JAMES CROW & SONS LIMITED

Register to unlock more data on OkredoRegister

JAMES CROW & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC044488

Incorporation date

03/04/1967

Size

-

Classification

-

Contacts

Registered address

Registered address

C/O Hydrex Equipment (Uk) Limited, Duntilland Road, Salsburgh, North Lanarkshire ML7 4NZCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1967)
dot icon11/05/2012
Final Gazette dissolved via compulsory strike-off
dot icon20/01/2012
First Gazette notice for compulsory strike-off
dot icon29/09/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon24/11/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon24/11/2010
Director's details changed for Mr Carl Mark D'ammassa on 2010-09-20
dot icon08/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/10/2010
Appointment of Mr Alan James Jordan as a director
dot icon21/09/2010
Termination of appointment of Andrew Wood as a director
dot icon21/09/2010
Termination of appointment of Andrew Wood as a secretary
dot icon09/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon09/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon20/05/2010
Appointment of Mr Carl Mark D'ammassa as a director
dot icon20/05/2010
Termination of appointment of Andrew Simcox as a director
dot icon31/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon13/11/2008
Return made up to 20/09/08; full list of members
dot icon13/11/2008
Location of debenture register
dot icon13/11/2008
Location of register of members
dot icon13/11/2008
Registered office changed on 13/11/2008 from c/o hydrex equipment (uk) LTD duntilland road salsburgh north lanarkshire ML7 4NZ
dot icon13/11/2008
Director and Secretary's Change of Particulars / andrew wood / 20/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 5; Street was: 5 shaplands road, now: shaplands; Region was: , now: avon; Country was: , now: united kingdom
dot icon13/11/2008
Director's Change of Particulars / andrew simcox / 20/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 53; Street was: 53 ashley drive south, now: ashley drive south; Country was: , now: united kingdom
dot icon04/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/11/2007
Return made up to 20/09/07; full list of members
dot icon01/11/2007
Location of debenture register
dot icon01/11/2007
Location of register of members
dot icon01/11/2007
Registered office changed on 01/11/07 from: c/o hydrex equipment (uk) LTD duntilland road salsburgh ML7 4NZ
dot icon01/11/2007
Secretary's particulars changed;director's particulars changed
dot icon01/11/2007
Director's particulars changed
dot icon30/10/2006
Accounts made up to 2005-12-31
dot icon21/09/2006
Return made up to 20/09/06; full list of members
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon20/09/2005
Return made up to 20/09/05; full list of members
dot icon10/12/2004
Return made up to 20/09/04; full list of members
dot icon29/10/2004
Accounts made up to 2003-12-31
dot icon06/05/2004
New secretary appointed
dot icon01/03/2004
Secretary resigned
dot icon10/11/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon13/10/2003
Return made up to 20/09/03; full list of members
dot icon13/10/2003
Location of register of members address changed
dot icon01/10/2003
Registered office changed on 01/10/03 from: c/o lindsay plant LIMITED balmoral road kilmarnock ayrshire KA3 1HL
dot icon01/10/2003
Secretary resigned
dot icon01/10/2003
Director resigned
dot icon30/09/2003
New director appointed
dot icon07/07/2003
New director appointed
dot icon24/05/2003
New secretary appointed
dot icon18/03/2003
Accounts made up to 2002-06-30
dot icon03/10/2002
Return made up to 20/09/02; full list of members
dot icon21/03/2002
Accounts made up to 2001-06-30
dot icon24/09/2001
Return made up to 20/09/01; full list of members
dot icon19/02/2001
Accounts made up to 2000-06-30
dot icon19/10/2000
Return made up to 20/09/00; full list of members
dot icon18/07/2000
Director resigned
dot icon18/07/2000
Secretary resigned
dot icon17/07/2000
New director appointed
dot icon11/07/2000
New secretary appointed
dot icon15/12/1999
Accounts made up to 1999-06-30
dot icon10/11/1999
Return made up to 20/09/99; full list of members
dot icon10/11/1999
Registered office changed on 10/11/99
dot icon16/12/1998
Return made up to 20/09/98; full list of members
