Company NameGrovemoor Properties Limited
DirectorLindsay McGeorge Crawford
Company StatusActive
Company NumberSC208332
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Lindsay McGeorge Crawford
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2000(2 months, 3 weeks after company formation)
Appointment Duration23 years, 7 months
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address22 Pendicle Road
Bearsden
Glasgow
G61 1DY
Scotland
Secretary NameLindsay McGeorge Crawford
NationalityBritish
StatusCurrent
Appointed28 April 2008(7 years, 10 months after company formation)
Appointment Duration15 years, 12 months
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address22 Pendicle Road
Bearsden
Glasgow
G61 1DY
Scotland
Director NameMr John Roderick Hector Cameron
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland
Secretary NameMrs Christine Gorman
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland
Secretary NameMr Thomas Ronald Cole
NationalityBritish
StatusResigned
Appointed11 September 2000(2 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 28 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHoneysuckle Cottage
Badachro
Gairloch
Ross-Shire
IV21 2AA
Scotland
Director NameMr Thomas Ronald Cole
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(5 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 28 April 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressHoneysuckle Cottage
Badachro
Gairloch
Ross-Shire
IV21 2AA
Scotland

Location

Registered Address22 Pendicle Road
Bearsden
Glasgow
G61 1DY
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South

Shareholders

210k at £1Graham Hugh Crawford
99.91%
Deferred
140 at £1Lindsay Mcgeorge Crawford
0.07%
Ordinary
44 at £1Trustees Of Boclair Management LTD Small Self Administered Scheme
0.02%
Ordinary

Financials

Year2014
Net Worth£1,656,127
Cash£425,596
Current Liabilities£168,555

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

21 January 2003Delivered on: 29 January 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 106/108 george street, edinburgh; 335/349SAUCHIEHALL street, glasgow & 13 newton terrace, glasgow.
Part Satisfied
10 March 2003Delivered on: 13 March 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Rental assignation
Secured details: All sums due or to become due.
Particulars: 1. lease between grovemoor properties limited and starbucks coffee company (UK) limited constituted by missives between cole & co on behalf of grovemoor properties limited and steedman ramage on behalf of starbucks coffee company (UK) limited dated 22 december 2000 and subsequent dates.....see mortgage document for full listing.
Part Satisfied
9 January 2003Delivered on: 28 January 2003
Satisfied on: 3 April 2012
Persons entitled: Anglo Irish Bank Corporation PLC

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.
Fully Satisfied
3 January 2002Delivered on: 15 January 2002
Satisfied on: 16 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 newton terrace, sauchiehall street,glasgow.
Fully Satisfied
24 October 2000Delivered on: 8 November 2000
Satisfied on: 5 April 2005
Persons entitled: The Managing Trustees of Fiona (Decor) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 106 george street, edinburgh.
Fully Satisfied
4 October 2000Delivered on: 20 October 2000
Satisfied on: 16 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: All rental income in respect of 106 george street, edinburgh.
Fully Satisfied
6 October 2000Delivered on: 20 October 2000
Satisfied on: 16 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 106 george street, edinburgh.
Fully Satisfied
4 October 2000Delivered on: 20 October 2000
Satisfied on: 16 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: All rental income receivable by the company in respect of the occupational leases as defined in the assignation of rents in repsect of 335-349 sauchiehall street, glasgow.
Fully Satisfied
3 April 2012Delivered on: 11 April 2012
Satisfied on: 26 March 2014
Persons entitled: Aldermore Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 newton terrace, glasgow GLA159094.
Fully Satisfied
6 October 2000Delivered on: 20 October 2000
Satisfied on: 16 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 335/349 sauchiehall street, glasgow.
Fully Satisfied
27 May 2004Delivered on: 4 June 2004
Satisfied on: 31 March 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 52-58 high street, perth PTH126952.
Fully Satisfied
23 September 2003Delivered on: 27 September 2003
Satisfied on: 10 January 2004
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 woodside crescent, glasgow GLA105899.
Fully Satisfied
4 October 2000Delivered on: 6 October 2000
Satisfied on: 16 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
6 December 2022Delivered on: 12 December 2022
Persons entitled: Perth and Kinross Council

