Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CRUMMOCK (SCOTLAND) LIMITED
Company Information for

CRUMMOCK (SCOTLAND) LIMITED

SUITE 9 RIVER COURT, 5 WEST VICTORIA DOCK ROAD, DUNDEE, DD1 3JT,
Company Registration Number
SC130376
Private Limited Company
Liquidation

Company Overview

About Crummock (scotland) Ltd
CRUMMOCK (SCOTLAND) LIMITED was founded on 1991-03-04 and has its registered office in Dundee. The organisation's status is listed as "Liquidation". Crummock (scotland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CRUMMOCK (SCOTLAND) LIMITED
 
Legal Registered Office
SUITE 9 RIVER COURT
5 WEST VICTORIA DOCK ROAD
DUNDEE
DD1 3JT
Other companies in EH19
 
Telephone01875823222
 
Filing Information
Company Number SC130376
Company ID Number SC130376
Date formed 1991-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 23:47:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRUMMOCK (SCOTLAND) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   D BOND CONSULTANCY LIMITED   GREENDRUM 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 CRUMMOCK (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY WILLIAM NIELD
Company Secretary 2012-07-12
JAMES JOHNSTONE DONALDSON
Director 2016-05-02
DAVID GOUGH
Director 2018-04-16
ANDREW HAMILL
Director 2014-01-24
DEREK JOHN HOGG
Director 1994-01-01
DAVID JAMES JARDINE
Director 2016-02-01
ANTHONY WILLIAM NIELD
Director 2012-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM DOWELL LAURENSON
Director 1994-07-22 2017-08-31
ALEX STEWART JEFFREY
Director 1999-05-01 2016-06-30
JOHN WILLIAM DOWELL LAURENSON
Company Secretary 2005-12-23 2012-07-12
PATRICK KEITH STEUART
Director 1993-11-15 2006-02-23
PATRICK KEITH STEUART
Company Secretary 2003-07-03 2005-12-23
ALEXANDER SIMPSON INGRAM
Director 2004-08-01 2005-11-15
GORDON JOHN REID
Company Secretary 1998-03-02 2003-07-03
ROBERT NAPIER
Director 1991-03-04 2001-02-02
LORNA ELIZABETH BLYTH
Company Secretary 1991-03-04 1998-02-26
WILLIAM SINCLAIR OWEN
Director 1994-07-22 1997-04-30
BRIAN REID
Nominated Secretary 1991-03-04 1991-03-04
JOANNE WAUGH
Nominated Director 1991-03-04 1991-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK JOHN HOGG CRUMMOCK SURFACING LTD Director 2013-04-10 CURRENT 2013-04-10 Active
DEREK JOHN HOGG CIVIL ENGINEERING CONTRACTORS ASSOCIATION (SCOTLAND) Director 2013-02-28 CURRENT 1997-02-06 Active
DEREK JOHN HOGG CRUMMOCK LIMITED Director 1997-01-13 CURRENT 1995-06-29 Liquidation
DEREK JOHN HOGG CRUMMOCK HOLDINGS LIMITED Director 1994-07-22 CURRENT 1994-07-22 RECEIVERSHIP
ANTHONY WILLIAM NIELD CRUMMOCK ALLSPORTS LIMITED Director 2013-09-17 CURRENT 2013-09-17 Dissolved 2016-09-27
ANTHONY WILLIAM NIELD CRUMMOCK SURFACING LTD Director 2013-04-10 CURRENT 2013-04-10 Active
ANTHONY WILLIAM NIELD CRUMMOCK HOLDINGS LIMITED Director 2012-07-12 CURRENT 1994-07-22 RECEIVERSHIP
ANTHONY WILLIAM NIELD CRUMMOCK LIMITED Director 2012-07-12 CURRENT 1995-06-29 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
2023-12-28Error
2018-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 7-11 MELVILLE STREET EDINBURGH EH3 7PE
2018-08-08CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2018-08-084.2(Scot)NOTICE OF WINDING UP ORDER
2018-06-151(Scot)NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE
2018-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2018 FROM BUTLERFIELD ESTATE BONNYRIGG MIDLOTHIAN EH19 3JQ
2018-04-23AP01DIRECTOR APPOINTED MR DAVID GOUGH
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES
2017-11-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAURENSON
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 102
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-10-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEX JEFFREY
2016-05-06AP01DIRECTOR APPOINTED MR JAMES JOHNSTONE DONALDSON
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 102
2016-03-21AR0104/03/16 FULL LIST
2016-02-12AP01DIRECTOR APPOINTED MR DAVID JAMES JARDINE
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 102
2015-03-26AR0104/03/15 FULL LIST
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 102
2014-03-25AR0104/03/14 FULL LIST
2014-02-04AP01DIRECTOR APPOINTED MR ANDREW HAMILL
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1303760004
2013-03-19AR0104/03/13 FULL LIST
2012-09-08MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-16AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM NIELD
2012-07-16AP03SECRETARY APPOINTED MR ANTHONY WILLIAM NIELD
2012-07-16TM02APPOINTMENT TERMINATED, SECRETARY JOHN LAURENSON
2012-03-12AR0104/03/12 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-15AR0104/03/11 FULL LIST
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM DOWELL LAURENSON / 15/03/2011
