Edinburgh
EH3 7PE
Scotland
Director Name | Mr John William Dowell Laurenson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1994(same day as company formation) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Anthony William Nield |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2012(17 years, 12 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Secretary Name | Mr Anthony William Nield |
---|---|
Status | Current |
Appointed | 12 July 2012(17 years, 12 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Robert Napier |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | Rogersrigg Cottage Carlops Penicuik Midlothian EH26 9NG Scotland |
Director Name | William Sinclair Owen |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Role | Marketing Manger |
Correspondence Address | Wickham House Kitleyknowe Carlops West Linton EH26 9NJ Scotland |
Director Name | Mr Patrick Keith Steuart |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Craiglockhart Drive South Edinburgh EH14 1JA Scotland |
Secretary Name | Gordon John Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 July 2003) |
Role | Company Director |
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(4 years, 9 months 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(8 years, 11 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(10 years 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(11 years, 5 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 |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Website | crummock.com |
---|---|
Telephone | 01875 823222 |
Telephone region | Tranent |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
2k at £1 | Derek John Hogg 49.95% Ordinary |
---|---|
2k at £1 | John William Daniel Laurenson 49.95% Ordinary |
1 at £1 | Eva Christina Jeffrey 0.02% C |
1 at £1 | Karen Mcelroy 0.02% B |
1 at £1 | Mary Nield 0.02% E |
1 at £1 | Noreen Laurenson 0.02% D |
Year | 2014 |
---|---|
Turnover | £16,788,501 |
Gross Profit | £1,769,354 |
Net Worth | £1,997,122 |
Cash | £378,946 |
Current Liabilities | £3,214,398 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 22 July 2017 (6 years, 9 months ago) |
---|---|
Next Return Due | 5 August 2018 (overdue) |
5 August 1995 | Delivered 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 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 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
---|---|
1 August 2017 | Second filing of Confirmation Statement dated 22/07/2016 (23 pages) |
28 July 2017 | 22/07/17 Statement of Capital gbp 4004
|
24 October 2016 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
28 July 2016 | Confirmation statement made on 22 July 2016 with updates (8 pages) |
5 July 2016 | Termination of appointment of Alex Stewart Jeffrey as a director on 30 June 2016 (1 page) |
3 October 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
28 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
21 August 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
13 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
26 June 2014 | Statement of capital following an allotment of shares on 26 July 2013
|
30 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (6 pages) |
22 July 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
8 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
16 July 2012 | Appointment of Mr Anthony William Nield as a secretary (1 page) |
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) |
28 September 2011 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
8 August 2011 | Secretary's details changed for John William Dowell Laurenson on 23 July 2010 (1 page) |
8 August 2011 | Director's details changed for John William Dowell Laurenson on 23 July 2010 (2 pages) |
8 August 2011 | Director's details changed for Alex Stewart Jeffrey on 23 July 2010 (2 pages) |
8 August 2011 | Director's details changed for Derek John Hogg on 23 July 2010 (2 pages) |
8 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
18 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (8 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
6 August 2009 | Return made up to 22/07/09; full list of members (5 pages) |
1 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
30 July 2008 | Return made up to 22/07/08; full list of members (5 pages) |
10 September 2007 | Full accounts made up to 31 March 2007 (16 pages) |
10 August 2007 | Return 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 2007 | Resolutions
|
15 September 2006 | Full accounts made up to 31 March 2006 (19 pages) |
17 August 2006 | Return made up to 22/07/06; full list of members (4 pages) |
27 February 2006 | Director resigned (1 page) |
31 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Secretary resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
8 August 2005 | Return made up to 22/07/05; full list of members (4 pages) |
27 April 2005 | New director appointed (2 pages) |
6 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
19 August 2004 | Return made up to 22/07/04; full list of members (11 pages) |
14 August 2003 | Full accounts made up to 31 March 2003 (20 pages) |
6 August 2003 | Return 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 2003 | New secretary appointed (2 pages) |
16 July 2003 | Ad 03/07/03--------- £ si 3@1=3 £ ic 6000/6003 (2 pages) |
16 July 2003 | Ad 03/07/03--------- £ si 1@1=1 £ ic 6003/6004 (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Resolutions
|
30 January 2003 | Full accounts made up to 31 March 2002 (20 pages) |
18 October 2002 | Registered 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 2002 | Return made up to 22/07/02; full list of members (9 pages) |
29 November 2001 | Full 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 2001 | Return made up to 22/07/01; full list of members (8 pages) |
14 February 2001 | Director resigned (1 page) |
24 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
26 July 2000 | Return made up to 22/07/00; full list of members (8 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
11 August 1999 | Return made up to 22/07/99; full list of members (8 pages) |
13 May 1999 | New director appointed (2 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
2 December 1998 | Secretary's particulars changed (1 page) |
2 December 1998 | Director's particulars changed (1 page) |
20 October 1998 | Return made up to 22/07/98; full list of members (6 pages) |
18 March 1998 | New secretary appointed (1 page) |
18 March 1998 | Secretary resigned (1 page) |
10 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
6 August 1997 | Return made up to 22/07/97; no change of members
|
17 June 1997 | Director resigned (1 page) |
19 February 1997 | Director's particulars changed (1 page) |
8 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 September 1996 | Return made up to 22/07/96; no change of members (6 pages) |
17 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
15 August 1995 | Partic of mort/charge * (8 pages) |
11 August 1995 | Return made up to 22/07/95; full list of members (8 pages) |
13 April 1995 | Partic of mort/charge * (3 pages) |
22 July 1994 | Incorporation (22 pages) |