Classification: A registered charge
Particulars: 52-58 high street, perth, registered in the land register of scotland under title number PTH12692.
Outstanding
28 December 2018Delivered on: 3 January 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Standard security over 358 and 360 byres road, glasgow.
Outstanding
2 September 2015Delivered on: 5 September 2015
Persons entitled: W.M. Mann & Co (Investments) Limited

Classification: A registered charge
Particulars: 10 sandyford place and excepted subjects at 22 sandyford place lane, glasgow. GLA71171. 22 sandyford place lane, glasgow. GLA62578.
Outstanding
3 April 2012Delivered on: 11 April 2012
Persons entitled: Aldermore Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 52-58 high street, perth PTH12692.
Outstanding
3 April 2012Delivered on: 11 April 2012
Persons entitled: Aldermore Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 335 sauchiehall street, glasgow GLA71852.
Outstanding
29 March 2012Delivered on: 3 April 2012
Persons entitled: Aldermore Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
8 July 2005Delivered on: 15 July 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming 1 & 2 woodside place, glasgow.
Outstanding
22 October 2004Delivered on: 2 November 2004
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The parks, 107 & 115 milton street & 78 & 82 renton street, glasgow GLA39514.
Outstanding
16 October 2004Delivered on: 28 October 2004
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Rental assignation
Secured details: All sums due or to become due.
Particulars: Rents due under lease over the parks, 107-115 milton street, glasgow.
Outstanding
23 May 2003Delivered on: 10 June 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 3/7 ml, queens gardens, dowanhill, glasgow.
Outstanding

