CRAWLEY SCHOOLS LIMITED

Register to unlock more data on OkredoRegister

CRAWLEY SCHOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC248330

Incorporation date

25/04/2003

Size

Full

Contacts

Registered address

Registered address

Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow G33 6FBCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2003)
dot icon11/07/2025
Full accounts made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon07/04/2025
Termination of appointment of Michael John Gillespie as a secretary on 2025-04-07
dot icon07/04/2025
Appointment of Miss Tanisha Juliette Powell as a secretary on 2025-04-07
dot icon23/12/2024
Appointment of Mr Michael John Gillespie as a secretary on 2024-12-19
dot icon19/12/2024
Termination of appointment of Anne-Marie Hallett as a secretary on 2024-12-19
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon08/04/2024
Full accounts made up to 2023-12-31
dot icon24/10/2023
Director's details changed for Mr Marcelino Hermanus Bernardus Grote Gransey on 2023-10-24
dot icon02/05/2023
Full accounts made up to 2022-12-31
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon22/12/2022
Termination of appointment of Michael John Gillespie as a secretary on 2022-12-22
dot icon22/12/2022
Appointment of Ms Anne-Marie Hallett as a secretary on 2022-12-22
dot icon05/07/2022
Termination of appointment of Kenneth John Simpson as a director on 2022-06-30
dot icon10/05/2022
Appointment of Mr Mathew Jake Grace as a director on 2022-05-10
dot icon10/05/2022
Appointment of Mr Marcelino Hermanus Bernardus Grote Gransey as a director on 2022-05-10
dot icon05/05/2022
Full accounts made up to 2021-12-31
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with updates
dot icon05/01/2022
Termination of appointment of Ion Bruce Balfour as a director on 2021-12-31
dot icon13/07/2021
Change of details for Sumitomo Mitsui Banking Corporation Europe Ltd as a person with significant control on 2021-07-13
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon23/04/2021
Full accounts made up to 2020-12-31
dot icon06/08/2020
Full accounts made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon30/04/2019
Confirmation statement made on 2019-04-25 with updates
dot icon02/04/2019
Full accounts made up to 2018-12-31
dot icon23/11/2018
Appointment of Mrs Nicola Covington as a director on 2018-11-19
dot icon25/04/2018
Confirmation statement made on 2018-04-25 with updates
dot icon11/04/2018
Full accounts made up to 2017-12-31
dot icon18/10/2017
Appointment of Mr Michael John Gillespie as a secretary on 2017-10-16
dot icon17/10/2017
Termination of appointment of Sarah Dippenaar as a secretary on 2017-10-16
dot icon02/10/2017
Termination of appointment of Nicola Covington as a director on 2017-09-30
dot icon02/10/2017
Appointment of Mr Kenneth John Simpson as a director on 2017-09-30
dot icon28/06/2017
Notification of Sumitomo Mitsui Banking Corporation Europe Ltd as a person with significant control on 2016-04-06
dot icon28/06/2017
Change of details for Crawley Schools (Holdings) Limited as a person with significant control on 2016-04-06
dot icon25/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon12/04/2017
Full accounts made up to 2016-12-31
dot icon01/07/2016
Termination of appointment of Michael John Gillespie as a secretary on 2016-07-01
dot icon01/07/2016
Appointment of Mrs Sarah Dippenaar as a secretary on 2016-07-01
dot icon23/06/2016
Full accounts made up to 2015-12-31
dot icon27/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon21/04/2016
Termination of appointment of Fabrice Etienne Marie Kun-Darbois as a director on 2016-04-21
dot icon21/04/2016
Appointment of Mrs Nicola Covington as a director on 2016-04-21
dot icon02/06/2015
Termination of appointment of Sarah Mcateer as a secretary on 2015-06-01
dot icon01/06/2015
Appointment of Mr Michael John Gillespie as a secretary on 2015-06-01
dot icon27/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon02/04/2015
Full accounts made up to 2014-12-31
dot icon10/12/2014
Termination of appointment of Adam George Waddington as a director on 2014-11-20
dot icon10/12/2014
Termination of appointment of Angela Louise Roshier as a director on 2014-11-20
dot icon01/12/2014
Appointment of Mr Fabrice Etienne Marie Kun-Darbois as a director on 2014-11-20
dot icon01/12/2014
Appointment of Mr Ion Bruce Balfour as a director on 2014-11-20
dot icon29/04/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon08/04/2014
Full accounts made up to 2013-12-31
dot icon13/09/2013
Director's details changed for Mr Adam George Waddington on 2013-09-13
dot icon13/09/2013
Director's details changed for Ms Angela Louise Roshier on 2013-09-13
dot icon25/07/2013
Appointment of Ms Angela Louise Roshier as a director
dot icon25/07/2013
Termination of appointment of Angela Roshier as a director
dot icon24/05/2013
Appointment of Mr Adam George Waddington as a director
dot icon24/05/2013
