Company NameCrummock Surfacing Ltd
Company StatusActive
Company NumberSC447239
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)
Previous NamesCrummock International Limited and Crummock Oil And Gas Limited

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Lee John Kennedy
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleConstruction Manager
Country of ResidenceScotland
Correspondence Address6 Eh20 Business Centre
Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr Paul Blyth
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleProcurement Manager
Country of ResidenceScotland
Correspondence Address6 Eh20 Business Centre
Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr Philip John Boyes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address6 Eh20 Business Centre
Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr Derek John Hogg
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressButlerfield Industrial Estate
Bonnyrigg
Midlothian
EH19 3JQ
Scotland
Director NameMr Alex Stewart Jeffrey
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressButlerfield Industrial Estate
Bonnyrigg
Midlothian
EH19 3JQ
Scotland
Director NameMr John William Dowell Laurenson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressButlerfield Industrial Estate
Bonnyrigg
Midlothian
EH19 3JQ
Scotland
Director NameMr Anthony William Nield
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressButlerfield Industrial Estate
Bonnyrigg
Midlothian
EH19 3JQ
Scotland
Secretary NameMr Anthony William Nield
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressButlerfield Industrial Estate
Bonnyrigg
Midlothian
EH19 3JQ
Scotland
Director NameMr Paul Blyth
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 October 2019)
RoleProcurement Manager
Country of ResidenceScotland
Correspondence Address6 Eh20 Business Centre
Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland

Contact

Websitecrummock.com
Telephone01875 823222
Telephone regionTranent

Location

Registered Address6 Eh20 Business Centre
Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West

Shareholders

30 at £1Alexander Jeffrey
30.00%
Ordinary
30 at £1Derek Hogg
30.00%
Ordinary
30 at £1John Laurenson
30.00%
Ordinary
10 at £1Anthony Nield
10.00%
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 Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

16 August 2019Delivered on: 21 August 2019
Persons entitled: Scottish Growth Scheme - Business Loans Scotland Debt Finance L.P.

Classification: A registered charge
Outstanding

Filing History

29 December 2020Appointment of Mr Paul Blyth as a director on 29 December 2020 (2 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
12 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
18 December 2019Statement of capital following an allotment of shares on 26 November 2019
  • GBP 106
(3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 October 2019Termination of appointment of Paul Blyth as a director on 4 October 2019 (1 page)
8 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
21 August 2019Registration of charge SC4472390001, created on 16 August 2019 (9 pages)
8 July 2019Registered office address changed from Butlerfield Industrial Estate Bonnyrigg Midlothian EH19 3JQ to 6 Eh20 Business Centre Dryden Road Loanhead Midlothian EH20 9LZ on 8 July 2019 (1 page)
15 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 October 2018Confirmation statement made on 5 October 2018 with updates (3 pages)
2 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
2 October 2018Notification of Lee John Kennedy as a person with significant control on 1 October 2018 (2 pages)
2 October 2018Cessation of Alexander Stewart Jeffrey as a person with significant control on 1 October 2018 (1 page)
3 August 2018Termination of appointment of Anthony William Nield as a director on 2 August 2018 (1 page)
3 August 2018Termination of appointment of Derek John Hogg as a director on 2 August 2018 (1 page)
3 August 2018Termination of appointment of John William Dowell Laurenson as a director on 2 August 2018 (1 page)
3 August 2018Appointment of Mr Paul Blyth as a director on 1 August 2018 (2 pages)
3 August 2018Appointment of Mr Lee Kennedy as a director on 1 August 2018 (2 pages)
3 August 2018Termination of appointment of Anthony William Nield as a secretary on 2 August 2018 (1 page)
29 June 2018Termination of appointment of Alex Stewart Jeffrey as a director on 29 June 2018 (1 page)
21 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-20
(3 pages)
11 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
24 August 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
24 August 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
18 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
28 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
28 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(7 pages)
27 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(7 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(7 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(7 pages)
30 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(8 pages)
29 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(8 pages)
17 April 2014Company name changed crummock international LIMITED\certificate issued on 17/04/14
  • CONNOT ‐
(3 pages)
17 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-11
(1 page)
17 April 2014Company name changed crummock international LIMITED\certificate issued on 17/04/14
  • CONNOT ‐
(3 pages)
17 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-11
(1 page)
10 April 2013Incorporation (25 pages)
10 April 2013Incorporation (25 pages)