Company NameCrawford Electrical Contractors Limited
Company StatusDissolved
Company NumberSC330619
CategoryPrivate Limited Company
Incorporation Date7 September 2007(16 years, 7 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Edmund Thompson Crawford
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2007(same day as company formation)
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Secretary NameElaine McDonald
NationalityBritish
StatusClosed
Appointed07 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed07 September 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 September 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Edward Crawford
50.00%
Ordinary
1 at £1Elaine McDonald
50.00%
Ordinary

Financials

Year2014
Net Worth£700
Cash£3,626
Current Liabilities£79,964

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2015Voluntary strike-off action has been suspended (1 page)
8 May 2015First Gazette notice for voluntary strike-off (1 page)
23 October 2014Voluntary strike-off action has been suspended (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014Application to strike the company off the register (3 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
10 September 2013Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 10 September 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 September 2012Director's details changed for Mr Edmund Thompson Crawford on 7 September 2012 (2 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
10 September 2012Secretary's details changed for Elaine Mcdonald on 7 September 2012 (1 page)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
10 September 2012Secretary's details changed for Elaine Mcdonald on 7 September 2012 (1 page)
10 September 2012Director's details changed for Mr Edmund Thompson Crawford on 7 September 2012 (2 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 September 2011Secretary's details changed for Elaine Mcdonald on 7 September 2011 (2 pages)
19 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
19 September 2011Director's details changed for Mr Edmund Thompson Crawford on 7 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Edmund Thompson Crawford on 7 September 2011 (2 pages)
19 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
19 September 2011Secretary's details changed for Elaine Mcdonald on 7 September 2011 (2 pages)
13 June 2011Registered office address changed from C/O Gordon Ferguson & Co Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 13 June 2011 (1 page)
21 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Edmund Thompson Crawford on 7 September 2010 (2 pages)
21 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Edmund Thompson Crawford on 7 September 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
18 September 2009Return made up to 07/09/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 March 2009Registered office changed on 31/03/2009 from 38 manus duddy court blantyre G72 9DE (1 page)
3 October 2008Return made up to 07/09/08; full list of members (3 pages)
3 October 2007Director resigned (1 page)
3 October 2007New secretary appointed (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007Secretary resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 September 2007Incorporation (17 pages)