Company NameCrewing Services (Aberdeen) Limited
DirectorMatthew James Gordon
Company StatusActive
Company NumberSC143580
CategoryPrivate Limited Company
Incorporation Date30 March 1993(31 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Matthew James Gordon
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(27 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed27 September 2019(26 years, 6 months after company formation)
Appointment Duration4 years, 7 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameJohn Bruce Koss
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 12 February 1996)
RoleSolicitor
Correspondence Address110 Midstocket Road
Aberdeen
Aberdeenshire
AB2 4JA
Scotland
Director NameMalcolm Gaul Shepherd
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(2 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 2001)
RoleSolicitor
Correspondence Address25 Cranford Road
Aberdeen
AB1 7ND
Scotland
Director NameMr Henry John Lints
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(7 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Oakhill Road
Aberdeen
Aberdeenshire
AB15 5ES
Scotland
Director NameMr James Douglas Craig
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(7 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 02 November 2017)
RoleChairman And Managing Director
Country of ResidenceBarbados
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr George Graeme Park
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(13 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 October 2007)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address55 Argyll Place
Aberdeen
AB25 2HU
Scotland
Director NameMr Graham Payton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(14 years, 6 months after company formation)
Appointment Duration10 years (resigned 02 November 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameSean Anthony Lyndon Reddy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(15 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 February 2009)
RoleChartered Mcipd Human Resources Professional
Correspondence AddressClola House
Clola
Mintlaw
Aberdeenshire
AB42 5DA
Scotland
Director NameMr Steven Lowry
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(24 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 January 2022)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 65 Curzon Street
London
W1J 8PE
Director NameMr Wil Jones
Date of BirthDecember 1986 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed02 November 2017(24 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 January 2022)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 65 Curzon Street
London
W1J 8PE
Director NameMr Holt William John Hanna
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(24 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 2019)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14-16 Bruton Place
London
W1J 6LX
Director NameMr Callum Bruce
Date of BirthMarch 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed11 December 2017(24 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Andrew Neil O'Hara
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(25 years, 10 months after company formation)
Appointment Duration3 years (resigned 28 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 65 Curzon Street
London
W1J 8PE
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameA C Morrison & Richards (Corporation)
StatusResigned
Appointed08 June 1993(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 1996)
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 February 1996(2 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(13 years after company formation)
Appointment Duration13 years, 1 month (resigned 14 May 2019)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2019(26 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 September 2019)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitecraig-group.com
Telephone01224 261401
Telephone regionAberdeen

Location

Registered Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Craig Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£291,352
Cash£199,729
Current Liabilities£557,099

Accounts

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

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

14 March 2013Delivered on: 26 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 October 1993Delivered on: 28 October 1993
Satisfied on: 17 May 2013
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.
Fully Satisfied