dot icon16/12/1998
Location of register of members address changed
dot icon07/12/1998
Accounts made up to 1998-06-30
dot icon13/01/1998
Accounts made up to 1997-06-30
dot icon10/11/1997
Director resigned
dot icon10/11/1997
New secretary appointed
dot icon10/11/1997
Secretary resigned
dot icon02/10/1997
Return made up to 20/09/97; no change of members
dot icon02/10/1997
Location of register of members address changed
dot icon15/11/1996
Full accounts made up to 1996-06-30
dot icon22/10/1996
Resolutions
dot icon22/10/1996
Resolutions
dot icon22/10/1996
Resolutions
dot icon10/10/1996
Return made up to 20/09/96; full list of members
dot icon03/05/1996
Dec mort/charge *
dot icon03/05/1996
Dec mort/charge *
dot icon04/03/1996
Accounting reference date extended from 30/04 to 30/06
dot icon06/02/1996
Secretary resigned
dot icon06/02/1996
New secretary appointed;new director appointed
dot icon06/02/1996
New director appointed
dot icon02/02/1996
Memorandum and Articles of Association
dot icon02/02/1996
Resolutions
dot icon02/02/1996
Director resigned
dot icon02/02/1996
Director resigned
dot icon02/02/1996
Registered office changed on 02/02/96 from: c/o fyfe ireland ws orchard brae house 30 queensferry road edinburgh EH4 2HT
dot icon02/02/1996
Resolutions
dot icon27/12/1995
Ad 01/11/95--------- £ si 10@1=10 £ ic 7000/7010
dot icon15/11/1995
Full accounts made up to 1995-04-30
dot icon27/09/1995
Return made up to 20/09/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Full accounts made up to 1994-04-30
dot icon21/09/1994
Return made up to 20/09/94; no change of members
dot icon21/09/1994
Registered office changed on 21/09/94
dot icon09/05/1994
New secretary appointed
dot icon09/05/1994
Secretary resigned
dot icon13/10/1993
Full accounts made up to 1993-04-30
dot icon13/10/1993
Return made up to 20/09/93; full list of members
dot icon25/09/1992
Return made up to 20/09/92; no change of members
dot icon02/09/1992
Full accounts made up to 1992-04-30
dot icon04/10/1991
Full accounts made up to 1991-04-30
dot icon04/10/1991
Return made up to 20/09/91; full list of members
dot icon27/02/1991
Partic of mort/charge 2385
dot icon18/10/1990
Return made up to 20/09/90; full list of members
dot icon18/10/1990
Full accounts made up to 1990-04-30
dot icon12/10/1989
Full accounts made up to 1989-04-30
dot icon12/10/1989
Return made up to 30/09/89; full list of members
dot icon15/03/1989
Full accounts made up to 1988-04-30
dot icon15/03/1989
Return made up to 31/12/88; full list of members
dot icon22/02/1989
Director resigned
dot icon22/02/1989
Director's particulars changed
dot icon28/12/1988
Secretary's particulars changed
dot icon19/04/1988
Return made up to 31/12/87; full list of members
dot icon19/04/1988
Registered office changed on 19/04/88 from: 27 melville street edinburgh
dot icon06/04/1988
Full accounts made up to 1987-04-30
dot icon16/04/1987
Full accounts made up to 1986-04-30
dot icon16/04/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/09/1986
Full accounts made up to 1985-04-30
dot icon09/06/1986
Return made up to 30/12/85; full list of members
dot icon03/04/1967
Incorporation
dot icon03/04/1967
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QUEENSFERRY SECRETARIES LIMITED
Corporate Secretary
03/05/1994 - 31/01/1996
35
Jordan, Alan James
Director
21/09/2010 - Present
58
Wood, Andrew Simon
Director
24/06/2003 - 07/09/2010
37
Garvey, Paul Maurice
Director
31/01/1996 - 07/07/2000
8
Simcox, Andrew James
Director
20/02/2003 - 01/02/2010
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JAMES CROW & SONS LIMITED

JAMES CROW & SONS LIMITED is an(a) Dissolved company incorporated on 03/04/1967 with the registered office located at C/O Hydrex Equipment (Uk) Limited, Duntilland Road, Salsburgh, North Lanarkshire ML7 4NZ. There are currently 2 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 JAMES CROW & SONS LIMITED?

toggle

JAMES CROW & SONS LIMITED is currently Dissolved. It was registered on 03/04/1967 and dissolved on 11/05/2012.

Where is JAMES CROW & SONS LIMITED located?

toggle

JAMES CROW & SONS LIMITED is registered at C/O Hydrex Equipment (Uk) Limited, Duntilland Road, Salsburgh, North Lanarkshire ML7 4NZ.

What is the latest filing for JAMES CROW & SONS LIMITED?

toggle

The latest filing was on 11/05/2012: Final Gazette dissolved via compulsory strike-off.