Company NameCrummock (Scotland) Limited
Company StatusLiquidation
Company NumberSC130376
CategoryPrivate Limited Company
Incorporation Date4 March 1991(33 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Derek John Hogg
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(2 years, 10 months after company formation)
Appointment Duration30 years, 3 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressSuite 9 River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr Anthony William Nield
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(21 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 9 River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Secretary NameMr Anthony William Nield
StatusCurrent
Appointed12 July 2012(21 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence AddressSuite 9 River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr Andrew Hamill
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2014(22 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 9 River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr David James Jardine
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(24 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressSuite 9 River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr James Johnstone Donaldson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2016(25 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleConstruction Director
Country of ResidenceScotland
Correspondence AddressSuite 9 River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr David Gough
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2018(27 years, 1 month after company formation)
Appointment Duration6 years
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressSuite 9 River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameRobert Napier
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(same day as company formation)
RoleGeneral Manager
Correspondence AddressRogersrigg Cottage
Carlops
Penicuik
Midlothian
EH26 9NG
Scotland
Director NameJoanne Waugh
NationalityBritish
StatusResigned
Appointed04 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed04 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameLorna Elizabeth Blyth
NationalityBritish
StatusResigned
Appointed04 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address8 Millfield Drive
Polmont
FK2 0PH
Scotland
Director NameMr Patrick Keith Steuart
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(2 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 23 February 2006)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Craiglockhart Drive South
Edinburgh
EH14 1JA
Scotland
Director NameWilliam Sinclair Owen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1997)
RoleMarketing Manager
Correspondence AddressWickham House
Kitleyknowe
Carlops
West Linton
EH26 9NJ
Scotland
Director NameMr John William Dowell Laurenson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(3 years, 4 months after company formation)
Appointment Duration23 years, 1 month (resigned 31 August 2017)
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressButlerfield Estate
Bonnyrigg
Midlothian
EH19 3JQ
Scotland
Secretary NameGordon John Reid
NationalityBritish
StatusResigned
Appointed02 March 1998(7 years after company formation)
Appointment Duration5 years, 4 months (resigned 03 July 2003)
RoleFinance Controller
Correspondence AddressThe Howe Heriot Way
Heriot
Midlothian
EH38 5YN
Scotland
Director NameMr Alex Stewart Jeffrey
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(8 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 30 June 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressButlerfield Estate
Bonnyrigg
Midlothian
EH19 3JQ
Scotland
Secretary NameMr Patrick Keith Steuart
NationalityBritish
StatusResigned
Appointed03 July 2003(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Craiglockhart Drive South
Edinburgh
EH14 1JA
Scotland
Director NameDr Alexander Simpson Ingram
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(13 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2005)
RoleChemist
Correspondence AddressButlerfield Estate
Bonnrigg
Midlothian
EH19 3JQ
Scotland
Secretary NameMr John William Dowell Laurenson
NationalityBritish
StatusResigned
Appointed23 December 2005(14 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressButlerfield Estate
Bonnyrigg
Midlothian
EH19 3JQ
Scotland

Contact

Websitecrummock.com
Telephone01875 823222
Telephone regionTranent

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

102 at £1Crummock Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,788,501
Gross Profit£1,769,354
Net Worth£1,744,679
Cash£378,945
Current Liabilities£3,466,836

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 March 2018 (6 years, 1 month ago)
Next Return Due18 March 2019 (overdue)

Charges

8 May 2013Delivered 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 2012Delivered 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 1995Delivered 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

