Dundee
DD1 3JT
Scotland
Director Name | Mr Anthony William Nield |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2012(21 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Secretary Name | Mr Anthony William Nield |
---|---|
Status | Current |
Appointed | 12 July 2012(21 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Mr Andrew Hamill |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2014(22 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Mr David James Jardine |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(24 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Mr James Johnstone Donaldson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2016(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Construction Director |
Country of Residence | Scotland |
Correspondence Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Mr David Gough |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2018(27 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Robert Napier |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(same day as company formation) |
Role | General Manager |
Correspondence Address | Rogersrigg Cottage Carlops Penicuik Midlothian EH26 9NG Scotland |
Director Name | Joanne Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Castle Street Edinburgh EH2 3DN Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Lorna Elizabeth Blyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Millfield Drive Polmont FK2 0PH Scotland |
Director Name | Mr Patrick Keith Steuart |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 23 February 2006) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Craiglockhart Drive South Edinburgh EH14 1JA Scotland |
Director Name | William Sinclair Owen |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 1997) |
Role | Marketing Manager |
Correspondence Address | Wickham House Kitleyknowe Carlops West Linton EH26 9NJ Scotland |
Director Name | Mr John William Dowell Laurenson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(3 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 31 August 2017) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | Butlerfield Estate Bonnyrigg Midlothian EH19 3JQ Scotland |
Secretary Name | Gordon John Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(7 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 July 2003) |
Role | Finance Controller |
Correspondence Address | The Howe Heriot Way Heriot Midlothian EH38 5YN Scotland |
Director Name | Mr Alex Stewart Jeffrey |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(8 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 June 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Butlerfield Estate Bonnyrigg Midlothian EH19 3JQ Scotland |
Secretary Name | Mr Patrick Keith Steuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Craiglockhart Drive South Edinburgh EH14 1JA Scotland |
Director Name | Dr Alexander Simpson Ingram |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2005) |
Role | Chemist |
Correspondence Address | Butlerfield Estate Bonnrigg Midlothian EH19 3JQ Scotland |
Secretary Name | Mr John William Dowell Laurenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Butlerfield Estate Bonnyrigg Midlothian EH19 3JQ Scotland |
Website | crummock.com |
---|---|
Telephone | 01875 823222 |
Telephone region | Tranent |
Registered Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
102 at £1 | Crummock Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,788,501 |
Gross Profit | £1,769,354 |
Net Worth | £1,744,679 |
Cash | £378,945 |
Current Liabilities | £3,466,836 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2018 (6 years, 1 month ago) |
---|---|
Next Return Due | 18 March 2019 (overdue) |
8 May 2013 | Delivered on: 21 May 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
29 August 2012 | Delivered on: 8 September 2012 Persons entitled: Clydesdale Bank PLC Classification: Account pledge Secured details: All sums due or to become due. Particulars: Right title and interest in and to the account of the pledger. Outstanding |
29 March 1995 | Delivered on: 13 April 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
27 November 2017 | Full accounts made up to 31 March 2017 (25 pages) |
---|---|
4 September 2017 | Termination of appointment of John William Dowell Laurenson as a director on 31 August 2017 (1 page) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
24 October 2016 | Full accounts made up to 31 March 2016 (25 pages) |
5 July 2016 | Termination of appointment of Alex Stewart Jeffrey as a director on 30 June 2016 (1 page) |
6 May 2016 | Appointment of Mr James Johnstone Donaldson as a director on 2 May 2016 (2 pages) |
21 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
12 February 2016 | Appointment of Mr David James Jardine as a director on 1 February 2016 (2 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
26 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
21 August 2014 | Full accounts made up to 31 March 2014 (18 pages) |
25 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
4 February 2014 | Appointment of Mr Andrew Hamill as a director (2 pages) |
22 July 2013 | Full accounts made up to 31 March 2013 (17 pages) |
21 May 2013 | Registration of charge 1303760004 (19 pages) |
19 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 July 2012 | Full accounts made up to 31 March 2012 (17 pages) |
16 July 2012 | Appointment of Mr Anthony William Nield as a director (2 pages) |
16 July 2012 | Termination of appointment of John Laurenson as a secretary (1 page) |
16 July 2012 | Appointment of Mr Anthony William Nield as a secretary (1 page) |
12 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
15 March 2011 | Director's details changed for Alex Stewart Jeffrey on 15 March 2011 (2 pages) |
15 March 2011 | Director's details changed for John William Dowell Laurenson on 15 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Director's details changed for Derek John Hogg on 15 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Secretary's details changed for John William Dowell Laurenson on 15 March 2011 (1 page) |
6 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
17 March 2010 | Director's details changed for Alex Stewart Jeffrey on 4 March 2010 (2 pages) |
17 March 2010 | Director's details changed for John William Dowell Laurenson on 4 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Derek John Hogg on 4 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Alex Stewart Jeffrey on 4 March 2010 (2 pages) |
17 March 2010 | Director's details changed for John William Dowell Laurenson on 4 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Derek John Hogg on 4 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
19 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
1 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
17 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
10 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
23 April 2007 | Resolutions
|
13 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
15 September 2006 | Full accounts made up to 31 March 2006 (18 pages) |
19 April 2006 | Return made up to 04/03/06; full list of members
|
27 February 2006 | Director resigned (1 page) |
31 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Secretary resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
31 March 2005 | Return made up to 04/03/05; full list of members (8 pages) |
6 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
30 March 2004 | Return made up to 04/03/04; full list of members (8 pages) |
14 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
11 March 2003 | Return made up to 04/03/03; full list of members (8 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
6 March 2002 | Return made up to 04/03/02; full list of members (7 pages) |
29 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
9 March 2001 | Return made up to 04/03/01; full list of members (7 pages) |
14 February 2001 | Director resigned (1 page) |
24 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
20 March 2000 | Return made up to 04/03/00; full list of members (7 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 May 1999 | New director appointed (2 pages) |
15 March 1999 | Return made up to 04/03/99; no change of members (4 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 December 1998 | Director's particulars changed (1 page) |
2 December 1998 | Secretary's particulars changed (1 page) |
23 March 1998 | Return made up to 04/03/98; no change of members (4 pages) |
18 March 1998 | New secretary appointed (1 page) |
18 March 1998 | Secretary resigned (1 page) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
26 June 1997 | Director resigned (1 page) |
1 April 1997 | Return made up to 04/03/97; full list of members
|
19 February 1997 | Director's particulars changed (1 page) |
8 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 April 1996 | Return made up to 04/03/96; no change of members (6 pages) |
17 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
27 April 1995 | Return made up to 04/03/95; full list of members
|
23 April 1995 | Director's particulars changed (2 pages) |
29 July 1994 | New director appointed (2 pages) |
29 July 1994 | New director appointed (2 pages) |
31 May 1994 | Accounts for a small company made up to 31 March 1994 (11 pages) |
7 January 1994 | Full accounts made up to 31 March 1993 (11 pages) |
15 March 1993 | Return made up to 04/03/93; no change of members
|
19 January 1993 | Full accounts made up to 31 March 1992 (10 pages) |
22 April 1992 | Return made up to 04/03/92; full list of members
|
5 July 1991 | Ad 13/06/91--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 March 1991 | New secretary appointed (2 pages) |
14 March 1991 | Director resigned (2 pages) |
4 March 1991 | Incorporation (17 pages) |