Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CRATE.CO LIMITED
Company Information for

CRATE.CO LIMITED

C/O Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow, G2 5HF,
Company Registration Number
SC087548
Private Limited Company
Liquidation

Company Overview

About Crate.co Ltd
CRATE.CO LIMITED was founded on 1984-04-05 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Crate.co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CRATE.CO LIMITED
 
Legal Registered Office
C/O Interpath Ltd
5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Other companies in AB21
 
Filing Information
Company Number SC087548
Company ID Number SC087548
Date formed 1984-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-04-30
Account next due 24/04/2019
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB415846443  
Last Datalog update: 2022-03-15 12:03:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRATE.CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRATE.CO LIMITED

Current Directors
Officer Role Date Appointed
DEBBIE JOHNSON RAE
Company Secretary 1992-11-10
DEBBIE JOHNSON RAE
Director 2013-04-24
JOHN MILNE RIDDOCH
Director 1992-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE BROWN SMITH
Director 1998-09-01 2010-07-29
WILLIAM JAMES LINTS
Director 1999-05-01 2007-04-18
CLARK & WALLACE SOLICITORS
Company Secretary 1989-05-23 1992-11-10
MICHAEL ANDREW DUNBAR
Director 1989-05-23 1992-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBBIE JOHNSON RAE THE FREIGHT.CO GROUP LIMITED Company Secretary 1999-04-20 CURRENT 1999-04-20 Active - Proposal to Strike off
DEBBIE JOHNSON RAE CK WELD.CO LIMITED Company Secretary 1997-06-11 CURRENT 1996-12-24 In Administration/Administrative Receiver
DEBBIE JOHNSON RAE FREIGHT.CO RAPID DESPATCH LIMITED Company Secretary 1994-10-01 CURRENT 1993-03-29 Liquidation
DEBBIE JOHNSON RAE FREIGHT. CO INTERNATIONAL LIMITED Company Secretary 1991-02-28 CURRENT 1990-11-30 Liquidation
DEBBIE JOHNSON RAE FREIGHT.CO RAPID DESPATCH LIMITED Director 2013-04-24 CURRENT 1993-03-29 Liquidation
DEBBIE JOHNSON RAE FREIGHT. CO INTERNATIONAL LIMITED Director 2013-04-24 CURRENT 1990-11-30 Liquidation
DEBBIE JOHNSON RAE CK WELD.CO LIMITED Director 2013-04-24 CURRENT 1996-12-24 In Administration/Administrative Receiver
DEBBIE JOHNSON RAE THE FREIGHT.CO GROUP LIMITED Director 2007-12-01 CURRENT 1999-04-20 Active - Proposal to Strike off
JOHN MILNE RIDDOCH THE FREIGHT.CO GROUP LIMITED Director 1999-04-20 CURRENT 1999-04-20 Active - Proposal to Strike off
JOHN MILNE RIDDOCH CK WELD.CO LIMITED Director 1997-06-11 CURRENT 1996-12-24 In Administration/Administrative Receiver
JOHN MILNE RIDDOCH FREIGHT.CO RAPID DESPATCH LIMITED Director 1994-10-01 CURRENT 1993-03-29 Liquidation
JOHN MILNE RIDDOCH FREIGHT. CO INTERNATIONAL LIMITED Director 1991-02-28 CURRENT 1990-11-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-02REGISTERED OFFICE CHANGED ON 02/02/22 FROM 319 st Vincent Street Glasgow G2 5AS
2021-12-15Error
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2019-02-15RES01ADOPT ARTICLES 15/02/19
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE JOHNSON RAE
2019-01-24AA01Previous accounting period shortened from 30/04/18 TO 29/04/18
2018-10-01AP04Appointment of Shepherd & Wedderburn Secretaries Limited as company secretary on 2018-10-01
2018-10-01TM02Termination of appointment of Debbie Johnson Rae on 2018-10-01
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-01-28AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 2000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-02-06AA30/04/16 TOTAL EXEMPTION SMALL
2017-02-06AA30/04/16 TOTAL EXEMPTION SMALL
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 2000
2016-05-27AR0123/05/16 ANNUAL RETURN FULL LIST
2015-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 2000
2015-06-01AR0123/05/15 ANNUAL RETURN FULL LIST
2014-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 2000
2014-05-27AR0123/05/14 ANNUAL RETURN FULL LIST
2013-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-05-28AR0123/05/13 ANNUAL RETURN FULL LIST
2013-05-16AP01DIRECTOR APPOINTED DEBBIE JOHNSON RAE
2012-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-05-31AR0123/05/12 ANNUAL RETURN FULL LIST
2012-05-31MG01sParticulars of a mortgage or charge / charge no: 3
2012-03-09MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 2
2012-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-05-24AR0123/05/11 ANNUAL RETURN FULL LIST
2011-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SMITH
