Company NameThe Craw Inn At Auchencrow Limited
DirectorsAnn-Marie Wilson and Trevor George Wilson
Company StatusActive
Company NumberSC191910
CategoryPrivate Limited Company
Incorporation Date11 December 1998(25 years, 4 months ago)
Previous NameBalfman (No 111) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Ann-Marie Wilson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1999(9 months, 1 week after company formation)
Appointment Duration24 years, 7 months
RoleDentist
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMr Trevor George Wilson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityEnglish
StatusCurrent
Appointed20 September 1999(9 months, 1 week after company formation)
Appointment Duration24 years, 7 months
RoleGliding Instructor
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Secretary NameMrs Ann-Marie Wilson
NationalityBritish
StatusCurrent
Appointed20 September 1999(9 months, 1 week after company formation)
Appointment Duration24 years, 7 months
RoleDentist
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameJohn Maxwell Hodge
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Frederick Street
Edinburgh
EH2 1LS
Scotland
Director NameMr Alastair John Keatinge
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(same day as company formation)
RoleSolicitor
Correspondence Address54-66 Frederick Street
Edinburgh
EH2 1LS
Scotland
Secretary NameBalfour & Manson (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address54-66 Frederick Street
Edinburgh
EH2 1LN
Scotland

Contact

Websitethecrawinn.co.uk
Email address[email protected]
Telephone01890 761253
Telephone regionAyton / Coldstream

Location

Registered Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ann Marie Wilson
50.00%
Ordinary
1 at £1Mr Trevor Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£5,070
Cash£51,008
Current Liabilities£56,610

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

17 January 2000Delivered on: 25 January 2000
Persons entitled: Belhaven Brewery Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The craw inn, auchencrow.
Outstanding
25 November 1999Delivered on: 8 December 1999
Persons entitled: Belhaven Brewery Company Limited

Classification: Bond & 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

22 December 2020Confirmation statement made on 11 December 2020 with updates (5 pages)
20 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
24 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
24 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 April 2018Satisfaction of charge 2 in full (4 pages)
28 April 2018Satisfaction of charge 1 in full (4 pages)
20 March 2018Withdrawal of a person with significant control statement on 20 March 2018 (2 pages)
20 March 2018Notification of Trevor George Wilson as a person with significant control on 20 March 2018 (2 pages)
20 March 2018Notification of Ann-Marie Wilson as a person with significant control on 20 March 2018 (2 pages)
13 March 2018Cessation of Trevor George Wilson as a person with significant control on 13 January 2018 (1 page)
21 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(5 pages)
17 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
18 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
24 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Trevor Wilson on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Anne-Marie Wilson on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Anne-Marie Wilson on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Trevor Wilson on 20 February 2010 (2 pages)
23 February 2010Secretary's details changed for Mrs Anne-Marie Wilson on 20 February 2010 (1 page)
23 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
23 February 2010Secretary's details changed for Mrs Anne-Marie Wilson on 20 February 2010 (1 page)
19 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 October 2009Annual return made up to 11 December 2008 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 11 December 2008 with a full list of shareholders (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 February 2008Return made up to 11/12/07; no change of members (7 pages)
12 February 2008Return made up to 11/12/07; no change of members (7 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 December 2006Return made up to 11/12/06; full list of members (7 pages)
19 December 2006Return made up to 11/12/06; full list of members (7 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 November 2005Return made up to 11/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2005Return made up to 11/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 December 2004Return made up to 11/12/04; full list of members (7 pages)
7 December 2004Return made up to 11/12/04; full list of members (7 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
8 December 2003Return made up to 11/12/03; full list of members (7 pages)
8 December 2003Return made up to 11/12/03; full list of members (7 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 December 2002Return made up to 11/12/02; full list of members (7 pages)
3 December 2002Return made up to 11/12/02; full list of members (7 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
4 December 2001Return made up to 11/12/01; full list of members (6 pages)
4 December 2001Return made up to 11/12/01; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
12 December 2000Return made up to 11/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2000Return made up to 11/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 February 2000Return made up to 11/12/99; full list of members (6 pages)
25 February 2000Return made up to 11/12/99; full list of members (6 pages)
25 January 2000Partic of mort/charge * (5 pages)
25 January 2000Partic of mort/charge * (5 pages)
8 December 1999Partic of mort/charge * (6 pages)
8 December 1999Partic of mort/charge * (6 pages)
5 November 1999Secretary resigned (1 page)
5 November 1999Secretary resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999Registered office changed on 05/10/99 from: 54-66 frederick street edinburgh EH2 1LS (1 page)
5 October 1999Registered office changed on 05/10/99 from: 54-66 frederick street edinburgh EH2 1LS (1 page)
5 October 1999New secretary appointed;new director appointed (2 pages)
5 October 1999New secretary appointed;new director appointed (2 pages)
5 October 1999New director appointed (2 pages)
13 September 1999Company name changed balfman (no 111) LIMITED\certificate issued on 14/09/99 (2 pages)
13 September 1999Company name changed balfman (no 111) LIMITED\certificate issued on 14/09/99 (2 pages)
11 December 1998Incorporation (16 pages)
11 December 1998Incorporation (16 pages)