Filing History

9 December 2020Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
2 September 2020Termination of appointment of Callum Bruce as a director on 31 August 2020 (1 page)
1 July 2020Appointment of Matthew Gordon as a director on 1 July 2020 (2 pages)
3 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
30 January 2020Accounts for a small company made up to 30 April 2019 (10 pages)
23 October 2019Appointment of Pinsent Masons Secretarial Limited as a secretary on 27 September 2019 (2 pages)
23 October 2019Register inspection address has been changed to 13 Queen's Road Aberdeen AB15 4YL (1 page)
23 October 2019Termination of appointment of Lc Secretaries Limited as a secretary on 27 September 2019 (1 page)
15 May 2019Appointment of Lc Secretaries Limited as a secretary on 14 May 2019 (2 pages)
15 May 2019Termination of appointment of Ledingham Chalmers Llp as a secretary on 14 May 2019 (1 page)
30 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
5 February 2019Termination of appointment of Holt William John Hanna as a director on 29 January 2019 (1 page)
5 February 2019Appointment of Mr Andrew Neil O'hara as a director on 29 January 2019 (2 pages)
31 January 2019Accounts for a small company made up to 30 April 2018 (10 pages)
30 March 2018Confirmation statement made on 30 March 2018 with updates (5 pages)
28 December 2017Accounts for a small company made up to 30 April 2017 (10 pages)
20 December 2017Appointment of Mr Callum Bruce as a director on 11 December 2017 (2 pages)
23 November 2017Change of details for Craig Group Limited as a person with significant control on 2 November 2017 (2 pages)
23 November 2017Change of details for Craig Group Limited as a person with significant control on 2 November 2017 (2 pages)
13 November 2017Appointment of Mr Steven Lowry as a director on 2 November 2017 (2 pages)
13 November 2017Termination of appointment of Graham Payton as a director on 2 November 2017 (1 page)
13 November 2017Termination of appointment of James Douglas Craig as a director on 2 November 2017 (1 page)
13 November 2017Appointment of Mr Wil Jones as a director on 2 November 2017 (2 pages)
13 November 2017Appointment of Mr Holt William John Hanna as a director on 2 November 2017 (2 pages)
13 November 2017Appointment of Mr Wil Jones as a director on 2 November 2017 (2 pages)
13 November 2017Termination of appointment of James Douglas Craig as a director on 2 November 2017 (1 page)
13 November 2017Appointment of Mr Holt William John Hanna as a director on 2 November 2017 (2 pages)
13 November 2017Termination of appointment of Graham Payton as a director on 2 November 2017 (1 page)
13 November 2017Appointment of Mr Steven Lowry as a director on 2 November 2017 (2 pages)
5 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
17 January 2017Full accounts made up to 30 April 2016 (10 pages)
17 January 2017Full accounts made up to 30 April 2016 (10 pages)
1 August 2016Director's details changed for Mr Graham Payton on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Mr Graham Payton on 1 August 2016 (2 pages)
25 May 2016Director's details changed for Mr James Douglas Craig on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr James Douglas Craig on 25 May 2016 (2 pages)
15 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
15 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
4 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
4 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
11 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
11 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
23 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
23 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
14 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
5 November 2013Accounts for a small company made up to 30 April 2013 (6 pages)
5 November 2013Accounts for a small company made up to 30 April 2013 (6 pages)
17 May 2013Satisfaction of charge 1 in full (4 pages)
17 May 2013Satisfaction of charge 1 in full (4 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
29 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
8 November 2012Director's details changed for Mr James Douglas Craig on 20 October 2012 (2 pages)
8 November 2012Director's details changed for Mr James Douglas Craig on 20 October 2012 (2 pages)
26 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
3 February 2012Full accounts made up to 30 April 2011 (13 pages)
3 February 2012Full accounts made up to 30 April 2011 (13 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
28 January 2011Section 519 (2 pages)
28 January 2011Section 519 (2 pages)
17 January 2011Director's details changed for Mr James Douglas Craig on 12 January 2011 (2 pages)
17 January 2011Director's details changed for Mr James Douglas Craig on 12 January 2011 (2 pages)
13 January 2011Full accounts made up to 30 April 2010 (13 pages)
13 January 2011Full accounts made up to 30 April 2010 (13 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Graham Payton on 30 December 2009 (2 pages)
12 January 2010Director's details changed for Graham Payton on 30 December 2009 (2 pages)
12 January 2010Director's details changed for Mr James Douglas Craig on 30 December 2009 (2 pages)
12 January 2010Director's details changed for Mr James Douglas Craig on 30 December 2009 (2 pages)
9 January 2010Full accounts made up to 30 April 2009 (13 pages)
9 January 2010Full accounts made up to 30 April 2009 (13 pages)
23 April 2009Registered office changed on 23/04/2009 from 12 queens road aberdeen AB15 7ZT scotland (1 page)
23 April 2009Registered office changed on 23/04/2009 from 12 queens road aberdeen AB15 7ZT scotland (1 page)
