WILLIAM CRAWFORD AND SON (CONTRACTORS) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8BL

Company number SC029172
Status Liquidation
Incorporation Date 2 December 1952
Company Type Private Limited Company
Address BEGBIES TRAYNOR (CENTRAL) LLP, BEGBIES TRAYNOR (CENTRAL) LLP, 2ND FLOOR EXCEL HOUSE, EDINBURGH, SCOTLAND, EH3 8BL
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Edinburgh EH3 8BL on 12 September 2016; INSOLVENCY:2.25B(scot) with final report attached; Notice of move from Administration to Creditors Voluntary Liquidation. The most likely internet sites of WILLIAM CRAWFORD AND SON (CONTRACTORS) LIMITED are www.williamcrawfordandsoncontractors.co.uk, and www.william-crawford-and-son-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and eleven months. William Crawford and Son Contractors Limited is a Private Limited Company. The company registration number is SC029172. William Crawford and Son Contractors Limited has been working since 02 December 1952. The present status of the company is Liquidation. The registered address of William Crawford and Son Contractors Limited is Begbies Traynor Central Llp Begbies Traynor Central Llp 2nd Floor Excel House Edinburgh Scotland Eh3 8bl. . CURRAN, Ronina is a Secretary of the company. CURRAN, Ronina is a Director of the company. NICOL, Stuart Young is a Director of the company. Secretary CURRAN, Bridie Kathleen has been resigned. Secretary CURRAN, Ronina has been resigned. Secretary MORRISON, Gordon Charles has been resigned. Director CURRAN, Bridie Kathleen has been resigned. Director CURRAN, James Charles John has been resigned. Director CURRAN, John has been resigned. Director CURRAN, John has been resigned. Director CURRAN, Ronina has been resigned. Director MORRISON, Gordon Charles has been resigned. Director MORRISON, Ishbel Paterson has been resigned. Director REILLY, John Paul has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
CURRAN, Ronina
Appointed Date: 21 February 1996

Director
CURRAN, Ronina
Appointed Date: 21 February 1996
77 years old

Director
NICOL, Stuart Young
Appointed Date: 01 March 2008
61 years old

Resigned Directors

Secretary
CURRAN, Bridie Kathleen
Resigned: 21 February 1996
Appointed Date: 24 January 1994

Secretary
CURRAN, Ronina
Resigned: 24 January 1994
Appointed Date: 21 December 1989

Secretary
MORRISON, Gordon Charles
Resigned: 31 March 1990

Director
CURRAN, Bridie Kathleen
Resigned: 30 September 1995
Appointed Date: 24 January 1994
56 years old

Director
CURRAN, James Charles John
Resigned: 21 February 1996
Appointed Date: 24 January 1994
59 years old

Director
CURRAN, John
Resigned: 07 May 2013
Appointed Date: 21 February 1996
82 years old

Director
CURRAN, John
Resigned: 24 January 1994
Appointed Date: 21 December 1989
82 years old

Director
CURRAN, Ronina
Resigned: 24 January 1994
Appointed Date: 21 December 1989
77 years old

Director
MORRISON, Gordon Charles
Resigned: 31 March 1990

Director
MORRISON, Ishbel Paterson
Resigned: 31 March 1990

Director
REILLY, John Paul
Resigned: 28 May 2010
Appointed Date: 01 October 2005
58 years old

WILLIAM CRAWFORD AND SON (CONTRACTORS) LIMITED Events

12 Sep 2016
Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Edinburgh EH3 8BL on 12 September 2016
27 Apr 2015
INSOLVENCY:2.25B(scot) with final report attached
18 Feb 2015
Notice of move from Administration to Creditors Voluntary Liquidation
30 Sep 2014
Administrator's progress report
03 Apr 2014
Administrator's progress report
...
... and 88 more events
15 Apr 1987
Accounts for a small company made up to 30 November 1986

15 Apr 1987
Return made up to 13/04/87; full list of members

08 May 1986
Accounts for a small company made up to 30 November 1985

08 May 1986
Annual return made up to 05/05/86

02 Dec 1952
Incorporation

WILLIAM CRAWFORD AND SON (CONTRACTORS) LIMITED Charges

27 September 1996
Bond & floating charge
Delivered: 4 October 1996
Status: Satisfied on 21 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
6 September 1991
Floating charge
Delivered: 13 September 1991
Status: Satisfied on 2 April 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
5 April 1991
Standard security
Delivered: 25 April 1991
Status: Satisfied on 10 October 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Builders yard 547 sq yds at 24 st vincent st glasgow plus…
11 January 1988
Bond & floating charge
Delivered: 19 January 1988
Status: Satisfied on 21 February 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
11 November 1981
Standard security
Delivered: 17 November 1981
Status: Satisfied on 15 May 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Office premises at 10 minerva st. Glasgow builders yard…