Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland
Director Name | Mr Paul Blyth |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2020(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Procurement Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Eh20 Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Mr Philip John Boyes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 6 Eh20 Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Mr Derek John Hogg |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Butlerfield Industrial Estate Bonnyrigg Midlothian EH19 3JQ Scotland |
Director Name | Mr Alex Stewart Jeffrey |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Butlerfield Industrial Estate Bonnyrigg Midlothian EH19 3JQ Scotland |
Director Name | Mr John William Dowell Laurenson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Butlerfield Industrial Estate Bonnyrigg Midlothian EH19 3JQ Scotland |
Director Name | Mr Anthony William Nield |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Butlerfield Industrial Estate Bonnyrigg Midlothian EH19 3JQ Scotland |
Secretary Name | Mr Anthony William Nield |
---|---|
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Butlerfield Industrial Estate Bonnyrigg Midlothian EH19 3JQ Scotland |
Director Name | Mr Paul Blyth |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 October 2019) |
Role | Procurement Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Eh20 Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland |
Website | crummock.com |
---|---|
Telephone | 01875 823222 |
Telephone region | Tranent |
Registered Address | 6 Eh20 Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
30 at £1 | Alexander Jeffrey 30.00% Ordinary |
---|---|
30 at £1 | Derek Hogg 30.00% Ordinary |
30 at £1 | John Laurenson 30.00% Ordinary |
10 at £1 | Anthony Nield 10.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
16 August 2019 | Delivered on: 21 August 2019 Persons entitled: Scottish Growth Scheme - Business Loans Scotland Debt Finance L.P. Classification: A registered charge Outstanding |
---|
29 December 2020 | Appointment of Mr Paul Blyth as a director on 29 December 2020 (2 pages) |
---|---|
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
12 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
18 December 2019 | Statement of capital following an allotment of shares on 26 November 2019
|
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 October 2019 | Termination of appointment of Paul Blyth as a director on 4 October 2019 (1 page) |
8 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
21 August 2019 | Registration of charge SC4472390001, created on 16 August 2019 (9 pages) |
8 July 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with updates (3 pages) |
2 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
2 October 2018 | Notification of Lee John Kennedy as a person with significant control on 1 October 2018 (2 pages) |
2 October 2018 | Cessation of Alexander Stewart Jeffrey as a person with significant control on 1 October 2018 (1 page) |
3 August 2018 | Termination of appointment of Anthony William Nield as a director on 2 August 2018 (1 page) |
3 August 2018 | Termination of appointment of Derek John Hogg as a director on 2 August 2018 (1 page) |
3 August 2018 | Termination of appointment of John William Dowell Laurenson as a director on 2 August 2018 (1 page) |
3 August 2018 | Appointment of Mr Paul Blyth as a director on 1 August 2018 (2 pages) |
3 August 2018 | Appointment of Mr Lee Kennedy as a director on 1 August 2018 (2 pages) |
3 August 2018 | Termination of appointment of Anthony William Nield as a secretary on 2 August 2018 (1 page) |
29 June 2018 | Termination of appointment of Alex Stewart Jeffrey as a director on 29 June 2018 (1 page) |
21 June 2018 | Resolutions
|
11 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 August 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
24 August 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
28 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
28 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
27 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
1 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
30 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
17 April 2014 | Company name changed crummock international LIMITED\certificate issued on 17/04/14
|
17 April 2014 | Resolutions
|
17 April 2014 | Company name changed crummock international LIMITED\certificate issued on 17/04/14
|
17 April 2014 | Resolutions
|
10 April 2013 | Incorporation (25 pages) |
10 April 2013 | Incorporation (25 pages) |