CRAWFORD SCIENTIFIC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CRAWFORD SCIENTIFIC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC479923

Incorporation date

12/06/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Crawford Scientific Holdings Limited, Holm Street, Strathaven, Lanarkshire ML10 6NBCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2014)
dot icon03/03/2026
Appointment of Mr Gregory Alan Molter as a director on 2026-02-27
dot icon03/03/2026
Appointment of Mr Jason Alan Elder as a director on 2026-02-27
dot icon03/03/2026
Appointment of Ms Joyce Lean Lunsford as a director on 2026-02-27
dot icon03/03/2026
Termination of appointment of Gail Louise Hunter as a director on 2026-02-27
dot icon03/03/2026
Registered office address changed from 2nd Floor a 1 New Park Square Airborne Place, Edinburgh Park Edinburgh EH12 9GR United Kingdom to Crawford Scientific Holdings Limited Holm Street Strathaven Lanarkshire ML10 6NB on 2026-03-03
dot icon02/03/2026
Registration of charge SC4799230012, created on 2026-02-27
dot icon02/03/2026
Registration of charge SC4799230013, created on 2026-02-27
dot icon23/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon23/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon23/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon23/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon27/03/2025
Appointment of Mrs Gail Louise Hunter as a director on 2025-03-20
dot icon27/03/2025
Termination of appointment of Claire Rose Collins as a director on 2025-03-26
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon01/10/2024
Director's details changed for Anthony Taylor on 2024-03-26
dot icon27/08/2024
Registered office address changed from Rosewell House 2a (1F) Harvest Drive Newbridge Midlothian EH28 8QJ Scotland to 2nd Floor a 1 New Park Square Airborne Place, Edinburgh Park Edinburgh EH12 9GR on 2024-08-27
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon12/04/2024
Termination of appointment of Matthew John Hopkinson as a director on 2024-04-04
dot icon15/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon15/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon17/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon17/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/08/2023
Confirmation statement made on 2023-06-12 with updates
dot icon09/08/2023
Satisfaction of charge SC4799230004 in full
dot icon09/08/2023
Satisfaction of charge SC4799230005 in full
dot icon09/08/2023
Satisfaction of charge SC4799230006 in full
dot icon09/08/2023
Satisfaction of charge SC4799230007 in full
dot icon09/08/2023
Satisfaction of charge SC4799230008 in full
dot icon09/08/2023
Satisfaction of charge SC4799230009 in full
dot icon09/08/2023
Satisfaction of charge SC4799230010 in full
dot icon09/08/2023
Satisfaction of charge SC4799230011 in full
dot icon14/07/2023
Cessation of Ing Bank N.V., London Branch as a person with significant control on 2022-07-28
dot icon14/07/2023
Change of details for Lcp Bidco Limited as a person with significant control on 2022-07-28
dot icon23/05/2023
Director's details changed for Mr Matthew John Hopkinson on 2021-07-19
dot icon11/04/2023
Full accounts made up to 2021-12-31
dot icon21/10/2022
Termination of appointment of Scott Andrew Fletcher as a director on 2022-10-21
dot icon29/07/2022
Termination of appointment of Alan Browning Porter as a director on 2022-07-28
dot icon24/06/2022
Confirmation statement made on 2022-06-12 with updates
dot icon11/05/2022
Registration of charge SC4799230011, created on 2022-05-06
dot icon09/05/2022
Registration of charge SC4799230010, created on 2022-05-06
dot icon15/03/2022
Director's details changed for Mr Scott Andrew Fletcher on 2021-07-29
dot icon14/12/2021
Director's details changed for Mr Matthew John Hopkinson on 2021-10-01
dot icon14/12/2021
Director's details changed for Ms Claire Rose Collins on 2021-10-01
dot icon15/11/2021
Registration of charge SC4799230009, created on 2021-10-25
dot icon11/11/2021
Notification of Ing Bank N.V., London Branch as a person with significant control on 2021-10-25
dot icon11/11/2021
Change of details for Lcp Bidco Limited as a person with significant control on 2021-10-25
dot icon05/11/2021
Change of details for Lcp Bidco Limited as a person with significant control on 2021-10-01
dot icon02/11/2021
Registration of charge SC4799230005, created on 2021-10-25
dot icon02/11/2021
Registration of charge SC4799230006, created on 2021-10-25
dot icon02/11/2021
Registration of charge SC4799230007, created on 2021-10-25
dot icon02/11/2021
Registration of charge SC4799230008, created on 2021-10-25
dot icon29/10/2021
Registration of charge SC4799230004, created on 2021-10-25
dot icon26/10/2021
Director's details changed for Anthony Taylor on 2021-10-01
dot icon21/10/2021
Appointment of Ms Claire Rose Collins as a director on 2021-07-19
dot icon30/09/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon07/08/2021
Satisfaction of charge SC4799230003 in full
dot icon21/07/2021
Appointment of Mr Matthew John Hopkinson as a director on 2021-07-19
dot icon21/07/2021
Appointment of Mr Neil Conway Maclennan as a secretary on 2021-07-19
dot icon21/07/2021
Termination of appointment of Alan Browning Porter as a secretary on 2021-07-19
dot icon21/07/2021
Termination of appointment of Jane Margaret Grewar as a director on 2021-07-19
dot icon21/07/2021
Termination of appointment of Samuel Crawford as a director on 2021-07-19
dot icon21/07/2021
