CRAWFORD PRINT AND DESIGN LTD

Register to unlock more data on OkredoRegister

CRAWFORD PRINT AND DESIGN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC420985

Incorporation date

02/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bonnington Bond, 2 Anderson Place, Edinburgh EH6 5NPCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2012)
dot icon28/02/2026
Total exemption full accounts made up to 2025-04-30
dot icon30/01/2026
-
dot icon23/10/2025
Termination of appointment of James Gray Whittet as a director on 2025-10-10
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon10/10/2025
Termination of appointment of Susan Edwards as a director on 2025-10-09
dot icon10/10/2025
Appointment of Mr James Gray Whittet as a director on 2025-10-09
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon10/10/2025
Cessation of Susan Edwards as a person with significant control on 2025-10-09
dot icon10/10/2025
Notification of Andrew Barnie Crawford as a person with significant control on 2025-10-09
dot icon25/07/2025
Registered office address changed from Bonnington Bond Abc (Suite 16) 2 Anderson Place Edinburgh EH6 5NP Scotland to Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 2025-07-25
dot icon30/04/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon15/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon26/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon19/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon31/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon18/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon14/07/2022
Registered office address changed from 26 Forth Street Edinburgh EH1 3LH Scotland to Bonnington Bond Abc (Suite 16) 2 Anderson Place Edinburgh EH6 5NP on 2022-07-14
dot icon19/05/2022
Total exemption full accounts made up to 2021-04-30
dot icon01/04/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon07/05/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon24/04/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon02/04/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/04/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/04/2017
Appointment of Mrs Susan Edwards as a director on 2017-03-01
dot icon18/04/2017
Confirmation statement made on 2017-03-16 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon16/01/2017
Resolutions
dot icon15/01/2017
Registered office address changed from 52 Jane Street Edinburgh EH6 5HG to 26 Forth Street Edinburgh EH1 3LH on 2017-01-15
dot icon02/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon19/03/2016
Appointment of Mr Andrew Crawford as a director on 2016-03-16
dot icon19/03/2016
Termination of appointment of Beverly Crawford as a director on 2016-03-16
dot icon19/03/2016
Termination of appointment of Leon Wilkes as a director on 2016-03-16
dot icon07/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon26/02/2015
Registered office address changed from 12 a Beaverhall Road Edinburgh EH7 4JE to 52 Jane Street Edinburgh EH6 5HG on 2015-02-26
dot icon02/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon02/04/2014
Director's details changed for Leon Wilkes on 2014-01-01
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon02/04/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-78.68 % *

* during past year

Cash in Bank

£12,766.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
84.68K
-
0.00
136.73K
-
2022
4
5.79K
-
0.00
59.87K
-
2023
4
36.40K
-
0.00
12.77K
-
2023
4
36.40K
-
0.00
12.77K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

36.40K £Ascended528.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.77K £Descended-78.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Susan Edwards
Director
01/03/2017 - 09/10/2025
4
Crawford, Beverly
Director
02/04/2012 - 16/03/2016
3
Crawford, Andrew Barnie
Director
16/03/2016 - Present
13
Whittet, James Gray
Director
09/10/2025 - 10/10/2025
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CRAWFORD PRINT AND DESIGN LTD

CRAWFORD PRINT AND DESIGN LTD is an(a) Active company incorporated on 02/04/2012 with the registered office located at Bonnington Bond, 2 Anderson Place, Edinburgh EH6 5NP. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAWFORD PRINT AND DESIGN LTD?

toggle

CRAWFORD PRINT AND DESIGN LTD is currently Active. It was registered on 02/04/2012 .

Where is CRAWFORD PRINT AND DESIGN LTD located?

toggle

CRAWFORD PRINT AND DESIGN LTD is registered at Bonnington Bond, 2 Anderson Place, Edinburgh EH6 5NP.

What does CRAWFORD PRINT AND DESIGN LTD do?

toggle

CRAWFORD PRINT AND DESIGN LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does CRAWFORD PRINT AND DESIGN LTD have?

toggle

CRAWFORD PRINT AND DESIGN LTD had 4 employees in 2023.

What is the latest filing for CRAWFORD PRINT AND DESIGN LTD?

toggle

The latest filing was on 28/02/2026: Total exemption full accounts made up to 2025-04-30.