Company NameDrcsurveyors Ltd.
DirectorDerek Ross Crawford
Company StatusActive
Company NumberSC418360
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Derek Ross Crawford
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2012(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressThe Lighthouse Heugh Road
North Berwick
EH39 5PX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 March 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThe Lighthouse
Heugh Road
North Berwick
EH39 5PX
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Derek Crawford
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

11 March 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
26 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
18 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
13 January 2020Director's details changed for Mr Derek Ross Crawford on 9 January 2020 (2 pages)
13 January 2020Change of details for Mr Derek Ross Crawford as a person with significant control on 9 January 2020 (2 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 March 2019Registered office address changed from "Glenorchy" 15 Glenorchy Road North Berwick East Lothian EH39 4PE to The Lighthouse Heugh Road North Berwick EH39 5PX on 12 March 2019 (1 page)
11 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
21 December 2016Previous accounting period shortened from 5 April 2016 to 31 March 2016 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Previous accounting period shortened from 5 April 2016 to 31 March 2016 (1 page)
22 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 February 2016Current accounting period extended from 31 March 2016 to 5 April 2016 (3 pages)
22 February 2016Current accounting period extended from 31 March 2016 to 5 April 2016 (3 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
17 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
17 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
22 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
22 March 2013Director's details changed for Derek Crawford on 3 March 2012 (2 pages)
22 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
22 March 2013Director's details changed for Derek Crawford on 3 March 2012 (2 pages)
22 March 2013Director's details changed for Derek Crawford on 3 March 2012 (2 pages)
22 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
18 May 2012Appointment of Derek Crawford as a director (3 pages)
18 May 2012Appointment of Derek Crawford as a director (3 pages)
7 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
7 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
7 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
2 March 2012Incorporation (22 pages)
2 March 2012Incorporation (22 pages)