Company NameCrawford Lemay Limited
DirectorsAndrew Kelly and Rosalind Margaret Munro
Company StatusActive
Company NumberSC130297
CategoryPrivate Limited Company
Incorporation Date28 February 1991(33 years, 1 month ago)
Previous NamePark Systems Furniture Limited

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameAndrew Kelly
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMrs Rosalind Margaret Munro
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameMrs Rosalind Margaret Munro
NationalityBritish
StatusCurrent
Appointed28 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 February 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 February 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteparksystems.co.uk
Email address[email protected]
Telephone0141 7787711
Telephone regionGlasgow

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Andrew Kelly
50.00%
Ordinary
1 at £1Rosalind Margaret Munro
50.00%
Ordinary

Financials

Year2014
Net Worth£584,735
Cash£4,668
Current Liabilities£87,368

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

27 March 2007Delivered on: 30 March 2007
Satisfied on: 22 September 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 cora linn court, brodick, isle of arran.
Fully Satisfied
16 September 2005Delivered on: 29 September 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/2 10 castlebank drive glasgow.
Outstanding
21 November 2003Delivered on: 3 December 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/2, 52 strathblane gardens, glasgow GLA164057 GLA168250.
Outstanding
29 November 2002Delivered on: 18 December 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3RD floor flatted dwellinghouse situated at and known as flat 3/1, 66 howard street, glasgow--title number GLA150881.
Outstanding

Filing History

4 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
21 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
5 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
3 October 2019Satisfaction of charge 1 in full (4 pages)
3 October 2019Satisfaction of charge 3 in full (4 pages)
3 October 2019Satisfaction of charge 2 in full (4 pages)
25 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
28 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
19 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
29 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
29 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page)
28 February 2012Director's details changed for Mrs Rosalind Margaret Munro on 9 February 2012 (2 pages)
28 February 2012Director's details changed for Mrs Rosalind Margaret Munro on 9 February 2012 (2 pages)
28 February 2012Director's details changed for Andrew Kelly on 9 February 2012 (2 pages)
28 February 2012Secretary's details changed for Mrs Rosalind Margaret Munro on 10 February 2012 (1 page)
28 February 2012Director's details changed for Andrew Kelly on 9 February 2012 (2 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
28 February 2012Director's details changed for Mrs Rosalind Margaret Munro on 9 February 2012 (2 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
28 February 2012Director's details changed for Andrew Kelly on 9 February 2012 (2 pages)
28 February 2012Secretary's details changed for Mrs Rosalind Margaret Munro on 10 February 2012 (1 page)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
22 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
20 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
20 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
4 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 March 2008Return made up to 28/02/08; full list of members (4 pages)
5 March 2008Return made up to 28/02/08; full list of members (4 pages)
29 December 2007Registered office changed on 29/12/07 from: 26 carmyle avenue glasgow G32 8HJ (1 page)
29 December 2007Registered office changed on 29/12/07 from: 26 carmyle avenue glasgow G32 8HJ (1 page)
27 December 2007Company name changed park systems furniture LIMITED\certificate issued on 27/12/07 (2 pages)
27 December 2007Company name changed park systems furniture LIMITED\certificate issued on 27/12/07 (2 pages)
14 September 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
14 September 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
21 March 2007Return made up to 28/02/07; full list of members (2 pages)
21 March 2007Return made up to 28/02/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
15 March 2006Return made up to 28/02/06; full list of members (2 pages)
15 March 2006Return made up to 28/02/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
29 September 2005Partic of mort/charge * (3 pages)
29 September 2005Partic of mort/charge * (3 pages)
9 May 2005Return made up to 28/02/05; full list of members (2 pages)
9 May 2005Return made up to 28/02/05; full list of members (2 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 March 2004Return made up to 28/02/04; full list of members (7 pages)
3 March 2004Return made up to 28/02/04; full list of members (7 pages)
3 December 2003Partic of mort/charge * (9 pages)
3 December 2003Partic of mort/charge * (9 pages)
29 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
29 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
3 March 2003Return made up to 28/02/03; full list of members (7 pages)
3 March 2003Return made up to 28/02/03; full list of members (7 pages)
2 March 2003Accounts for a small company made up to 31 January 2002 (6 pages)
2 March 2003Accounts for a small company made up to 31 January 2002 (6 pages)
18 December 2002Partic of mort/charge * (6 pages)
18 December 2002Partic of mort/charge * (6 pages)
5 March 2002Return made up to 28/02/02; full list of members (6 pages)
5 March 2002Return made up to 28/02/02; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
22 February 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
2 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
18 March 1999Return made up to 28/02/99; no change of members (4 pages)
18 March 1999Return made up to 28/02/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
11 May 1998Return made up to 28/02/98; full list of members (6 pages)
11 May 1998Return made up to 28/02/98; full list of members (6 pages)
27 February 1998Accounts for a small company made up to 31 January 1997 (5 pages)
27 February 1998Accounts for a small company made up to 31 January 1997 (5 pages)
21 May 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 May 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
21 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
24 September 1996Return made up to 28/02/96; no change of members (4 pages)
24 September 1996Return made up to 28/02/96; no change of members (4 pages)
18 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1995Return made up to 28/02/95; full list of members (6 pages)
27 June 1995Return made up to 28/02/95; full list of members (6 pages)
28 February 1991Incorporation (11 pages)
28 February 1991Incorporation (11 pages)