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
11 July 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
15 December 2022Alterations to floating charge 17 (21 pages)
12 December 2022Registration of charge SC2083320023, created on 6 December 2022 (6 pages)
17 July 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
11 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
22 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
9 July 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
10 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
13 November 2019Notification of Alex Culverwell as a person with significant control on 30 October 2019 (2 pages)
7 November 2019Notification of Sine Anne Montgomery Crawford as a person with significant control on 30 October 2019 (2 pages)
7 November 2019Change of details for Mr Lindsay Mcgeorge Crawford as a person with significant control on 30 October 2019 (5 pages)
7 November 2019Change of details for Mr Lindsay Mcgeorge Crawford as a person with significant control on 23 October 2019 (5 pages)
7 November 2019Cessation of Sine Anne Montgomery Crawford as a person with significant control on 30 October 2019 (3 pages)
7 November 2019Notification of Sine Anne Montgomery Crawford as a person with significant control on 23 October 2019 (2 pages)
5 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 November 2019Memorandum and Articles of Association (9 pages)
5 November 2019Particulars of variation of rights attached to shares (2 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
25 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
3 January 2019Registration of charge SC2083320022, created on 28 December 2018 (5 pages)
20 December 2018Satisfaction of charge 11 in full (4 pages)
20 December 2018Satisfaction of charge 16 in full (4 pages)
20 December 2018Satisfaction of charge 15 in full (4 pages)
20 December 2018Satisfaction of charge SC2083320021 in full (4 pages)
20 December 2018Satisfaction of charge 9 in full (4 pages)
20 December 2018Satisfaction of charge 14 in full (4 pages)
20 December 2018Satisfaction of charge 10 in full (4 pages)
10 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
11 October 2017Change of details for Mr Lindsay Mcgeorge Crawford as a person with significant control on 22 September 2017 (5 pages)
11 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 October 2017Statement of company's objects (2 pages)
11 October 2017Change of details for Mr Lindsay Mcgeorge Crawford as a person with significant control on 22 September 2017 (5 pages)
11 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 October 2017Statement of company's objects (2 pages)
11 October 2017Memorandum and Articles of Association (11 pages)
11 October 2017Memorandum and Articles of Association (11 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 210,184
(4 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 210,184
(4 pages)
5 September 2015Registration of charge SC2083320021, created on 2 September 2015 (8 pages)
5 September 2015Registration of charge SC2083320021, created on 2 September 2015 (8 pages)
5 September 2015Registration of charge SC2083320021, created on 2 September 2015 (8 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
4 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 210,184
(4 pages)
4 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 210,184
(4 pages)
4 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 210,184
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 210,184
(4 pages)
3 July 2014Director's details changed for Lindsay Mcgeorge Crawford on 28 October 2013 (2 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 210,184
(4 pages)
3 July 2014Director's details changed for Lindsay Mcgeorge Crawford on 28 October 2013 (2 pages)
3 July 2014Secretary's details changed for Lindsay Mcgeorge Crawford on 28 October 2013 (1 page)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 210,184
(4 pages)
3 July 2014Secretary's details changed for Lindsay Mcgeorge Crawford on 28 October 2013 (1 page)
26 March 2014Part of the property or undertaking has been released and no longer forms part of charge 17 (5 pages)
26 March 2014Satisfaction of charge 20 in full (4 pages)
26 March 2014Satisfaction of charge 20 in full (4 pages)
26 March 2014Part of the property or undertaking has been released and no longer forms part of charge 17 (5 pages)
26 March 2014Part of the property or undertaking has been released and no longer forms part of charge 17 (5 pages)
26 March 2014Part of the property or undertaking has been released and no longer forms part of charge 17 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
24 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
24 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
24 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
30 October 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 15 (3 pages)
30 October 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 15 (3 pages)
18 October 2012Registered office address changed from 29 Boclair Road Bearsden Glasgow G61 2AF on 18 October 2012 (1 page)
18 October 2012Registered office address changed from 29 Boclair Road Bearsden Glasgow G61 2AF on 18 October 2012 (1 page)
31 July 2012Accounts for a small company made up to 31 October 2011 (8 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (8 pages)
17 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
17 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
17 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 18 (7 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 19 (7 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 20 (7 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 20 (7 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 18 (7 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 19 (7 pages)
