Company NameWright & Crawford (1906) Limited
Company StatusActive
Company NumberSC382561
CategoryPrivate Limited Company
Incorporation Date26 July 2010(13 years, 9 months ago)
Previous NameBraepoint Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameDenise Hooper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr Colin Henry McNaught
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr Alan Mark Ralston
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Contact

Websitewright-crawford.co.uk
Email address[email protected]
Telephone0141 8876211
Telephone regionGlasgow

Location

Registered Address11 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Alan Mark Ralston & Colin Mcnaught & Denise Hooper
100.00%
Ordinary

Financials

Year2014
Net Worth-£77,946
Cash£60,693
Current Liabilities£334,611

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Charges

8 July 2011Delivered on: 14 July 2011
Persons entitled: 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

30 October 2023Total exemption full accounts made up to 30 June 2023 (13 pages)
27 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
6 March 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
29 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
3 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
28 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
25 September 2019Director's details changed for Mr Alan Mark Ralston on 25 September 2019 (2 pages)
25 September 2019Director's details changed for Mr Colin Henry Mcnaught on 25 September 2019 (2 pages)
25 September 2019Director's details changed for Denise Hooper on 25 September 2019 (2 pages)
29 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
27 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
27 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
8 September 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3
(4 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3
(4 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 October 2014Amended total exemption small company accounts made up to 30 June 2013 (8 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 October 2014Amended total exemption small company accounts made up to 30 June 2013 (8 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3
(4 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3
(4 pages)
29 April 2014Director's details changed for Alan Mark Ralston on 29 April 2014 (2 pages)
29 April 2014Director's details changed for Denise Hooper on 29 April 2014 (2 pages)
29 April 2014Director's details changed for Colin Henry Mcnaught on 29 April 2014 (2 pages)
29 April 2014Director's details changed for Denise Hooper on 29 April 2014 (2 pages)
29 April 2014Director's details changed for Alan Mark Ralston on 29 April 2014 (2 pages)
29 April 2014Director's details changed for Colin Henry Mcnaught on 29 April 2014 (2 pages)
29 August 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
29 August 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
1 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
9 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
9 August 2011Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page)
9 August 2011Register(s) moved to registered office address (1 page)
9 August 2011Register(s) moved to registered office address (1 page)
9 August 2011Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page)
14 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2011Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages)
29 June 2011Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages)
20 October 2010Company name changed braepoint LIMITED\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-10-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 October 2010Company name changed braepoint LIMITED\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-10-20
  • NM01 ‐ Change of name by resolution
(3 pages)
10 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 September 2010Register inspection address has been changed (1 page)
3 September 2010Appointment of Colin Henry Mcnaught as a director (2 pages)
3 September 2010Appointment of Alan Mark Ralston as a director (2 pages)
3 September 2010Appointment of Colin Henry Mcnaught as a director (2 pages)
3 September 2010Appointment of Alan Mark Ralston as a director (2 pages)
3 September 2010Appointment of Denise Hooper as a director (2 pages)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register inspection address has been changed (1 page)
3 September 2010Appointment of Denise Hooper as a director (2 pages)
3 September 2010Register(s) moved to registered inspection location (1 page)
5 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 3
(4 pages)
5 August 2010Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 5 August 2010 (2 pages)
5 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 3
(4 pages)
5 August 2010Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 5 August 2010 (2 pages)
5 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
5 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 3
(4 pages)
5 August 2010Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 5 August 2010 (2 pages)
5 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
26 July 2010Incorporation (22 pages)
26 July 2010Incorporation (22 pages)