Melrose
TD6 9EF
Scotland
Director Name | Mr Callum Robin Crawford |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 April 2009) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Inglewood Georgefield Farm Earlston TD4 6BH Scotland |
Director Name | Mr Cameron Richard Crawford |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 April 2009) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | The Clock House 2 Pavilion Melrose TD6 9BN Scotland |
Director Name | Mrs Esther Crawford |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 April 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunkeld Melrose TD6 9SG Scotland |
Director Name | Mr John Crawford |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 April 2009) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Dunkeld Melrose TD6 9SG Scotland |
Secretary Name | John Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 April 2009) |
Role | Solicitor |
Correspondence Address | 12 Ormiston Grove Melrose Roxburghshire TD6 9SR Scotland |
Director Name | Hazel Martin Crawford |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 2009) |
Role | Company Director |
Correspondence Address | Inglewood Georgefield Farm Earlston TD4 6BH Scotland |
Director Name | Mary Elizabeth Crawford |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 2009) |
Role | Company Director |
Correspondence Address | The Clock House 2 Pavilion Melrose TD6 9BN Scotland |
Director Name | Mrs Deborah Nancy Crawford |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(1 year after company formation) |
Appointment Duration | 15 years, 2 months (resigned 09 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Priorwood House High Road Melrose TD6 9EF Scotland |
Director Name | Mr Donald John Crawford |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2020(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priorwood House High Road Melrose TD6 9EF Scotland |
Director Name | Mr Doald John Crawford |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2020(16 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priorwood House High Road Melrose TD6 9EF Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 12 January 2005) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | ANDY Purves Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2009(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 16 January 2024) |
Correspondence Address | St. Dunstans House High Street Melrose Roxburghshire TD6 9RU Scotland |
Website | jscrawford.co.uk |
---|---|
Telephone | 01896 822030 |
Telephone region | Galashiels |
Registered Address | Priorwood House High Road Melrose TD6 9EF Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Rural Renaissance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£188,882 |
Cash | £98 |
Current Liabilities | £603,080 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 1 February 2025 (9 months from now) |
23 April 2009 | Delivered 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 |
---|
21 December 2017 | Total exemption small company accounts made up to 31 March 2017 (8 pages) |
---|---|
16 November 2017 | Registered 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 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
7 June 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
2 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
9 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
3 August 2010 | Secretary's details changed for Andy Purves Limited on 2 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Secretary's details changed for Andy Purves Limited on 2 August 2010 (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (11 pages) |
23 December 2009 | Auditor's resignation (1 page) |
23 October 2009 | Director's details changed for Michael John Crawford on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Deborah Nancy Crawford on 23 October 2009 (2 pages) |
14 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
10 July 2009 | Accounts for a medium company made up to 31 October 2008 (18 pages) |
7 May 2009 | Registered 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 2009 | Secretary appointed andy purves LIMITED (2 pages) |
5 May 2009 | Appointment terminated director john crawford (1 page) |
5 May 2009 | Appointment terminated director cameron crawford (1 page) |
5 May 2009 | Appointment terminated secretary john smith (1 page) |
5 May 2009 | Appointment terminated director callum crawford (1 page) |
5 May 2009 | Appointment terminated director esther crawford (1 page) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 March 2009 | Appointment terminated director mary crawford (1 page) |
13 March 2009 | Appointment terminated director hazel crawford (1 page) |
2 September 2008 | Return made up to 02/08/08; no change of members (10 pages) |
27 August 2008 | Accounts for a medium company made up to 31 October 2007 (19 pages) |
5 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
24 August 2007 | Return made up to 02/08/07; no change of members
|
1 September 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
22 August 2006 | Return made up to 02/08/06; full list of members
|
8 May 2006 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
5 September 2005 | New director appointed (1 page) |
5 September 2005 | New director appointed (1 page) |
5 September 2005 | New director appointed (1 page) |
25 August 2005 | Return made up to 02/08/05; full list of members
|
17 January 2005 | New secretary appointed (1 page) |
17 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (2 pages) |
22 December 2004 | Company name changed quillco 174 LIMITED\certificate issued on 22/12/04 (2 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: c/o dla scotland LLP rutland building, rutland square edinburgh midlothian EH1 2AA (1 page) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New secretary appointed (1 page) |
22 December 2004 | New director appointed (2 pages) |
2 August 2004 | Incorporation (19 pages) |