Termination of appointment of Andrew Freeman as a director
dot icon07/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon18/04/2013
Full accounts made up to 2012-12-31
dot icon29/01/2013
Appointment of Mrs Angela Louise Roshier as a director
dot icon24/08/2012
Termination of appointment of Benjamin Johnstone as a director
dot icon30/04/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon16/04/2012
Full accounts made up to 2011-12-31
dot icon02/12/2011
Appointment of Mr Andrew Derek Freeman as a director
dot icon02/12/2011
Appointment of Mr Benjamin Maurice Edward Johnstone as a director
dot icon02/12/2011
Termination of appointment of Paul Nash as a director
dot icon02/12/2011
Termination of appointment of Engel Koolhaas as a director
dot icon24/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon30/03/2011
Full accounts made up to 2010-12-31
dot icon12/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon30/04/2010
Full accounts made up to 2009-12-31
dot icon14/12/2009
Termination of appointment of Christopher Williams as a director
dot icon14/12/2009
Termination of appointment of Kieron Meade as a director
dot icon12/05/2009
Return made up to 25/04/09; full list of members
dot icon01/05/2009
Appointment terminated director barry white
dot icon01/05/2009
Director appointed christopher williams
dot icon04/04/2009
Full accounts made up to 2008-12-31
dot icon04/11/2008
Secretary appointed sarah mcateer
dot icon04/11/2008
Appointment terminated secretary wendy stewart
dot icon25/06/2008
Appointment terminated director wim blaasse
dot icon24/06/2008
Director appointed paul william nash
dot icon02/05/2008
Return made up to 25/04/08; full list of members
dot icon08/04/2008
Full accounts made up to 2007-12-31
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Director's particulars changed
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon13/09/2007
New secretary appointed
dot icon04/09/2007
Secretary resigned
dot icon06/07/2007
Full accounts made up to 2006-12-31
dot icon23/05/2007
Return made up to 25/04/07; full list of members
dot icon15/12/2006
Registered office changed on 15/12/06 from: woodside house 14 woodside terrace glasgow G3 7XH
dot icon30/08/2006
Full accounts made up to 2005-12-31
dot icon24/08/2006
New secretary appointed
dot icon24/08/2006
Secretary resigned
dot icon06/06/2006
Return made up to 25/04/06; full list of members
dot icon14/09/2005
Full accounts made up to 2004-12-31
dot icon08/07/2005
Director resigned
dot icon08/07/2005
Director resigned
dot icon08/07/2005
Director resigned
dot icon05/05/2005
Return made up to 25/04/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon02/07/2004
New director appointed
dot icon10/06/2004
New director appointed
dot icon14/05/2004
New director appointed
dot icon13/05/2004
Return made up to 25/04/04; full list of members
dot icon13/05/2004
New director appointed
dot icon11/05/2004
Director resigned
dot icon31/01/2004
Ad 16/01/04--------- £ si 9900@1=9900 £ ic 100/10000
dot icon31/01/2004
Nc inc already adjusted 16/01/04
dot icon31/01/2004
Memorandum and Articles of Association
dot icon31/01/2004
Resolutions
dot icon21/01/2004
Partic of mort/charge *
dot icon21/01/2004
Partic of mort/charge *
dot icon17/12/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon01/12/2003
Secretary resigned
dot icon01/12/2003
Director resigned
dot icon01/12/2003
New secretary appointed
dot icon01/12/2003
New director appointed
dot icon01/12/2003
New director appointed
dot icon01/12/2003
Registered office changed on 01/12/03 from: 292 saint vincent street glasgow lanarkshire G2 5TQ
dot icon25/09/2003
Ad 24/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon27/06/2003
Certificate of change of name
dot icon25/04/2003
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
13/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Covington, Nicola
Director
21/04/2016 - 30/09/2017
66
Covington, Nicola
Director
19/11/2018 - Present
66
Grace, Mathew Jake
Director
10/05/2022 - Present
29
Gillespie, Michael John
Secretary
16/10/2017 - 22/12/2022
-
Hallett, Anne-Marie
Secretary
22/12/2022 - 19/12/2024
-

Persons with Significant Control

0

No PSC data available.

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 CRAWLEY SCHOOLS LIMITED

CRAWLEY SCHOOLS LIMITED is an(a) Active company incorporated on 25/04/2003 with the registered office located at Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow G33 6FB. 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 CRAWLEY SCHOOLS LIMITED?

toggle

CRAWLEY SCHOOLS LIMITED is currently Active. It was registered on 25/04/2003 .

Where is CRAWLEY SCHOOLS LIMITED located?

toggle

CRAWLEY SCHOOLS LIMITED is registered at Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow G33 6FB.

What does CRAWLEY SCHOOLS LIMITED do?

toggle

CRAWLEY SCHOOLS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CRAWLEY SCHOOLS LIMITED?

toggle

The latest filing was on 11/07/2025: Full accounts made up to 2024-12-31.