5 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
5 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
4 April 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 9 (3 pages)
4 April 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 10 (3 pages)
4 April 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 10 (3 pages)
4 April 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 9 (3 pages)
3 April 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 9 (3 pages)
3 April 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 9 (3 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 17 (7 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 17 (7 pages)
2 April 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 10 (3 pages)
2 April 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 10 (3 pages)
2 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
2 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
19 July 2011Accounts for a small company made up to 31 October 2010 (8 pages)
19 July 2011Accounts for a small company made up to 31 October 2010 (8 pages)
12 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
19 July 2010Accounts for a small company made up to 31 October 2009 (8 pages)
19 July 2010Accounts for a small company made up to 31 October 2009 (8 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
18 May 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 8 (4 pages)
18 May 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 8 (4 pages)
30 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 9 (3 pages)
30 April 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 9 (3 pages)
27 July 2009Accounts for a small company made up to 31 October 2008 (8 pages)
27 July 2009Accounts for a small company made up to 31 October 2008 (8 pages)
8 June 2009Return made up to 06/06/09; full list of members (4 pages)
8 June 2009Return made up to 06/06/09; full list of members (4 pages)
27 August 2008Declaration that part of the property/undertaking: released/ceased /both /charge no 9 (2 pages)
27 August 2008Declaration that part of the property/undertaking: released/ceased /both /charge no 8 (2 pages)
27 August 2008Declaration that part of the property/undertaking: released/ceased /both /charge no 8 (2 pages)
27 August 2008Declaration that part of the property/undertaking: released/ceased /both /charge no 10 (2 pages)
27 August 2008Declaration that part of the property/undertaking: released/ceased /both /charge no 10 (2 pages)
27 August 2008Declaration that part of the property/undertaking: released/ceased /both /charge no 9 (2 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 (2 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9 (2 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10 (3 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9 (2 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10 (3 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 (2 pages)
6 August 2008Accounts for a small company made up to 31 October 2007 (8 pages)
6 August 2008Accounts for a small company made up to 31 October 2007 (8 pages)
9 June 2008Return made up to 06/06/08; full list of members (4 pages)
9 June 2008Return made up to 06/06/08; full list of members (4 pages)
21 May 2008Secretary appointed lindsay mcgeorge crawford (1 page)
21 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 May 2008Memorandum and Articles of Association (10 pages)
21 May 2008Appointment terminated director and secretary thomas cole (1 page)
21 May 2008Appointment terminated director and secretary thomas cole (1 page)
21 May 2008Secretary appointed lindsay mcgeorge crawford (1 page)
21 May 2008Declaration of assistance for shares acquisition (4 pages)
21 May 2008Declaration of assistance for shares acquisition (4 pages)
21 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 May 2008Memorandum and Articles of Association (10 pages)
14 August 2007Accounts for a small company made up to 31 October 2006 (8 pages)
14 August 2007Accounts for a small company made up to 31 October 2006 (8 pages)
28 June 2007Return made up to 06/06/07; no change of members (7 pages)
28 June 2007Return made up to 06/06/07; no change of members (7 pages)
11 August 2006Accounts for a small company made up to 31 October 2005 (9 pages)
11 August 2006Accounts for a small company made up to 31 October 2005 (9 pages)
4 July 2006Return made up to 06/06/06; full list of members (8 pages)
4 July 2006Return made up to 06/06/06; full list of members (8 pages)
9 August 2005Accounts for a small company made up to 31 October 2004 (8 pages)
9 August 2005Accounts for a small company made up to 31 October 2004 (8 pages)
15 July 2005Partic of mort/charge * (3 pages)
15 July 2005Partic of mort/charge * (3 pages)
7 June 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 June 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 April 2005Dec mort/charge * (2 pages)
5 April 2005Dec mort/charge * (2 pages)
1 March 2005Dec mort/charge release * (2 pages)
1 March 2005Dec mort/charge release * (2 pages)
11 January 2005Dec mort/charge * (2 pages)
11 January 2005Dec mort/charge * (2 pages)
11 January 2005Dec mort/charge * (2 pages)
11 January 2005Dec mort/charge * (2 pages)
2 November 2004Partic of mort/charge * (3 pages)
2 November 2004Partic of mort/charge * (3 pages)
28 October 2004Partic of mort/charge * (3 pages)
28 October 2004Partic of mort/charge * (3 pages)
12 August 2004Accounts for a small company made up to 31 October 2003 (8 pages)
12 August 2004Accounts for a small company made up to 31 October 2003 (8 pages)
16 June 2004Return made up to 20/06/04; full list of members (8 pages)
