Edinburgh
EH12 9EG
Scotland
Director Name | Mr Trevor George Wilson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 September 1999(9 months, 1 week after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Gliding Instructor |
Country of Residence | Scotland |
Correspondence Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Secretary Name | Mrs Ann-Marie Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 1999(9 months, 1 week after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Director Name | John Maxwell Hodge |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Frederick Street Edinburgh EH2 1LS Scotland |
Director Name | Mr Alastair John Keatinge |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 54-66 Frederick Street Edinburgh EH2 1LS Scotland |
Secretary Name | Balfour & Manson (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Correspondence Address | 54-66 Frederick Street Edinburgh EH2 1LN Scotland |
Website | thecrawinn.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01890 761253 |
Telephone region | Ayton / Coldstream |
Registered Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ann Marie Wilson 50.00% Ordinary |
---|---|
1 at £1 | Mr Trevor Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,070 |
Cash | £51,008 |
Current Liabilities | £56,610 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
17 January 2000 | Delivered 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 1999 | Delivered 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 |
22 December 2020 | Confirmation statement made on 11 December 2020 with updates (5 pages) |
---|---|
20 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
24 January 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
24 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 April 2018 | Satisfaction of charge 2 in full (4 pages) |
28 April 2018 | Satisfaction of charge 1 in full (4 pages) |
20 March 2018 | Withdrawal of a person with significant control statement on 20 March 2018 (2 pages) |
20 March 2018 | Notification of Trevor George Wilson as a person with significant control on 20 March 2018 (2 pages) |
20 March 2018 | Notification of Ann-Marie Wilson as a person with significant control on 20 March 2018 (2 pages) |
13 March 2018 | Cessation of Trevor George Wilson as a person with significant control on 13 January 2018 (1 page) |
21 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Trevor Wilson on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Anne-Marie Wilson on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Anne-Marie Wilson on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Trevor Wilson on 20 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mrs Anne-Marie Wilson on 20 February 2010 (1 page) |
23 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Secretary's details changed for Mrs Anne-Marie Wilson on 20 February 2010 (1 page) |
19 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 October 2009 | Annual return made up to 11 December 2008 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 11 December 2008 with a full list of shareholders (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 February 2008 | Return made up to 11/12/07; no change of members (7 pages) |
12 February 2008 | Return made up to 11/12/07; no change of members (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 December 2006 | Return made up to 11/12/06; full list of members (7 pages) |
19 December 2006 | Return made up to 11/12/06; full list of members (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 November 2005 | Return made up to 11/12/05; full list of members
|
30 November 2005 | Return made up to 11/12/05; full list of members
|
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
7 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
8 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
8 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
3 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
4 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
4 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
12 December 2000 | Return made up to 11/12/00; full list of members
|
12 December 2000 | Return made up to 11/12/00; full list of members
|
11 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 February 2000 | Return made up to 11/12/99; full list of members (6 pages) |
25 February 2000 | Return made up to 11/12/99; full list of members (6 pages) |
25 January 2000 | Partic of mort/charge * (5 pages) |
25 January 2000 | Partic of mort/charge * (5 pages) |
8 December 1999 | Partic of mort/charge * (6 pages) |
8 December 1999 | Partic of mort/charge * (6 pages) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | Secretary resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: 54-66 frederick street edinburgh EH2 1LS (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: 54-66 frederick street edinburgh EH2 1LS (1 page) |
5 October 1999 | New secretary appointed;new director appointed (2 pages) |
5 October 1999 | New secretary appointed;new director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
13 September 1999 | Company name changed balfman (no 111) LIMITED\certificate issued on 14/09/99 (2 pages) |
13 September 1999 | Company name changed balfman (no 111) LIMITED\certificate issued on 14/09/99 (2 pages) |
11 December 1998 | Incorporation (16 pages) |
11 December 1998 | Incorporation (16 pages) |