WILLIAM CRAWFORD & SONS, LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9BY

Company number SC013243
Status Active
Incorporation Date 8 July 1924
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9BY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 2 January 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1,461,936 ; Accounts for a dormant company made up to 3 January 2015. The most likely internet sites of WILLIAM CRAWFORD & SONS, LIMITED are www.williamcrawfordsons.co.uk, and www.william-crawford-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and four months. William Crawford Sons Limited is a Private Limited Company. The company registration number is SC013243. William Crawford Sons Limited has been working since 08 July 1924. The present status of the company is Active. The registered address of William Crawford Sons Limited is 50 Lothian Road Festival Square Edinburgh Eh3 9by. . OLDHAM, Mark is a Secretary of the company. MCCARTHY, Helen Josephine is a Director of the company. OLDHAM, Mark is a Director of the company. Secretary FREW, Alan Dalziel has been resigned. Secretary STEWART, Derek Robert James has been resigned. Secretary WILKINSON, Michael David has been resigned. Director CLARK, Alastair George has been resigned. Director FREW, Alan Dalziel has been resigned. Director FURST, Susan has been resigned. Director RITCHIE, Alexander George Malcolm has been resigned. Director STEWART, Derek Robert James has been resigned. Director WILKINSON, Michael David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OLDHAM, Mark
Appointed Date: 30 March 2001

Director
MCCARTHY, Helen Josephine
Appointed Date: 17 April 2012
58 years old

Director
OLDHAM, Mark
Appointed Date: 30 March 2001
66 years old

Resigned Directors

Secretary
FREW, Alan Dalziel
Resigned: 26 November 1999
Appointed Date: 01 January 1994

Secretary
STEWART, Derek Robert James
Resigned: 31 December 1993

Secretary
WILKINSON, Michael David
Resigned: 30 March 2001
Appointed Date: 26 November 1999

Director
CLARK, Alastair George
Resigned: 31 October 2000
84 years old

Director
FREW, Alan Dalziel
Resigned: 26 November 1999
Appointed Date: 01 January 1994
77 years old

Director
FURST, Susan
Resigned: 17 April 2012
Appointed Date: 31 October 2000
73 years old

Director
RITCHIE, Alexander George Malcolm
Resigned: 18 December 2006
Appointed Date: 30 March 2001
71 years old

Director
STEWART, Derek Robert James
Resigned: 31 December 1993
90 years old

Director
WILKINSON, Michael David
Resigned: 30 March 2001
Appointed Date: 26 November 1999
76 years old

WILLIAM CRAWFORD & SONS, LIMITED Events

09 Sep 2016
Accounts for a dormant company made up to 2 January 2016
21 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,461,936

03 Oct 2015
Accounts for a dormant company made up to 3 January 2015
08 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,461,936

01 Oct 2014
Accounts for a dormant company made up to 28 December 2013
...
... and 72 more events
04 Aug 1987
Dec mort/charge 7156

13 Oct 1986
Full accounts made up to 28 December 1985
13 Oct 1986
Return made up to 22/05/86; full list of members

08 Jul 1924
Certificate of incorporation
08 Jul 1924
Incorporation

WILLIAM CRAWFORD & SONS, LIMITED Charges

13 November 1968
Guarantee & instrument of charge
Delivered: 26 November 1968
Status: Outstanding
Persons entitled: The Commercial Union Assurance Company LTD
Description: Undertaking and all property and assets present and future…
30 July 1968
Guarantee & instrument of charge
Delivered: 16 August 1968
Status: Outstanding
Persons entitled: The Commercial Union Assurance Company LTD
Description: Undertaking and all property and assets present and future…