Company NameCrushinput Limited
DirectorNorman McCrimmon
Company StatusActive
Company NumberSC243286
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1010Mining and agglomeration of hard coal
SIC 05102Open cast coal working
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Norman McCrimmon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2003(3 months, 3 weeks after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameMr Norman McCrimmon
NationalityBritish
StatusCurrent
Appointed29 May 2003(3 months, 3 weeks after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameJames Allen Bullock
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(3 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 25 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mr James Allen Bullock
50.00%
Ordinary
1 at £1Mr Norman Mccrimmon
50.00%
Ordinary

Financials

Year2014
Net Worth-£723,967
Cash£13
Current Liabilities£724,188

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 February 2024 (2 months, 1 week ago)
Next Return Due17 February 2025 (10 months from now)

Charges

15 December 2022Delivered on: 19 December 2022
Persons entitled: Taylor Wimpey UK Limited

Classification: A registered charge
Particulars: All and whole the lands and farm of crutherland farm, east kilbride, glasgow, G75 0QJ registered in the land register of scotland under title number LAN103986.
Outstanding

Filing History

4 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
16 March 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
8 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
26 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
1 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 2
(3 pages)
21 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 May 2015Termination of appointment of James Allen Bullock as a director on 25 March 2015 (1 page)
12 May 2015Termination of appointment of James Allen Bullock as a director on 25 March 2015 (1 page)
4 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
29 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
17 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
1 March 2011Director's details changed for James Allen Bullock on 3 February 2011 (2 pages)
1 March 2011Director's details changed for James Allen Bullock on 3 February 2011 (2 pages)
1 March 2011Director's details changed for Norman Mccrimmon on 3 February 2011 (2 pages)
1 March 2011Director's details changed for Norman Mccrimmon on 3 February 2011 (2 pages)
1 March 2011Director's details changed for Norman Mccrimmon on 3 February 2011 (2 pages)
1 March 2011Director's details changed for James Allen Bullock on 3 February 2011 (2 pages)
1 March 2011Secretary's details changed for Norman Mccrimmon on 3 February 2011 (1 page)
1 March 2011Secretary's details changed for Norman Mccrimmon on 3 February 2011 (1 page)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
1 March 2011Secretary's details changed for Norman Mccrimmon on 3 February 2011 (1 page)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
26 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 February 2009Return made up to 03/02/09; full list of members (4 pages)
23 February 2009Return made up to 03/02/09; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 February 2008Return made up to 03/02/08; full list of members (2 pages)
12 February 2008Return made up to 03/02/08; full list of members (2 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 February 2007Return made up to 03/02/07; full list of members (2 pages)
6 February 2007Return made up to 03/02/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 February 2006Return made up to 03/02/06; full list of members (2 pages)
14 February 2006Return made up to 03/02/06; full list of members (2 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
11 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 March 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
1 March 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
2 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
2 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
2 March 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
17 November 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
5 July 2003Ad 29/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 2003Ad 29/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
30 May 2003Registered office changed on 30/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003New secretary appointed;new director appointed (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Registered office changed on 30/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
30 May 2003New secretary appointed;new director appointed (1 page)
30 May 2003Secretary resigned (1 page)
3 February 2003Incorporation (16 pages)
3 February 2003Incorporation (16 pages)