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX STEWART JEFFREY / 15/03/2011
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN HOGG / 15/03/2011
2011-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM DOWELL LAURENSON / 15/03/2011
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-17AR0104/03/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM DOWELL LAURENSON / 04/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX STEWART JEFFREY / 04/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN HOGG / 04/03/2010
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-19363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-17363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-23RES13DISPOSAL OF CAR TO DIR 13/04/07
2007-04-23RES12VARYING SHARE RIGHTS AND NAMES
2007-03-13363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2006-09-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-19363(288)DIRECTOR RESIGNED
2006-04-19363sRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-02-27288bDIRECTOR RESIGNED
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-12288aNEW SECRETARY APPOINTED
2006-01-12288bSECRETARY RESIGNED
2005-04-27288aNEW DIRECTOR APPOINTED
2005-03-31363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-09-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-30363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-08-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-15288bSECRETARY RESIGNED
2003-07-15288aNEW SECRETARY APPOINTED
2003-03-11363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2003-01-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-18287REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 19 AINSLIE PLACE EDINBURGH EH3 6AU
2002-03-06363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2001-11-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-09363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2001-02-14288bDIRECTOR RESIGNED
2001-01-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-20363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
2000-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-13288aNEW DIRECTOR APPOINTED
1999-03-15363sRETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS
1999-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-02288cSECRETARY'S PARTICULARS CHANGED
1998-12-02288cDIRECTOR'S PARTICULARS CHANGED
1998-03-23363sRETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1043299 Active Licenced property: BUTLERFIELD INDUSTRIAL ESTATE BONNYRIGG GB EH19 3JQ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Meetings o2018-08-31
Petitions to Wind Up (Companies)2018-07-10
Fines / Sanctions
No fines or sanctions have been issued against CRUMMOCK (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-21 Outstanding CLYDESDALE BANK PLC
ACCOUNT PLEDGE 2012-09-08 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 1995-04-13 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of CRUMMOCK (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CRUMMOCK (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRUMMOCK (SCOTLAND) 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 (41201 - Construction of commercial buildings) as CRUMMOCK (SCOTLAND) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Midlothian Council Snow-clearing services 2013/10/30 GBP 1,000,000

Award - Midlothian Council has awarded a contract with a number of suppliers for its framework agreement to supplement the existing labour resources of its Roads Operations team. These additional resources are expected to provide a variety of labour and plant to assist in the delivery of the Winter Maintenance Services as weather conditions dictate and will mainly cover:

Outgoings
Business Rates/Property Tax
No properties were found where CRUMMOCK (SCOTLAND) 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 TypeMeetings o
Defending partyCRUMMOCK (SCOTLAND) LIMITEDEvent Date2018-08-31
CRUMMOCK (SCOTLAND) LIMITED Company Number: SC130376 Registered office: 7-11 Melville Street, Edinburgh EH3 7PE Principal trading address: (Formerly) Unit 4, Butlerfield Industrial Estate, Bonnyrigg E…
 
Initiating party Event TypePetitions
Defending partyCRUMMOCK (SCOTLAND) LIMITEDEvent Date2018-07-10
CRUMMOCK (SCOTLAND) LIMITED Company Number: SC130376 Notice is hereby given that on 6 July 2018 a Petition was presented at Edinburgh Sheriff Court by Rix Petroleum (Scotland) Limited, a company incor…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRUMMOCK (SCOTLAND) 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 CRUMMOCK (SCOTLAND) 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.