CRUMMOCK (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

CRUMMOCK (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC130376

Incorporation date

04/03/1991

Size

Full

Contacts

Registered address

Registered address

Suite 9 River Court, 5 West Victoria Dock Road, Dundee DD1 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1991)
dot icon29/04/2026
Cease to act as Administrative Receiver, Receiver or Manager
dot icon28/12/2023
Cease to act as Administrative Receiver, Receiver or Manager
dot icon17/05/2021
Registered office address changed from Begbies Traynor 2nd Floor Excel House 30 Semple Street Edinburgh EH3 8BL to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2021-05-17
dot icon26/11/2018
Notice of receiver's report
dot icon20/08/2018
Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to Begbies Traynor 2nd Floor Excel House 30 Semple Street Edinburgh EH3 8BL on 2018-08-20
dot icon08/08/2018
Court order notice of winding up
dot icon08/08/2018
Notice of winding up order
dot icon15/06/2018
Notice of the appointment of receiver by a holder of a floating charge
dot icon08/06/2018
Registered office address changed from Butlerfield Estate Bonnyrigg Midlothian EH19 3JQ to 7-11 Melville Street Edinburgh EH3 7PE on 2018-06-08
dot icon23/04/2018
Appointment of Mr David Gough as a director on 2018-04-16
dot icon07/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon27/11/2017
Full accounts made up to 2017-03-31
dot icon04/09/2017
Termination of appointment of John William Dowell Laurenson as a director on 2017-08-31
dot icon08/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon24/10/2016
Full accounts made up to 2016-03-31
dot icon05/07/2016
Termination of appointment of Alex Stewart Jeffrey as a director on 2016-06-30
dot icon06/05/2016
Appointment of Mr James Johnstone Donaldson as a director on 2016-05-02
dot icon21/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon12/02/2016
Appointment of Mr David James Jardine as a director on 2016-02-01
dot icon03/10/2015
Full accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon21/08/2014
Full accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon04/02/2014
Appointment of Mr Andrew Hamill as a director
dot icon22/07/2013
Full accounts made up to 2013-03-31
dot icon21/05/2013
Registration of charge 1303760004
dot icon19/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon08/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon18/07/2012
Full accounts made up to 2012-03-31
dot icon16/07/2012
Appointment of Mr Anthony William Nield as a director
dot icon16/07/2012
Appointment of Mr Anthony William Nield as a secretary
dot icon16/07/2012
Termination of appointment of John Laurenson as a secretary
dot icon12/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon15/03/2011
Secretary's details changed for John William Dowell Laurenson on 2011-03-15
dot icon15/03/2011
Director's details changed for John William Dowell Laurenson on 2011-03-15
dot icon15/03/2011
Director's details changed for Derek John Hogg on 2011-03-15
dot icon15/03/2011
Director's details changed for Alex Stewart Jeffrey on 2011-03-15
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon17/03/2010
Director's details changed for Alex Stewart Jeffrey on 2010-03-04
dot icon17/03/2010
Director's details changed for Derek John Hogg on 2010-03-04
dot icon17/03/2010
Director's details changed for John William Dowell Laurenson on 2010-03-04
dot icon22/12/2009
Full accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 04/03/09; full list of members
dot icon01/10/2008
Full accounts made up to 2008-03-31
dot icon17/03/2008
Return made up to 04/03/08; full list of members
dot icon10/09/2007
Full accounts made up to 2007-03-31
dot icon23/04/2007
Resolutions
dot icon23/04/2007
Resolutions
dot icon13/03/2007
Return made up to 04/03/07; full list of members
dot icon15/09/2006
Full accounts made up to 2006-03-31
dot icon19/04/2006
Return made up to 04/03/06; full list of members
dot icon27/02/2006
Director resigned
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon12/01/2006
New secretary appointed
dot icon12/01/2006
Secretary resigned
dot icon27/04/2005
New director appointed
dot icon31/03/2005
Return made up to 04/03/05; full list of members
