Company Information for CRAWFORD JOINERY SERVICES LTD
UNIT 2 BALLOCHALLAN, CAMBUSMORE, CALLANDER, PERTHSHIRE, FK17 8LJ,
|
Company Registration Number
SC242135
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
CRAWFORD JOINERY SERVICES LTD | ||||
Legal Registered Office | ||||
UNIT 2 BALLOCHALLAN CAMBUSMORE CALLANDER PERTHSHIRE FK17 8LJ Other companies in FK17 | ||||
Previous Names | ||||
|
Company Number | SC242135 | |
---|---|---|
Company ID Number | SC242135 | |
Date formed | 2003-01-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 29/02/2020 | |
Account next due | 30/11/2021 | |
Latest return | 10/01/2016 | |
Return next due | 07/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-08-04 18:38:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RODERICK BRIAN GUNKEL |
||
WILLIAM CRAWFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN MATHIESON |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JAY HOGARTY LTD. | Company Secretary | 2008-04-22 | CURRENT | 2008-04-22 | Dissolved 2014-10-10 | |
ECO-DRILLING SERVICES LTD. | Company Secretary | 2008-02-05 | CURRENT | 2008-02-05 | Dissolved 2017-02-10 | |
GENUS VEHICLE SOLUTIONS (STIRLING) LTD. | Company Secretary | 2007-11-30 | CURRENT | 2007-11-30 | Active | |
RSM TRADING COMPANY LTD. | Company Secretary | 2007-08-28 | CURRENT | 2007-08-28 | Active | |
F S SUMS LIMITED | Company Secretary | 2007-06-15 | CURRENT | 2007-06-15 | Active | |
BLUE-SLATE TECHNOLOGIES LIMITED | Company Secretary | 2006-09-13 | CURRENT | 2000-08-23 | Dissolved 2018-05-15 | |
ONSTREAM INSTRUMENTATION LIMITED | Company Secretary | 2006-07-12 | CURRENT | 1988-11-17 | Active - Proposal to Strike off | |
HANN CONSTRUCTION LTD. | Company Secretary | 2006-03-20 | CURRENT | 2006-03-20 | Dissolved 2015-07-03 | |
RODDY MARTINE LTD. | Company Secretary | 2005-08-05 | CURRENT | 2005-08-05 | Active | |
DALGAIR HOUSE HOTEL LIMITED | Company Secretary | 2004-07-07 | CURRENT | 2003-05-09 | Active | |
ANOTHER WORLD INCLUSIVE LTD. | Company Secretary | 2004-06-22 | CURRENT | 2004-06-22 | Dissolved 2014-06-06 | |
S.L. SUMMATION LTD. | Company Secretary | 2004-04-29 | CURRENT | 2002-11-08 | Active | |
AMBR NUMBERWORKS LTD. | Company Secretary | 2004-04-14 | CURRENT | 2004-04-14 | Active | |
A M PEEBLES LTD. | Company Secretary | 2002-12-18 | CURRENT | 2002-12-18 | Dissolved 2016-12-20 | |
KEITH CORRIERI JOINERS LTD. | Company Secretary | 2002-11-29 | CURRENT | 2002-11-29 | Active | |
OBTAINCHOICE LIMITED | Company Secretary | 2002-10-30 | CURRENT | 1993-03-30 | Active - Proposal to Strike off | |
TERRA NOVA TRAINING LTD. | Company Secretary | 2002-09-19 | CURRENT | 2002-08-02 | Dissolved 2017-07-18 | |
BALBIRNIE FITNESS CENTRE LTD. | Company Secretary | 2002-09-19 | CURRENT | 2002-09-19 | Active | |
BARONY CONSULTING GROUP LIMITED | Company Secretary | 2002-07-05 | CURRENT | 2000-08-30 | Active | |
GRANT VEHICLE REPAIRS LTD. | Company Secretary | 2002-01-24 | CURRENT | 2002-01-24 | Active | |
N & H MCGUIRE JOINERS LTD. | Company Secretary | 2001-05-08 | CURRENT | 2001-05-08 | Active | |
MARINA EXECUTIVE TRAVEL LTD. | Company Secretary | 2001-01-25 | CURRENT | 2001-01-25 | Active | |
ALAN DRYSDALE VEHICLE CONVERSIONS LTD. | Company Secretary | 2000-06-02 | CURRENT | 2000-06-02 | Dissolved 2015-11-10 | |
GARELOCHHEAD MINIBUSES & COACHES LTD. | Company Secretary | 2000-02-04 | CURRENT | 2000-02-04 | Active | |
CORRIERI TIMBER LIMITED | Company Secretary | 1999-12-15 | CURRENT | 1999-12-15 | Active - Proposal to Strike off | |
WEB ADVERTISING LIMITED | Company Secretary | 1998-07-17 | CURRENT | 1995-08-22 | Active | |
OCHIL TRANSPORT LTD. | Company Secretary | 1996-03-25 | CURRENT | 1996-03-25 | Liquidation | |
JOHN SINCLAIR (HAULAGE) LIMITED | Company Secretary | 1990-08-14 | CURRENT | 1989-01-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/01/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 2 | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CRAWFORD / 27/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CRAWFORD / 27/12/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RODERICK BRIAN GUNKEL / 27/12/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RODERICK BRIAN GUNKEL / 27/12/2016 | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 09/06/2016 | |
CERTNM | Company name changed crawford & mathieson LTD.\certificate issued on 09/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MATHIESON | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/01/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/01/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/01/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/12 FROM Unit 2 Lagrannoch Industrial Est Callander Perthshire FK17 8LD | |
AR01 | 10/01/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 10/01/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363a | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363a | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 29/02/04 | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S366A DISP HOLDING AGM 20/01/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S252 DISP LAYING ACC 20/01/03 | |
ELRES | S386 DISP APP AUDS 20/01/03 | |
CERTNM | COMPANY NAME CHANGED CRAWFORD & MATHESON LTD. CERTIFICATE ISSUED ON 20/01/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 43320 - Joinery installation
|
|
|
|
|
|
|
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 CRAWFORD JOINERY SERVICES LTD
Tangible Fixed Assets | 2013-02-28 | £ 2,436 |
---|
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as CRAWFORD JOINERY SERVICES LTD are:
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. |