Filing History

27 November 2017Full accounts made up to 31 March 2017 (25 pages)
4 September 2017Termination of appointment of John William Dowell Laurenson as a director on 31 August 2017 (1 page)
8 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
24 October 2016Full accounts made up to 31 March 2016 (25 pages)
5 July 2016Termination of appointment of Alex Stewart Jeffrey as a director on 30 June 2016 (1 page)
6 May 2016Appointment of Mr James Johnstone Donaldson as a director on 2 May 2016 (2 pages)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 102
(6 pages)
12 February 2016Appointment of Mr David James Jardine as a director on 1 February 2016 (2 pages)
3 October 2015Full accounts made up to 31 March 2015 (19 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 102
(5 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 102
(5 pages)
21 August 2014Full accounts made up to 31 March 2014 (18 pages)
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 102
(5 pages)
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 102
(5 pages)
4 February 2014Appointment of Mr Andrew Hamill as a director (2 pages)
22 July 2013Full accounts made up to 31 March 2013 (17 pages)
21 May 2013Registration of charge 1303760004 (19 pages)
19 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 July 2012Full accounts made up to 31 March 2012 (17 pages)
16 July 2012Appointment of Mr Anthony William Nield as a director (2 pages)
16 July 2012Termination of appointment of John Laurenson as a secretary (1 page)
16 July 2012Appointment of Mr Anthony William Nield as a secretary (1 page)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
28 September 2011Full accounts made up to 31 March 2011 (19 pages)
15 March 2011Director's details changed for Alex Stewart Jeffrey on 15 March 2011 (2 pages)
15 March 2011Director's details changed for John William Dowell Laurenson on 15 March 2011 (2 pages)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
15 March 2011Director's details changed for Derek John Hogg on 15 March 2011 (2 pages)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
15 March 2011Secretary's details changed for John William Dowell Laurenson on 15 March 2011 (1 page)
6 January 2011Full accounts made up to 31 March 2010 (19 pages)
17 March 2010Director's details changed for Alex Stewart Jeffrey on 4 March 2010 (2 pages)
17 March 2010Director's details changed for John William Dowell Laurenson on 4 March 2010 (2 pages)
17 March 2010Director's details changed for Derek John Hogg on 4 March 2010 (2 pages)
17 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Alex Stewart Jeffrey on 4 March 2010 (2 pages)
17 March 2010Director's details changed for John William Dowell Laurenson on 4 March 2010 (2 pages)
17 March 2010Director's details changed for Derek John Hogg on 4 March 2010 (2 pages)
17 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
22 December 2009Full accounts made up to 31 March 2009 (18 pages)
19 March 2009Return made up to 04/03/09; full list of members (4 pages)
1 October 2008Full accounts made up to 31 March 2008 (19 pages)
17 March 2008Return made up to 04/03/08; full list of members (4 pages)
10 September 2007Full accounts made up to 31 March 2007 (19 pages)
23 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 March 2007Return made up to 04/03/07; full list of members (3 pages)
15 September 2006Full accounts made up to 31 March 2006 (18 pages)
19 April 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 February 2006Director resigned (1 page)
31 January 2006Full accounts made up to 31 March 2005 (17 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006Secretary resigned (1 page)
27 April 2005New director appointed (2 pages)
31 March 2005Return made up to 04/03/05; full list of members (8 pages)
6 September 2004Full accounts made up to 31 March 2004 (17 pages)
30 March 2004Return made up to 04/03/04; full list of members (8 pages)
14 August 2003Full accounts made up to 31 March 2003 (18 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned (1 page)
11 March 2003Return made up to 04/03/03; full list of members (8 pages)
30 January 2003Full accounts made up to 31 March 2002 (18 pages)
18 October 2002Registered office changed on 18/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page)
6 March 2002Return made up to 04/03/02; full list of members (7 pages)
29 November 2001Full accounts made up to 31 March 2001 (17 pages)
9 March 2001Return made up to 04/03/01; full list of members (7 pages)
14 February 2001Director resigned (1 page)
24 January 2001Full accounts made up to 31 March 2000 (15 pages)
20 March 2000Return made up to 04/03/00; full list of members (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 May 1999New director appointed (2 pages)
15 March 1999Return made up to 04/03/99; no change of members (4 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 December 1998Director's particulars changed (1 page)
2 December 1998Secretary's particulars changed (1 page)
23 March 1998Return made up to 04/03/98; no change of members (4 pages)
18 March 1998New secretary appointed (1 page)
18 March 1998Secretary resigned (1 page)
10 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
26 June 1997Director resigned (1 page)
1 April 1997Return made up to 04/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 February 1997Director's particulars changed (1 page)
8 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
3 April 1996Return made up to 04/03/96; no change of members (6 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
27 April 1995Return made up to 04/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 1995Director's particulars changed (2 pages)
29 July 1994New director appointed (2 pages)
29 July 1994New director appointed (2 pages)
31 May 1994Accounts for a small company made up to 31 March 1994 (11 pages)
7 January 1994Full accounts made up to 31 March 1993 (11 pages)
15 March 1993Return made up to 04/03/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1993Full accounts made up to 31 March 1992 (10 pages)
22 April 1992Return made up to 04/03/92; full list of members
  • 363(287) ‐ Registered office changed on 22/04/92
(5 pages)
5 July 1991Ad 13/06/91--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 March 1991New secretary appointed (2 pages)
14 March 1991Director resigned (2 pages)
4 March 1991Incorporation (17 pages)