Company NameCrummock Holdings Limited
Company StatusRECEIVERSHIP
Company NumberSC152063
CategoryPrivate Limited Company
Incorporation Date22 July 1994(29 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Derek John Hogg
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1994(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr John William Dowell Laurenson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1994(same day as company formation)
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Anthony William Nield
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(17 years, 12 months after company formation)
Appointment Duration11 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameMr Anthony William Nield
StatusCurrent
Appointed12 July 2012(17 years, 12 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameRobert Napier
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(same day as company formation)
RoleConsultant
Correspondence AddressRogersrigg Cottage
Carlops
Penicuik
Midlothian
EH26 9NG
Scotland
Director NameWilliam Sinclair Owen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(same day as company formation)
RoleMarketing Manger
Correspondence AddressWickham House
Kitleyknowe
Carlops
West Linton
EH26 9NJ
Scotland
Director NameMr Patrick Keith Steuart
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Craiglockhart Drive South
Edinburgh
EH14 1JA
Scotland
Secretary NameGordon John Reid
NationalityBritish
StatusResigned
Appointed02 March 1998(3 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 July 2003)
RoleCompany Director
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(4 years, 9 months 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(8 years, 11 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(10 years 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(11 years, 5 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
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland

Contact

Websitecrummock.com
Telephone01875 823222
Telephone regionTranent

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2k at £1Derek John Hogg
49.95%
Ordinary
2k at £1John William Daniel Laurenson
49.95%
Ordinary
1 at £1Eva Christina Jeffrey
0.02%
C
1 at £1Karen Mcelroy
0.02%
B
1 at £1Mary Nield
0.02%
E
1 at £1Noreen Laurenson
0.02%
D

Financials

Year2014
Turnover£16,788,501
Gross Profit£1,769,354
Net Worth£1,997,122
Cash£378,946
Current Liabilities£3,214,398

Accounts

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

Returns

Latest Return22 July 2017 (6 years, 9 months ago)
Next Return Due5 August 2018 (overdue)

Charges

5 August 1995Delivered on: 15 August 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.271 hectares at butlerfield industrial estate, newtongrange.
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 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
1 August 2017Second filing of Confirmation Statement dated 22/07/2016 (23 pages)
28 July 201722/07/17 Statement of Capital gbp 4004
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 01/08/2017
(5 pages)
24 October 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
28 July 2016Confirmation statement made on 22 July 2016 with updates (8 pages)
5 July 2016Termination of appointment of Alex Stewart Jeffrey as a director on 30 June 2016 (1 page)
3 October 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 4,004
(7 pages)
21 August 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
13 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 4,004
(7 pages)
26 June 2014Statement of capital following an allotment of shares on 26 July 2013
  • GBP 4,004
(4 pages)
30 July 2013Annual return made up to 22 July 2013 with a full list of shareholders (6 pages)
22 July 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
8 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
18 July 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
16 July 2012Appointment of Mr Anthony William Nield as a secretary (1 page)
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)
28 September 2011Group of companies' accounts made up to 31 March 2011 (22 pages)
8 August 2011Secretary's details changed for John William Dowell Laurenson on 23 July 2010 (1 page)
8 August 2011Director's details changed for John William Dowell Laurenson on 23 July 2010 (2 pages)
8 August 2011Director's details changed for Alex Stewart Jeffrey on 23 July 2010 (2 pages)
8 August 2011Director's details changed for Derek John Hogg on 23 July 2010 (2 pages)
8 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
6 January 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
18 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (8 pages)
22 December 2009Full accounts made up to 31 March 2009 (15 pages)
6 August 2009Return made up to 22/07/09; full list of members (5 pages)
1 October 2008Full accounts made up to 31 March 2008 (16 pages)
30 July 2008Return made up to 22/07/08; full list of members (5 pages)
10 September 2007Full accounts made up to 31 March 2007 (16 pages)
10 August 2007Return made up to 22/07/07; full list of members (4 pages)
25 May 2007£ ic 6003/4003 13/04/07 £ sr 2000@1=2000 (1 page)
22 May 2007£ ic 6004/6003 13/04/07 £ sr 1@1=1 (1 page)
27 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
15 September 2006Full accounts made up to 31 March 2006 (19 pages)
17 August 2006Return made up to 22/07/06; full list of members (4 pages)
27 February 2006Director resigned (1 page)
31 January 2006Full accounts made up to 31 March 2005 (16 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006Secretary resigned (1 page)
24 November 2005Director resigned (1 page)
8 August 2005Return made up to 22/07/05; full list of members (4 pages)
27 April 2005New director appointed (2 pages)
6 September 2004Full accounts made up to 31 March 2004 (17 pages)
19 August 2004Return made up to 22/07/04; full list of members (11 pages)
14 August 2003Full accounts made up to 31 March 2003 (20 pages)
6 August 2003Return made up to 22/07/03; full list of members (10 pages)
16 July 2003£ nc 10000/10004 03/07/03 (1 page)
16 July 2003New secretary appointed (2 pages)
16 July 2003Ad 03/07/03--------- £ si 3@1=3 £ ic 6000/6003 (2 pages)
16 July 2003Ad 03/07/03--------- £ si 1@1=1 £ ic 6003/6004 (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 January 2003Full accounts made up to 31 March 2002 (20 pages)
18 October 2002Registered office changed on 18/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page)
19 August 2002£ sr 569@1 29/03/02 (1 page)
19 August 2002£ sr 2000@1 06/12/01 (1 page)
19 August 2002£ sr 680@1 21/06/02 (1 page)
14 August 2002Return made up to 22/07/02; full list of members (9 pages)
29 November 2001Full accounts made up to 31 March 2001 (19 pages)
13 August 2001£ ic 9666/9249 03/08/01 £ sr 417@1=417 (1 page)
1 August 2001£ sr 334@1 29/06/01 (2 pages)
27 July 2001Return made up to 22/07/01; full list of members (8 pages)
14 February 2001Director resigned (1 page)
24 January 2001Full accounts made up to 31 March 2000 (19 pages)
26 July 2000Return made up to 22/07/00; full list of members (8 pages)
26 January 2000Full accounts made up to 31 March 1999 (11 pages)
11 August 1999Return made up to 22/07/99; full list of members (8 pages)
13 May 1999New director appointed (2 pages)
8 January 1999Full accounts made up to 31 March 1998 (13 pages)
2 December 1998Secretary's particulars changed (1 page)
2 December 1998Director's particulars changed (1 page)
20 October 1998Return made up to 22/07/98; full list of members (6 pages)
18 March 1998New secretary appointed (1 page)
18 March 1998Secretary resigned (1 page)
10 December 1997Full accounts made up to 31 March 1997 (13 pages)
6 August 1997Return made up to 22/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1997Director resigned (1 page)
19 February 1997Director's particulars changed (1 page)
8 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 September 1996Return made up to 22/07/96; no change of members (6 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
15 August 1995Partic of mort/charge * (8 pages)
11 August 1995Return made up to 22/07/95; full list of members (8 pages)
13 April 1995Partic of mort/charge * (3 pages)
22 July 1994Incorporation (22 pages)