Company NameCrummock Limited
Company StatusLiquidation
Company NumberSC158931
CategoryPrivate Limited Company
Incorporation Date29 June 1995(28 years, 10 months ago)
Previous NameCrummock Development Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Derek John Hogg
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1997(1 year, 6 months after company formation)
Appointment Duration27 years, 3 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressSuite 9 River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr John William Dowell Laurenson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1997(1 year, 6 months after company formation)
Appointment Duration27 years, 3 months
RoleContracts Manager
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(17 years 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(17 years 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 Patrick Keith Steuart
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(1 year, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 13 April 2007)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Craiglockhart Drive South
Edinburgh
EH14 1JA
Scotland
Director NameRobert Napier
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 02 February 2001)
RoleCompany Director
Correspondence AddressRodgers Rigg Cottage
Carlops
EH26 9NG
Scotland
Director NameWilliam Sinclair Owen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(1 year, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 April 1997)
RoleMarketing Manager
Correspondence AddressWickham House
Kitleyknowe
Carlops
West Linton
EH26 9NJ
Scotland
Secretary NameGordon John Reid
NationalityBritish
StatusResigned
Appointed02 March 1998(2 years, 8 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(3 years, 10 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 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
Secretary NameMr John William Dowell Laurenson
NationalityBritish
StatusResigned
Appointed23 December 2005(10 years, 6 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
Appointed29 June 1995(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed29 June 1995(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
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

5k at £1Derek John Hogg
50.00%
Ordinary
5k at £1John W.d Laurenson
50.00%
Ordinary

Financials

Year2014
Net Worth£433,439
Current Liabilities£986,761

Accounts

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

Returns

Latest Return29 June 2017 (6 years, 9 months ago)
Next Return Due13 July 2018 (overdue)

Charges

18 March 2002Delivered 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 2001Delivered 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 2000Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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

Filing History

13 July 2017Notification of Derek John Hogg as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of John Laurenson as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10,000
(7 pages)
5 July 2016Termination of appointment of Alex Stewart Jeffrey as a director on 30 June 2016 (1 page)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,000
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10,000
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 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)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 July 2011Secretary's details changed for John William Dowell Laurenson on 30 June 2010 (1 page)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
4 July 2011Director's details changed for Derek John Hogg on 30 June 2010 (2 pages)
4 July 2011Director's details changed for John William Dowell Laurenson on 30 June 2010 (2 pages)
4 July 2011Director's details changed for Alex Stewart Jeffrey on 30 June 2010 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 June 2009Return made up to 29/06/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 July 2008Return made up to 29/06/08; full list of members (4 pages)
10 September 2007Accounts for a small company made up to 31 March 2007 (4 pages)
3 July 2007Return 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 2007Company name changed crummock development LIMITED\certificate issued on 27/04/07 (2 pages)
23 April 2007Director resigned (1 page)
15 September 2006Accounts for a small company made up to 31 March 2006 (4 pages)
4 July 2006Return made up to 29/06/06; full list of members (3 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (4 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006Secretary resigned (1 page)
5 August 2005Return made up to 29/06/05; full list of members (3 pages)
6 September 2004Accounts for a small company made up to 31 March 2004 (4 pages)
7 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 August 2003Return made up to 29/06/03; full list of members (9 pages)
14 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003New secretary appointed (2 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
18 October 2002Registered office changed on 18/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page)
18 July 2002Return made up to 29/06/02; full list of members (8 pages)
20 March 2002Partic of mort/charge * (5 pages)
29 November 2001Accounts 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 2001Return made up to 29/06/01; full list of members (8 pages)
14 February 2001Director resigned (1 page)
25 January 2001Partic of mort/charge * (5 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 November 2000Dec mort/charge * (4 pages)
30 October 2000Partic of mort/charge * (5 pages)
7 July 2000Return made up to 29/06/00; full list of members (8 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 July 1999Return made up to 29/06/99; full list of members (8 pages)
13 May 1999New director appointed (2 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 December 1998Director's particulars changed (1 page)
2 December 1998Secretary's particulars changed (1 page)
18 March 1998New secretary appointed (1 page)
18 March 1998Secretary resigned (1 page)
19 February 1998Full accounts made up to 31 March 1997 (8 pages)
18 August 1997Nc inc already adjusted 10/06/97 (1 page)
18 August 1997Return made up to 29/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 1997Ad 10/06/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
9 July 1997Partic of mort/charge * (5 pages)
9 July 1997Partic of mort/charge * (5 pages)
8 July 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
28 May 1997Partic of mort/charge * (6 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
19 February 1997Director's particulars changed (1 page)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
30 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1997Company name changed crummock plant services LIMITED\certificate issued on 23/01/97 (2 pages)
12 November 1996Director resigned (1 page)
12 November 1996New director appointed (2 pages)
21 August 1996Return made up to 29/06/96; full list of members (6 pages)
8 March 1996Accounting reference date notified as 31/03 (1 page)
29 June 1995Incorporation (19 pages)