Company NameCrawford Medical Legal Services Ltd.
DirectorRudy Crawford
Company StatusActive
Company NumberSC240481
CategoryPrivate Limited Company
Incorporation Date3 December 2002(21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rudy Crawford
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2002(same day as company formation)
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameMrs Jean Crawford
StatusCurrent
Appointed03 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameJane Crawford
NationalityBritish
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleSecretary
Correspondence Address12 Gardenside Avenue
Uddingston
Glasgow
G71 7BU
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Jean Crawford
33.33%
Ordinary A-j
1 at £1Rudy Crawford
33.33%
Ordinary A-j
1 at £1Rudy Crawford & Jean Crawford
33.33%
Ordinary

Financials

Year2014
Net Worth£5,418
Cash£10,613
Current Liabilities£29,544

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 December 2023 (4 months, 2 weeks ago)
Next Return Due17 December 2024 (8 months from now)

Filing History

1 February 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 December 2018Confirmation statement made on 3 December 2018 with updates (5 pages)
18 January 2018Sub-division of shares on 20 December 2017 (4 pages)
16 January 2018Change of details for Dr Rudy Crawford as a person with significant control on 20 December 2017 (2 pages)
16 January 2018Confirmation statement made on 3 December 2017 with updates (4 pages)
16 January 2018Notification of Jean Crawford as a person with significant control on 20 December 2017 (2 pages)
5 January 2018Secretary's details changed for Mrs Jean Crawford on 20 December 2017 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
9 December 2016Director's details changed for Mr Rudy Crawford on 5 April 2016 (2 pages)
9 December 2016Director's details changed for Mr Rudy Crawford on 5 April 2016 (2 pages)
9 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3
(5 pages)
7 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3
(5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 3
(5 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 3
(5 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 3
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 3
(5 pages)
5 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 3
(5 pages)
5 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 3
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 11 December 2012 (1 page)
11 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
11 December 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 11 December 2012 (1 page)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
6 January 2011Termination of appointment of Jane Crawford as a secretary (1 page)
6 January 2011Termination of appointment of Jane Crawford as a secretary (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 3 December 2009 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The details of Company Secretaries is different on the AR01 from the detail previously notified to Companies House.
(4 pages)
15 December 2009Annual return made up to 3 December 2009 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The details of Company Secretaries is different on the AR01 from the detail previously notified to Companies House.
(4 pages)
15 December 2009Annual return made up to 3 December 2009 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The details of Company Secretaries is different on the AR01 from the detail previously notified to Companies House.
(4 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 March 2009Return made up to 03/12/08; full list of members (4 pages)
4 March 2009Return made up to 03/12/08; full list of members (4 pages)
3 March 2009Secretary appointed mrs jean crawford (1 page)
3 March 2009Secretary appointed mrs jean crawford (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2007Return made up to 03/12/07; full list of members (3 pages)
17 December 2007Return made up to 03/12/07; full list of members (3 pages)
12 December 2007Registered office changed on 12/12/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
12 December 2007Registered office changed on 12/12/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2007Return made up to 03/12/06; full list of members (7 pages)
10 January 2007Return made up to 03/12/06; full list of members (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 November 2005Return made up to 03/12/05; full list of members (7 pages)
28 November 2005Return made up to 03/12/05; full list of members (7 pages)
30 March 2005Return made up to 03/12/04; full list of members (7 pages)
30 March 2005Return made up to 03/12/04; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
18 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
27 January 2004Ad 04/12/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 January 2004Ad 04/12/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 December 2003Return made up to 03/12/03; full list of members (6 pages)
17 December 2003Return made up to 03/12/03; full list of members (6 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
7 December 2002Registered office changed on 07/12/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
7 December 2002Registered office changed on 07/12/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
7 December 2002Secretary resigned;director resigned (1 page)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
7 December 2002Secretary resigned;director resigned (1 page)
3 December 2002Incorporation (9 pages)
3 December 2002Incorporation (9 pages)