dot icon06/09/2004
Full accounts made up to 2004-03-31
dot icon30/03/2004
Return made up to 04/03/04; full list of members
dot icon14/08/2003
Full accounts made up to 2003-03-31
dot icon15/07/2003
New secretary appointed
dot icon15/07/2003
Secretary resigned
dot icon11/03/2003
Return made up to 04/03/03; full list of members
dot icon30/01/2003
Full accounts made up to 2002-03-31
dot icon18/10/2002
Registered office changed on 18/10/02 from: 19 ainslie place edinburgh EH3 6AU
dot icon06/03/2002
Return made up to 04/03/02; full list of members
dot icon29/11/2001
Full accounts made up to 2001-03-31
dot icon09/03/2001
Return made up to 04/03/01; full list of members
dot icon14/02/2001
Director resigned
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon20/03/2000
Return made up to 04/03/00; full list of members
dot icon26/01/2000
Accounts for a small company made up to 1999-03-31
dot icon13/05/1999
New director appointed
dot icon15/03/1999
Return made up to 04/03/99; no change of members
dot icon08/01/1999
Accounts for a small company made up to 1998-03-31
dot icon02/12/1998
Director's particulars changed
dot icon02/12/1998
Secretary's particulars changed
dot icon23/03/1998
Return made up to 04/03/98; no change of members
dot icon18/03/1998
New secretary appointed
dot icon18/03/1998
Secretary resigned
dot icon10/12/1997
Accounts for a small company made up to 1997-03-31
dot icon26/06/1997
Director resigned
dot icon01/04/1997
Return made up to 04/03/97; full list of members
dot icon19/02/1997
Director's particulars changed
dot icon08/10/1996
Accounts for a small company made up to 1996-03-31
dot icon03/04/1996
Return made up to 04/03/96; no change of members
dot icon17/08/1995
Accounts for a small company made up to 1995-03-31
dot icon27/04/1995
Return made up to 04/03/95; full list of members
dot icon23/04/1995
Director's particulars changed
dot icon13/04/1995
Partic of mort/charge *
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
New director appointed
dot icon29/07/1994
New director appointed
dot icon31/05/1994
Accounts for a small company made up to 1994-03-31
dot icon28/04/1994
Return made up to 04/03/94; full list of members
dot icon26/01/1994
New director appointed
dot icon07/01/1994
Full accounts made up to 1993-03-31
dot icon06/12/1993
Secretary's particulars changed;new director appointed
dot icon06/10/1993
Registered office changed on 06/10/93 from: 268/9 morrison street edinburgh EH3 8DT
dot icon15/03/1993
Return made up to 04/03/93; no change of members
dot icon19/01/1993
Full accounts made up to 1992-03-31
dot icon22/04/1992
Return made up to 04/03/92; full list of members
dot icon05/07/1991
Ad 13/06/91--------- £ si 100@1=100 £ ic 2/102
dot icon15/03/1991
New secretary appointed
dot icon15/03/1991
New director appointed
dot icon14/03/1991
Secretary resigned
dot icon14/03/1991
Director resigned
dot icon04/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconNext confirmation date
04/03/2019
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
dot iconNext due on
31/12/2018
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gough, David
Director
16/04/2018 - Present
-
Nield, Anthony William
Director
12/07/2012 - Present
2
Waugh, Joanne
Nominee Director
04/03/1991 - 04/03/1991
110
Hogg, Derek John
Director
01/01/1994 - Present
6
Jardine, David James
Director
01/02/2016 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRUMMOCK (SCOTLAND) LIMITED

CRUMMOCK (SCOTLAND) LIMITED is an(a) Liquidation company incorporated on 04/03/1991 with the registered office located at Suite 9 River Court, 5 West Victoria Dock Road, Dundee DD1 3JT. There are currently 6 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 CRUMMOCK (SCOTLAND) LIMITED?

toggle

CRUMMOCK (SCOTLAND) LIMITED is currently Liquidation. It was registered on 04/03/1991 .

Where is CRUMMOCK (SCOTLAND) LIMITED located?

toggle

CRUMMOCK (SCOTLAND) LIMITED is registered at Suite 9 River Court, 5 West Victoria Dock Road, Dundee DD1 3JT.

What does CRUMMOCK (SCOTLAND) LIMITED do?

toggle

CRUMMOCK (SCOTLAND) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CRUMMOCK (SCOTLAND) LIMITED?

toggle

The latest filing was on 29/04/2026: Cease to act as Administrative Receiver, Receiver or Manager.