Company NameCrammond & Sons Limited
DirectorChantoine Boomsma
Company StatusActive
Company NumberSC262107
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 2 months ago)
Previous NameM M & S (3056) Limited

Business Activity

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

Directors

Director NameChantoine Boomsma
Date of BirthMarch 1974 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed21 May 2004(4 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address7 Veldweg
Roodkerk
9067dg
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2017(13 years, 9 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameVindex Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed10 August 2006(2 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 November 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Chantoine Boomsma
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Filing History

25 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
6 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
6 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
26 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
7 January 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
27 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
30 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
30 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
13 November 2017Appointment of Dentons Secretaries Limited as a secretary on 1 November 2017 (2 pages)
13 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 November 2017 (1 page)
13 November 2017Appointment of Dentons Secretaries Limited as a secretary on 1 November 2017 (2 pages)
13 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 November 2017 (1 page)
13 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
10 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
10 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
18 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
18 February 2014Director's details changed for Chantoine Boomsma on 17 February 2014 (2 pages)
18 February 2014Director's details changed for Chantoine Boomsma on 17 February 2014 (2 pages)
18 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
14 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
16 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
23 March 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 23 March 2011 (1 page)
23 March 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 23 March 2011 (1 page)
10 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
15 February 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
15 February 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Chantoine Boomsma on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Chantoine Boomsma on 1 October 2009 (2 pages)
15 February 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Chantoine Boomsma on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
16 February 2009Return made up to 19/01/09; full list of members (3 pages)
16 February 2009Return made up to 19/01/09; full list of members (3 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
20 February 2008Return made up to 19/01/08; full list of members (2 pages)
20 February 2008Return made up to 19/01/08; full list of members (2 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
26 February 2007Return made up to 19/01/07; full list of members (2 pages)
26 February 2007Return made up to 19/01/07; full list of members (2 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006New secretary appointed (1 page)
1 December 2006New secretary appointed (1 page)
1 December 2006Secretary resigned (1 page)
16 February 2006Return made up to 19/01/06; full list of members (6 pages)
16 February 2006Return made up to 19/01/06; full list of members (6 pages)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 February 2005Return made up to 19/01/05; full list of members (6 pages)
17 February 2005Return made up to 19/01/05; full list of members (6 pages)
28 June 2004Accounting reference date shortened from 01/05/05 to 31/03/05 (1 page)
28 June 2004Accounting reference date shortened from 01/05/05 to 31/03/05 (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Accounting reference date extended from 31/01/05 to 01/05/05 (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Company name changed m m & s (3056) LIMITED\certificate issued on 28/05/04 (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004Accounting reference date extended from 31/01/05 to 01/05/05 (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004Company name changed m m & s (3056) LIMITED\certificate issued on 28/05/04 (2 pages)
28 May 2004New director appointed (2 pages)
19 January 2004Incorporation (16 pages)
19 January 2004Incorporation (16 pages)