Dundee
DD1 3JT
Scotland
Director Name | Mr John William Dowell Laurenson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 1997(1 year, 6 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 9 River Court 5 West Victoria Dock Road 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(17 years 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(17 years 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 Patrick Keith Steuart |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 April 2007) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Craiglockhart Drive South Edinburgh EH14 1JA Scotland |
Director Name | Robert Napier |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(1 year, 6 months after company formation) |
Appointment Duration | 4 years (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | Rodgers Rigg Cottage Carlops EH26 9NG Scotland |
Director Name | William Sinclair Owen |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 April 1997) |
Role | Marketing Manager |
Correspondence Address | Wickham House Kitleyknowe Carlops West Linton EH26 9NJ Scotland |
Secretary Name | Gordon John Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(2 years, 8 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(3 years, 10 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 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 |
Secretary Name | Mr John William Dowell Laurenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(10 years, 6 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 | 29 June 1995(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH 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 |
5k at £1 | Derek John Hogg 50.00% Ordinary |
---|---|
5k at £1 | John W.d Laurenson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £433,439 |
Current Liabilities | £986,761 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2017 (6 years, 9 months ago) |
---|---|
Next Return Due | 13 July 2018 (overdue) |
18 March 2002 | Delivered on: 20 March 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 0.95 acres on the south side of high street, biggar. Outstanding |
---|---|
17 January 2001 | Delivered on: 25 January 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 0.5 acres situated on the east side of peebles road, penicuik. Outstanding |
18 October 2000 | Delivered on: 30 October 2000 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 |
1 July 1997 | Delivered on: 9 July 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as all and whole that area or piece of ground extending to 1315 sq metres or therby lying on the west side of B6364 public road leading from kelso to stichil. Outstanding |
1 July 1997 | Delivered on: 9 July 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property know or formerly known as the wheatsheaf inn,sixty two st andrew street,dalkeith,midlothian. Outstanding |
20 May 1997 | Delivered on: 28 May 1997 Satisfied on: 29 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
13 July 2017 | Notification of Derek John Hogg as a person with significant control on 6 April 2016 (2 pages) |
---|---|
13 July 2017 | Notification of John Laurenson as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Termination of appointment of Alex Stewart Jeffrey as a director on 30 June 2016 (1 page) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 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) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 July 2011 | Secretary's details changed for John William Dowell Laurenson on 30 June 2010 (1 page) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Director's details changed for Derek John Hogg on 30 June 2010 (2 pages) |
4 July 2011 | Director's details changed for John William Dowell Laurenson on 30 June 2010 (2 pages) |
4 July 2011 | Director's details changed for Alex Stewart Jeffrey on 30 June 2010 (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
10 September 2007 | Accounts for a small company made up to 31 March 2007 (4 pages) |
3 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
25 May 2007 | £ ic 15000/10000 13/04/07 £ sr 5000@1=5000 (1 page) |
27 April 2007 | Company name changed crummock development LIMITED\certificate issued on 27/04/07 (2 pages) |
23 April 2007 | Director resigned (1 page) |
15 September 2006 | Accounts for a small company made up to 31 March 2006 (4 pages) |
4 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Secretary resigned (1 page) |
5 August 2005 | Return made up to 29/06/05; full list of members (3 pages) |
6 September 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
7 July 2004 | Return made up to 29/06/04; full list of members
|
27 August 2003 | Return made up to 29/06/03; full list of members (9 pages) |
14 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | New secretary appointed (2 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
18 July 2002 | Return made up to 29/06/02; full list of members (8 pages) |
20 March 2002 | Partic of mort/charge * (5 pages) |
29 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 August 2001 | £ sr 5000@1 14/03/01 (2 pages) |
30 July 2001 | Return made up to 29/06/01; full list of members (8 pages) |
14 February 2001 | Director resigned (1 page) |
25 January 2001 | Partic of mort/charge * (5 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 November 2000 | Dec mort/charge * (4 pages) |
30 October 2000 | Partic of mort/charge * (5 pages) |
7 July 2000 | Return made up to 29/06/00; full list of members (8 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 July 1999 | Return made up to 29/06/99; full list of members (8 pages) |
13 May 1999 | New director appointed (2 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 December 1998 | Director's particulars changed (1 page) |
2 December 1998 | Secretary's particulars changed (1 page) |
18 March 1998 | New secretary appointed (1 page) |
18 March 1998 | Secretary resigned (1 page) |
19 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
18 August 1997 | Nc inc already adjusted 10/06/97 (1 page) |
18 August 1997 | Return made up to 29/06/97; change of members
|
18 August 1997 | Ad 10/06/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
9 July 1997 | Partic of mort/charge * (5 pages) |
9 July 1997 | Partic of mort/charge * (5 pages) |
8 July 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
28 May 1997 | Partic of mort/charge * (6 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
19 February 1997 | Director's particulars changed (1 page) |
30 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
30 January 1997 | Resolutions
|
22 January 1997 | Company name changed crummock plant services LIMITED\certificate issued on 23/01/97 (2 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | New director appointed (2 pages) |
21 August 1996 | Return made up to 29/06/96; full list of members (6 pages) |
8 March 1996 | Accounting reference date notified as 31/03 (1 page) |
29 June 1995 | Incorporation (19 pages) |