Registered office address changed from Holm Street Strathaven Lanarkshire ML10 6NB to Rosewell House 2a (1F) Harvest Drive Newbridge Midlothian EH28 8QJ on 2021-07-21
dot icon14/07/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon29/06/2021
Full accounts made up to 2020-09-30
dot icon18/08/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon01/07/2020
Full accounts made up to 2019-09-30
dot icon18/11/2019
Appointment of Mr Alan Browning Porter as a director on 2019-11-18
dot icon19/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon11/06/2019
Full accounts made up to 2018-09-30
dot icon25/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon22/06/2018
Appointment of Mr Alan Browning Porter as a secretary on 2018-06-19
dot icon09/03/2018
Group of companies' accounts made up to 2017-09-30
dot icon07/02/2018
Appointment of Mr Scott Andrew Fletcher as a director on 2018-02-02
dot icon15/01/2018
Registration of charge SC4799230003, created on 2018-01-08
dot icon08/12/2017
Notification of Lcp Bidco Limited as a person with significant control on 2017-11-30
dot icon08/12/2017
Cessation of David Alan Milroy as a person with significant control on 2017-11-30
dot icon08/12/2017
Cessation of Maven Capital Partners Uk Llp as a person with significant control on 2017-11-30
dot icon08/12/2017
Cessation of Samuel Crawford as a person with significant control on 2017-11-30
dot icon20/11/2017
Consolidation and sub-division of shares on 2017-10-18
dot icon10/11/2017
Change of share class name or designation
dot icon10/11/2017
Particulars of variation of rights attached to shares
dot icon09/11/2017
Statement of capital following an allotment of shares on 2017-10-18
dot icon02/11/2017
Appointment of Dr Jane Margaret Grewar as a director on 2017-10-18
dot icon02/11/2017
Resolutions
dot icon26/10/2017
Termination of appointment of Keith James Haig as a director on 2017-10-18
dot icon26/10/2017
Termination of appointment of David Alan Milroy as a director on 2017-10-18
dot icon20/10/2017
Termination of appointment of Keith James Haig as a director on 2017-10-18
dot icon20/10/2017
Termination of appointment of David Alan Milroy as a director on 2017-10-18
dot icon19/10/2017
Satisfaction of charge SC4799230002 in full
dot icon19/10/2017
Satisfaction of charge SC4799230001 in full
dot icon02/08/2017
Statement of capital on 2017-07-27
dot icon04/07/2017
Group of companies' accounts made up to 2016-09-30
dot icon15/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon29/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon01/03/2016
Group of companies' accounts made up to 2015-09-30
dot icon15/12/2015
Resolutions
dot icon15/12/2015
Purchase of own shares. Shares purchased into treasury:
dot icon03/12/2015
Termination of appointment of Sean Alexander Kerr as a director on 2015-11-23
dot icon29/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon30/12/2014
Alterations to a floating charge
dot icon23/12/2014
Resolutions
dot icon23/12/2014
Registration of charge SC4799230002, created on 2014-12-18
dot icon23/12/2014
Alterations to a floating charge
dot icon22/09/2014
Appointment of Mr Keith James Haig as a director on 2014-09-02
dot icon18/09/2014
Appointment of Mr Sean Alexander Kerr as a director on 2014-09-02
dot icon29/08/2014
Statement of capital following an allotment of shares on 2014-08-20
dot icon29/08/2014
Change of share class name or designation
dot icon29/08/2014
Resolutions
dot icon29/08/2014
Appointment of Samuel Crawford as a director on 2014-08-20
dot icon29/08/2014
Termination of appointment of Burness Paull (Directors) Limited as a director on 2014-08-20
dot icon29/08/2014
Termination of appointment of Mark Julian Ellis as a director on 2014-08-20
dot icon29/08/2014
Appointment of Anthony Taylor as a director on 2014-08-20
dot icon29/08/2014
Appointment of David Alan Milroy as a director on 2014-08-20
dot icon29/08/2014
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to Holm Street Strathaven Lanarkshire ML10 6NB on 2014-08-29
dot icon29/08/2014
Current accounting period extended from 2015-06-30 to 2015-09-30
dot icon27/08/2014
Registration of charge SC4799230001, created on 2014-08-20
dot icon15/08/2014
Certificate of change of name
dot icon15/08/2014
Resolutions
dot icon12/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Gail Louise
Director
20/03/2025 - 27/02/2026
8
Taylor, Anthony
Director
20/08/2014 - Present
6
Lunsford, Joyce Lean
Director
27/02/2026 - Present
18
Molter, Gregory Alan
Director
27/02/2026 - Present
17
Elder, Jason Alan
Director
27/02/2026 - Present
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAWFORD SCIENTIFIC HOLDINGS LIMITED

CRAWFORD SCIENTIFIC HOLDINGS LIMITED is an(a) Active company incorporated on 12/06/2014 with the registered office located at Crawford Scientific Holdings Limited, Holm Street, Strathaven, Lanarkshire ML10 6NB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRAWFORD SCIENTIFIC HOLDINGS LIMITED?

toggle

CRAWFORD SCIENTIFIC HOLDINGS LIMITED is currently Active. It was registered on 12/06/2014 .

Where is CRAWFORD SCIENTIFIC HOLDINGS LIMITED located?

toggle

CRAWFORD SCIENTIFIC HOLDINGS LIMITED is registered at Crawford Scientific Holdings Limited, Holm Street, Strathaven, Lanarkshire ML10 6NB.

What does CRAWFORD SCIENTIFIC HOLDINGS LIMITED do?

toggle

CRAWFORD SCIENTIFIC HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CRAWFORD SCIENTIFIC HOLDINGS LIMITED?

toggle

The latest filing was on 03/03/2026: Appointment of Mr Gregory Alan Molter as a director on 2026-02-27.