Company NameCrawford Integrated Systems Limited
DirectorVictor John Ferretti
Company StatusLiquidation
Company NumberSC342246
CategoryPrivate Limited Company
Incorporation Date1 May 2008(15 years, 11 months ago)
Previous NameEastpath Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Victor John Ferretti
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2008(1 week after company formation)
Appointment Duration15 years, 11 months
RoleSales/Marketing
Country of ResidenceScotland
Correspondence Address20 Redhills View
Lennoxtown
Glasgow
East Dunbartonshire
G66 7BL
Scotland
Director NameAnnette Ferretti
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(1 week after company formation)
Appointment Duration3 months (resigned 12 August 2008)
RoleSecretary
Correspondence Address20 Redhills View
Lennoxtown
Glasgow
East Dunbartonshire
G66 7BL
Scotland
Secretary NameAnnette Ferretti
NationalityBritish
StatusResigned
Appointed08 May 2008(1 week after company formation)
Appointment Duration3 months (resigned 12 August 2008)
RoleSecretary
Correspondence Address20 Redhills View
Lennoxtown
Glasgow
East Dunbartonshire
G66 7BL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecrawfordintegratedsystems.co.uk
Telephone0141 3472200
Telephone regionGlasgow

Location

Registered Address2 Bothwell Street
Glasgow
G2 6LU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

7.5k at £1John Cunningham
4.41%
Ordinary
53k at £1Victor John Ferretti
31.18%
Ordinary
30k at £1Stewart Connelly
17.65%
Ordinary
26.5k at £1Colin Donald Peacock
15.59%
Ordinary
26.5k at £1Douglas Michael Kerr
15.59%
Ordinary
26.5k at £1Stuart Nicol
15.59%
Ordinary

Financials

Year2014
Net Worth£69,032
Cash£105,086
Current Liabilities£321,392

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 March 2019 (5 years, 1 month ago)
Next Return Due20 March 2020 (overdue)

Charges

7 October 2008Delivered on: 9 October 2008
Persons entitled: Royal Bank of Scotland PLC

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

Filing History

7 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 170,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 170,000
(4 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 170,000
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 170,000
(4 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 170,000
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
20 August 2012Statement of capital following an allotment of shares on 27 May 2011
  • GBP 150,000
(3 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
10 May 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 150,000
(3 pages)
6 May 2010Director's details changed for Victor John Ferretti on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Victor John Ferretti on 1 May 2010 (2 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
22 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 45,000
(2 pages)
22 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 45,000
(2 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 March 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
14 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 June 2009Return made up to 01/05/09; full list of members (3 pages)
12 December 2008Company name changed eastpath LIMITED\certificate issued on 12/12/08 (2 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 August 2008Appointment terminated secretary annette ferretti (1 page)
21 May 2008Director and secretary appointed annette ferretti (2 pages)
21 May 2008Director appointed victor john ferretti (2 pages)
16 May 2008Registered office changed on 16/05/2008 from 21 nasmyth avenue glasgow G61 4SQ (1 page)
9 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
9 May 2008Appointment terminated secretary brian reid LTD. (1 page)
9 May 2008Registered office changed on 09/05/2008 from millar & bryce LTD. 14 mitchell lane glasgow G1 3NU (1 page)
9 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
1 May 2008Incorporation (18 pages)