2010-05-25AR0123/05/10 FULL LIST
2009-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-05-28363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2008-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-05-29363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-05-30363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-04-24288bDIRECTOR RESIGNED
2006-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-05-31363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-05-27363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-06-17363aRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-06-18363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-25363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2001-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-07-20363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-01363aRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
1999-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-18363sRETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS
1999-05-14288aNEW DIRECTOR APPOINTED
1999-05-10CERTNMCOMPANY NAME CHANGED CRATECO LIMITED CERTIFICATE ISSUED ON 11/05/99
1999-04-25288aNEW DIRECTOR APPOINTED
1999-04-02353LOCATION OF REGISTER OF MEMBERS
1998-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-07-01363sRETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS
1998-05-14ELRESS366A DISP HOLDING AGM 12/05/98
1998-05-14ELRESS386 DISP APP AUDS 12/05/98
1998-05-14ELRESS252 DISP LAYING ACC 12/05/98
1997-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-06-26363(287)REGISTERED OFFICE CHANGED ON 26/06/97
1997-06-26363sRETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS
1997-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-06-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-06-17363sRETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS
1996-02-16287REGISTERED OFFICE CHANGED ON 16/02/96 FROM: UNIT 12 GREENROLE ESTATE 3 HOWEMOSS DRIVE KIRKHILL DYCE ABERDEEN AB2 0GL
1995-10-27AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-07-17363sRETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS
1994-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-05-18363(288)SECRETARY'S PARTICULARS CHANGED
1994-05-18363sRETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS
1993-12-19225(1)ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/04
1993-10-01410(Scot)PARTIC OF MORT/CHARGE *****
1993-07-20363(287)REGISTERED OFFICE CHANGED ON 20/07/93
1993-07-20363sRETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS
1993-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1992-12-14419a(Scot)DEC MORT/CHARGE *****
1992-12-01288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-11-24287REGISTERED OFFICE CHANGED ON 24/11/92 FROM: ALFORD HOUSE 1 ALFORD PLACE ABERDEEN AB 11Y
1992-11-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CRATE.CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-07-02
Petitions 2019-06-28
Fines / Sanctions
No fines or sanctions have been issued against CRATE.CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-05-31 Outstanding RBS INVOICE FINANCE LIMITED
FLOATING CHARGE 1993-09-21 Satisfied NATIONAL WESTMINSTER BANK PLC
BOND & FLOATING CHARGE 1985-11-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30
Annual Accounts
2017-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRATE.CO LIMITED

Intangible Assets
Patents
We have not found any records of CRATE.CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRATE.CO LIMITED
Trademarks
We have not found any records of CRATE.CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRATE.CO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CRATE.CO LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CRATE.CO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCRATE.CO LIMITEDEvent Date2019-07-02
NOTICE OF APPOINTMENT OF PROVISIONAL LIQUIDATOR In the Court of Session No P564 of 2019 CRATE.CO LIMITED Company Number: SC087548 Registered office: Unit 5 Greenrole Estate, Howemoss Drive Kirkhill, D…
 
Initiating party Event TypePetitions
Defending partyCRATE.CO LIMITEDEvent Date2019-06-28
CRATE.CO LIMITED Company Number: SC087548 Notice is hereby given that on 24 June 2019 a Petition was presented to the Court of Session by John Milne Riddoch for an order to wind up Crate.Co Limited (R…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRATE.CO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRATE.CO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.