16 June 2004Return made up to 20/06/04; full list of members (8 pages)
4 June 2004Partic of mort/charge * (5 pages)
4 June 2004Partic of mort/charge * (5 pages)
10 January 2004Dec mort/charge * (4 pages)
10 January 2004Dec mort/charge * (4 pages)
27 September 2003Partic of mort/charge * (5 pages)
27 September 2003Partic of mort/charge * (5 pages)
23 June 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2003Partic of mort/charge * (5 pages)
10 June 2003Partic of mort/charge * (5 pages)
25 March 2003£ ic 300184/210184 04/03/03 £ sr 90000@1=90000 (1 page)
25 March 2003£ ic 300184/210184 04/03/03 £ sr 90000@1=90000 (1 page)
18 March 2003Accounts for a small company made up to 31 October 2002 (8 pages)
18 March 2003Accounts for a small company made up to 31 October 2002 (8 pages)
14 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2003Partic of mort/charge * (5 pages)
13 March 2003Partic of mort/charge * (5 pages)
11 March 2003Ad 06/03/03--------- £ si 44@1=44 £ ic 300140/300184 (2 pages)
11 March 2003Ad 06/03/03--------- £ si 44@1=44 £ ic 300140/300184 (2 pages)
5 February 2003Alterations to a floating charge (8 pages)
5 February 2003Alterations to a floating charge (8 pages)
29 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 January 2003Partic of mort/charge * (5 pages)
29 January 2003Declaration of shares redemption:auditor's report (3 pages)
29 January 2003Partic of mort/charge * (5 pages)
29 January 2003Declaration of shares redemption:auditor's report (3 pages)
29 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 January 2003Partic of mort/charge * (5 pages)
28 January 2003Partic of mort/charge * (5 pages)
27 January 2003Registered office changed on 27/01/03 from: st andrew house 141 west nile street glasgow lanarkshire G1 2RN (1 page)
27 January 2003Registered office changed on 27/01/03 from: st andrew house 141 west nile street glasgow lanarkshire G1 2RN (1 page)
16 January 2003Dec mort/charge * (4 pages)
16 January 2003Dec mort/charge * (5 pages)
16 January 2003Dec mort/charge * (4 pages)
16 January 2003Dec mort/charge * (4 pages)
16 January 2003Dec mort/charge * (4 pages)
16 January 2003Dec mort/charge * (4 pages)
16 January 2003Dec mort/charge * (4 pages)
16 January 2003Dec mort/charge * (4 pages)
16 January 2003Dec mort/charge * (4 pages)
16 January 2003Dec mort/charge * (5 pages)
16 January 2003Dec mort/charge * (4 pages)
16 January 2003Dec mort/charge * (4 pages)
8 July 2002Return made up to 20/06/02; full list of members (7 pages)
8 July 2002Return made up to 20/06/02; full list of members (7 pages)
19 April 2002Accounts for a small company made up to 31 October 2001 (8 pages)
19 April 2002Accounts for a small company made up to 31 October 2001 (8 pages)
15 January 2002Partic of mort/charge * (5 pages)
15 January 2002Partic of mort/charge * (5 pages)
4 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2001Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
22 June 2001Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
15 December 2000New director appointed (3 pages)
15 December 2000New director appointed (3 pages)
12 December 2000Ad 05/12/00--------- £ si 70@1=70 £ ic 300070/300140 (2 pages)
12 December 2000Ad 05/12/00--------- £ si 70@1=70 £ ic 300070/300140 (2 pages)
8 November 2000Partic of mort/charge * (5 pages)
8 November 2000Partic of mort/charge * (5 pages)
7 November 2000Alterations to a floating charge (11 pages)
7 November 2000Alterations to a floating charge (11 pages)
20 October 2000Partic of mort/charge * (5 pages)
20 October 2000Partic of mort/charge * (5 pages)
20 October 2000Partic of mort/charge * (5 pages)
20 October 2000Partic of mort/charge * (5 pages)
20 October 2000Partic of mort/charge * (5 pages)
20 October 2000Partic of mort/charge * (5 pages)
20 October 2000Partic of mort/charge * (5 pages)
20 October 2000Partic of mort/charge * (5 pages)
19 October 2000Alterations to a floating charge (11 pages)
19 October 2000Alterations to a floating charge (11 pages)
6 October 2000Partic of mort/charge * (6 pages)
6 October 2000Partic of mort/charge * (6 pages)
6 October 2000Ad 04/10/00--------- £ si 300069@1=300069 £ ic 1/300070 (2 pages)
6 October 2000Memorandum and Articles of Association (10 pages)
6 October 2000£ nc 1000/301000 04/10/00 (1 page)
6 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
6 October 2000Memorandum and Articles of Association (10 pages)
6 October 2000£ nc 1000/301000 04/10/00 (1 page)
6 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
6 October 2000Ad 04/10/00--------- £ si 300069@1=300069 £ ic 1/300070 (2 pages)
21 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 September 2000Company name changed crawford developments LIMITED\certificate issued on 21/09/00 (2 pages)
21 September 2000Memorandum and Articles of Association (7 pages)
21 September 2000Memorandum and Articles of Association (7 pages)
21 September 2000Company name changed crawford developments LIMITED\certificate issued on 21/09/00 (2 pages)
18 September 2000Registered office changed on 18/09/00 from: 2 lancaster crescent glasgow lanarkshire G12 0RR (1 page)
18 September 2000Secretary resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: 2 lancaster crescent glasgow lanarkshire G12 0RR (1 page)
18 September 2000New secretary appointed (1 page)
18 September 2000New secretary appointed (1 page)
18 September 2000Secretary resigned (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
15 September 2000Director resigned (1 page)
15 September 2000Director resigned (1 page)
7 September 2000Company name changed lancaster shelf 33 LIMITED\certificate issued on 08/09/00 (2 pages)
7 September 2000Company name changed lancaster shelf 33 LIMITED\certificate issued on 08/09/00 (2 pages)
20 June 2000Incorporation (20 pages)
20 June 2000Incorporation (20 pages)