16 April 2009Return made up to 30/03/09; full list of members (3 pages)
16 April 2009Return made up to 30/03/09; full list of members (3 pages)
6 April 2009Appointment terminated director sean reddy (1 page)
6 April 2009Appointment terminated director sean reddy (1 page)
23 March 2009Registered office changed on 23/03/2009 from 207 albert quay aberdeen AB11 5FS (1 page)
23 March 2009Registered office changed on 23/03/2009 from 207 albert quay aberdeen AB11 5FS (1 page)
26 January 2009Full accounts made up to 30 April 2008 (13 pages)
26 January 2009Full accounts made up to 30 April 2008 (13 pages)
3 July 2008Director appointed sean anthony lyndon reddy (3 pages)
3 July 2008Director appointed sean anthony lyndon reddy (3 pages)
7 April 2008Return made up to 30/03/08; full list of members (3 pages)
7 April 2008Return made up to 30/03/08; full list of members (3 pages)
6 February 2008Full accounts made up to 30 April 2007 (13 pages)
6 February 2008Full accounts made up to 30 April 2007 (13 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
1 November 2007New director appointed (3 pages)
1 November 2007New director appointed (3 pages)
5 April 2007Return made up to 30/03/07; full list of members (2 pages)
5 April 2007Return made up to 30/03/07; full list of members (2 pages)
8 March 2007New director appointed (5 pages)
8 March 2007New director appointed (5 pages)
1 March 2007Full accounts made up to 30 April 2006 (13 pages)
1 March 2007Full accounts made up to 30 April 2006 (13 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed (1 page)
13 April 2006New secretary appointed (1 page)
3 April 2006Return made up to 30/03/06; full list of members (2 pages)
3 April 2006Return made up to 30/03/06; full list of members (2 pages)
22 February 2006Full accounts made up to 30 April 2005 (12 pages)
22 February 2006Full accounts made up to 30 April 2005 (12 pages)
13 April 2005Return made up to 30/03/05; full list of members (2 pages)
13 April 2005Return made up to 30/03/05; full list of members (2 pages)
1 March 2005Full accounts made up to 30 April 2004 (13 pages)
1 March 2005Full accounts made up to 30 April 2004 (13 pages)
9 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2004Return made up to 30/03/04; full list of members (5 pages)
5 April 2004Return made up to 30/03/04; full list of members (5 pages)
27 February 2004Full accounts made up to 30 April 2003 (13 pages)
27 February 2004Full accounts made up to 30 April 2003 (13 pages)
5 April 2003Location of register of members (1 page)
5 April 2003Return made up to 30/03/03; full list of members (5 pages)
5 April 2003Location of register of members (1 page)
5 April 2003Return made up to 30/03/03; full list of members (5 pages)
18 February 2003Full accounts made up to 30 April 2002 (13 pages)
18 February 2003Full accounts made up to 30 April 2002 (13 pages)
2 August 2002Registered office changed on 02/08/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
2 August 2002Registered office changed on 02/08/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
11 April 2002Return made up to 30/03/02; full list of members (5 pages)
11 April 2002Return made up to 30/03/02; full list of members (5 pages)
28 February 2002Full accounts made up to 30 April 2001 (11 pages)
28 February 2002Full accounts made up to 30 April 2001 (11 pages)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen AB9 1HA (1 page)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen AB9 1HA (1 page)
10 April 2001Return made up to 30/03/01; full list of members (4 pages)
10 April 2001Return made up to 30/03/01; full list of members (4 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
28 February 2001Full accounts made up to 30 April 2000 (12 pages)
28 February 2001Full accounts made up to 30 April 2000 (12 pages)
5 April 2000Return made up to 30/03/00; full list of members (6 pages)
5 April 2000Return made up to 30/03/00; full list of members (6 pages)
28 January 2000Full accounts made up to 30 April 1999 (12 pages)
28 January 2000Full accounts made up to 30 April 1999 (12 pages)
7 April 1999Return made up to 30/03/99; full list of members (6 pages)
7 April 1999Return made up to 30/03/99; full list of members (6 pages)
1 March 1999Full accounts made up to 30 April 1998 (12 pages)
1 March 1999Full accounts made up to 30 April 1998 (12 pages)
7 April 1998Return made up to 30/03/98; full list of members (6 pages)
7 April 1998Return made up to 30/03/98; full list of members (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
11 April 1997Return made up to 30/03/97; full list of members (6 pages)
11 April 1997Return made up to 30/03/97; full list of members (6 pages)
28 February 1997Full accounts made up to 30 April 1996 (11 pages)
28 February 1997Full accounts made up to 30 April 1996 (11 pages)
11 April 1996Return made up to 30/03/96; full list of members (6 pages)
11 April 1996Return made up to 30/03/96; full list of members (6 pages)
29 February 1996Full accounts made up to 30 April 1995 (11 pages)
29 February 1996Full accounts made up to 30 April 1995 (11 pages)
13 February 1996Director resigned (2 pages)
13 February 1996Director resigned (2 pages)
2 February 1996Secretary resigned;new secretary appointed (2 pages)
2 February 1996Registered office changed on 02/02/96 from: 18 bon-accord crescent aberdeen AB9 1XL (1 page)
2 February 1996Registered office changed on 02/02/96 from: 18 bon-accord crescent aberdeen AB9 1XL (1 page)
2 February 1996Secretary resigned;new secretary appointed (2 pages)
18 June 1993Memorandum and Articles of Association (8 pages)
18 June 1993Memorandum and Articles of Association (8 pages)
11 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)