 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)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(7 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(7 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(7 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(7 pages)
23 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(6 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(6 pages)
26 September 2013Termination of appointment of Ronald Crawford as a secretary (2 pages)
26 September 2013Termination of appointment of Ronald Crawford as a secretary (2 pages)
9 September 2013Termination of appointment of Allan Crawford as a director (2 pages)
9 September 2013Termination of appointment of Allan Crawford as a director (2 pages)
5 September 2013Termination of appointment of Ronald Crawford as a director (2 pages)
5 September 2013Termination of appointment of Ronald Crawford as a director (2 pages)
23 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
23 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
2 May 2013Director's details changed for Mr Duncan Crawford on 6 November 2012 (2 pages)
2 May 2013Director's details changed for Ronald Crawford on 4 December 2012 (2 pages)
2 May 2013Director's details changed for Ronald Crawford on 4 December 2012 (2 pages)
2 May 2013Director's details changed for Ronald Crawford on 4 December 2012 (2 pages)
2 May 2013Director's details changed for Mr Duncan Crawford on 6 November 2012 (2 pages)
2 May 2013Secretary's details changed for Ronald Crawford on 4 December 2012 (2 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (9 pages)
2 May 2013Secretary's details changed for Ronald Crawford on 4 December 2012 (2 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (9 pages)
2 May 2013Secretary's details changed for Ronald Crawford on 4 December 2012 (2 pages)
2 May 2013Director's details changed for Mr Duncan Crawford on 6 November 2012 (2 pages)
20 August 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
20 August 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
2 May 2012Director's details changed for Stewart Allan Crawford on 15 February 2012 (2 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (9 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (9 pages)
2 May 2012Director's details changed for Duncan Crawford on 1 April 2012 (2 pages)
2 May 2012Director's details changed for Duncan Crawford on 1 April 2012 (2 pages)
2 May 2012Director's details changed for Stewart Allan Crawford on 15 February 2012 (2 pages)
2 May 2012Director's details changed for Duncan Crawford on 1 April 2012 (2 pages)
22 August 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
22 August 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
19 May 2011Director's details changed for Duncan Crawford on 1 May 2011 (2 pages)
19 May 2011Director's details changed for Duncan Crawford on 1 May 2011 (2 pages)
19 May 2011Director's details changed for Duncan Crawford on 1 May 2011 (2 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
28 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
28 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
15 July 2010Director's details changed for Stewart Allan Crawford on 15 May 2010 (2 pages)
15 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (9 pages)
15 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (9 pages)
15 July 2010Director's details changed for Stewart Allan Crawford on 15 May 2010 (2 pages)
7 June 2010Director's details changed for Stewart Allan Crawford on 15 May 2010 (2 pages)
7 June 2010Director's details changed for Stewart Allan Crawford on 15 May 2010 (2 pages)
3 August 2009Director appointed stewart allan crawford (2 pages)
3 August 2009Director appointed stewart allan crawford (2 pages)
30 July 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
30 July 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
9 June 2009Return made up to 30/04/09; full list of members (8 pages)
9 June 2009Return made up to 30/04/09; full list of members (8 pages)
12 August 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
12 August 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
28 May 2008Return made up to 30/04/08; no change of members (7 pages)
28 May 2008Return made up to 30/04/08; no change of members (7 pages)
13 November 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
13 November 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
16 May 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
24 July 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
8 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 2006New director appointed (1 page)
6 January 2006New director appointed (1 page)
4 July 2005Total exemption small company accounts made up to 28 February 2005 (10 pages)
4 July 2005Total exemption small company accounts made up to 28 February 2005 (10 pages)
9 May 2005Return made up to 30/04/05; full list of members (9 pages)
9 May 2005Return made up to 30/04/05; full list of members (9 pages)
29 July 2004Total exemption small company accounts made up to 28 February 2004 (9 pages)
29 July 2004Total exemption small company accounts made up to 28 February 2004 (9 pages)
18 May 2004Return made up to 30/04/04; full list of members (8 pages)
18 May 2004Return made up to 30/04/04; full list of members (8 pages)
27 August 2003Total exemption small company accounts made up to 28 February 2003 (9 pages)
27 August 2003Total exemption small company accounts made up to 28 February 2003 (9 pages)
12 May 2003Return made up to 30/04/03; full list of members (8 pages)
12 May 2003Return made up to 30/04/03; full list of members (8 pages)
18 April 2003Memorandum and Articles of Association (11 pages)
18 April 2003Memorandum and Articles of Association (11 pages)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
5 June 2002Return made up to 30/04/02; full list of members (7 pages)
5 June 2002Return made up to 30/04/02; full list of members (7 pages)
27 June 2001Director resigned (1 page)
27 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
27 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
27 June 2001Director resigned (1 page)
21 May 2001Return made up to 30/04/01; full list of members (7 pages)
21 May 2001Return made up to 30/04/01; full list of members (7 pages)
28 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
28 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
24 May 2000Return made up to 30/04/00; full list of members (7 pages)
24 May 2000Return made up to 30/04/00; full list of members (7 pages)
17 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
17 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
12 May 1999Return made up to 30/04/99; full list of members (5 pages)
12 May 1999Return made up to 30/04/99; full list of members (5 pages)
8 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
8 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
28 April 1998Return made up to 30/04/98; no change of members (4 pages)
28 April 1998Return made up to 30/04/98; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
2 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
2 May 1997Return made up to 30/04/97; no change of members (4 pages)
2 May 1997Return made up to 30/04/97; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
4 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
25 April 1996Return made up to 30/04/96; full list of members (5 pages)
25 April 1996Return made up to 30/04/96; full list of members (5 pages)
14 July 1995Dec mort/charge * (6 pages)
14 July 1995Dec mort/charge * (6 pages)
16 May 1995Return made up to 30/04/95; no change of members (4 pages)
16 May 1995Return made up to 30/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)