Company NameOppidum Construction Limited
DirectorMichael John Crawford
Company StatusActive
Company NumberSC271493
CategoryPrivate Limited Company
Incorporation Date2 August 2004(19 years, 9 months ago)
Previous NamesQuillco 174 Limited and JS Crawford 3rd Generation Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael John Crawford
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2004(4 months, 2 weeks after company formation)
Appointment Duration19 years, 4 months
RoleBuilder
Country of ResidenceScotland
Correspondence AddressPriorwood House High Road
Melrose
TD6 9EF
Scotland
Director NameMr Callum Robin Crawford
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(4 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 20 April 2009)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressInglewood
Georgefield Farm
Earlston
TD4 6BH
Scotland
Director NameMr Cameron Richard Crawford
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(4 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 20 April 2009)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressThe Clock House
2 Pavilion
Melrose
TD6 9BN
Scotland
Director NameMrs Esther Crawford
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(4 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 20 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunkeld
Melrose
TD6 9SG
Scotland
Director NameMr John Crawford
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(4 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 20 April 2009)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressDunkeld
Melrose
TD6 9SG
Scotland
Secretary NameJohn Robert Smith
NationalityBritish
StatusResigned
Appointed12 January 2005(5 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 20 April 2009)
RoleSolicitor
Correspondence Address12 Ormiston Grove
Melrose
Roxburghshire
TD6 9SR
Scotland
Director NameHazel Martin Crawford
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 2009)
RoleCompany Director
Correspondence AddressInglewood
Georgefield Farm
Earlston
TD4 6BH
Scotland
Director NameMary Elizabeth Crawford
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 2009)
RoleCompany Director
Correspondence AddressThe Clock House
2 Pavilion
Melrose
TD6 9BN
Scotland
Director NameMrs Deborah Nancy Crawford
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(1 year after company formation)
Appointment Duration15 years, 2 months (resigned 09 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPriorwood House High Road
Melrose
TD6 9EF
Scotland
Director NameMr Donald John Crawford
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriorwood House High Road
Melrose
TD6 9EF
Scotland
Director NameMr Doald John Crawford
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2020(16 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 09 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriorwood House High Road
Melrose
TD6 9EF
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed15 December 2004(4 months, 2 weeks after company formation)
Appointment Duration4 weeks (resigned 12 January 2005)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameANDY Purves Limited (Corporation)
StatusResigned
Appointed20 April 2009(4 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 16 January 2024)
Correspondence AddressSt. Dunstans House High Street
Melrose
Roxburghshire
TD6 9RU
Scotland

Contact

Websitejscrawford.co.uk
Telephone01896 822030
Telephone regionGalashiels

Location

Registered AddressPriorwood House
High Road
Melrose
TD6 9EF
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Rural Renaissance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£188,882
Cash£98
Current Liabilities£603,080

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Charges

23 April 2009Delivered on: 25 April 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

21 December 2017Total exemption small company accounts made up to 31 March 2017 (8 pages)
16 November 2017Registered office address changed from C/O Andy Purves Limited St. Dunstans House High Street Melrose Scottish Borders TD6 9RU to Priorwood House High Road Melrose TD6 9EF on 16 November 2017 (1 page)
8 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
7 June 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
2 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
3 August 2010Secretary's details changed for Andy Purves Limited on 2 August 2010 (2 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
3 August 2010Secretary's details changed for Andy Purves Limited on 2 August 2010 (2 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (11 pages)
23 December 2009Auditor's resignation (1 page)
23 October 2009Director's details changed for Michael John Crawford on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Deborah Nancy Crawford on 23 October 2009 (2 pages)
14 September 2009Return made up to 02/08/09; full list of members (3 pages)
10 July 2009Accounts for a medium company made up to 31 October 2008 (18 pages)
7 May 2009Registered office changed on 07/05/2009 from c/o dla piper rudnick gray cary scotland LLP, rutland square edinburgh EH1 2AA (1 page)
7 May 2009Secretary appointed andy purves LIMITED (2 pages)
5 May 2009Appointment terminated director john crawford (1 page)
5 May 2009Appointment terminated director cameron crawford (1 page)
5 May 2009Appointment terminated secretary john smith (1 page)
5 May 2009Appointment terminated director callum crawford (1 page)
5 May 2009Appointment terminated director esther crawford (1 page)
25 April 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 March 2009Appointment terminated director mary crawford (1 page)
13 March 2009Appointment terminated director hazel crawford (1 page)
2 September 2008Return made up to 02/08/08; no change of members (10 pages)
27 August 2008Accounts for a medium company made up to 31 October 2007 (19 pages)
5 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
24 August 2007Return made up to 02/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 September 2006Accounts for a small company made up to 31 October 2005 (5 pages)
22 August 2006Return made up to 02/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 May 2006Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
5 September 2005New director appointed (1 page)
5 September 2005New director appointed (1 page)
5 September 2005New director appointed (1 page)
25 August 2005Return made up to 02/08/05; full list of members
  • 363(287) ‐ Registered office changed on 25/08/05
(8 pages)
17 January 2005New secretary appointed (1 page)
17 January 2005Secretary resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (2 pages)
22 December 2004Company name changed quillco 174 LIMITED\certificate issued on 22/12/04 (2 pages)
22 December 2004Registered office changed on 22/12/04 from: c/o dla scotland LLP rutland building, rutland square edinburgh midlothian EH1 2AA (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004New secretary appointed (1 page)
22 December 2004New director appointed (2 pages)
2 August 2004Incorporation (19 pages)