CRUMMOCK HOLDINGS LIMITED
MIDLOTHIAN

Hellopages » Midlothian » Midlothian » EH19 3JQ
Company number SC152063
Status Active
Incorporation Date 22 July 1994
Company Type Private Limited Company
Address BUTLERFIELD ESTATE, BONNYRIGG, MIDLOTHIAN, EH19 3JQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 22 July 2016 with updates; Termination of appointment of Alex Stewart Jeffrey as a director on 30 June 2016. The most likely internet sites of CRUMMOCK HOLDINGS LIMITED are www.crummockholdings.co.uk, and www.crummock-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Brunstane Rail Station is 5.8 miles; to Prestonpans Rail Station is 7.4 miles; to Edinburgh Rail Station is 7.8 miles; to Haymarket Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crummock Holdings Limited is a Private Limited Company. The company registration number is SC152063. Crummock Holdings Limited has been working since 22 July 1994. The present status of the company is Active. The registered address of Crummock Holdings Limited is Butlerfield Estate Bonnyrigg Midlothian Eh19 3jq. . NIELD, Anthony William is a Secretary of the company. HOGG, Derek John is a Director of the company. LAURENSON, John William Dowell is a Director of the company. NIELD, Anthony William is a Director of the company. Secretary LAURENSON, John William Dowell has been resigned. Secretary REID, Gordon John has been resigned. Secretary STEUART, Patrick Keith has been resigned. Nominee Secretary HBJ SECRETARIAL LIMITED has been resigned. Nominee Director HENDERSON BOYD JACKSON LIMITED has been resigned. Director INGRAM, Alexander Simpson, Dr has been resigned. Director JEFFREY, Alex Stewart has been resigned. Director NAPIER, Robert has been resigned. Director OWEN, William Sinclair has been resigned. Director STEUART, Patrick Keith has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
NIELD, Anthony William
Appointed Date: 12 July 2012

Director
HOGG, Derek John
Appointed Date: 22 July 1994
66 years old

Director
LAURENSON, John William Dowell
Appointed Date: 22 July 1994
75 years old

Director
NIELD, Anthony William
Appointed Date: 12 July 2012
55 years old

Resigned Directors

Secretary
LAURENSON, John William Dowell
Resigned: 12 July 2012
Appointed Date: 23 December 2005

Secretary
REID, Gordon John
Resigned: 03 July 2003
Appointed Date: 02 March 1998

Secretary
STEUART, Patrick Keith
Resigned: 23 December 2005
Appointed Date: 03 July 2003

Nominee Secretary
HBJ SECRETARIAL LIMITED
Resigned: 01 March 1998
Appointed Date: 22 July 1994

Nominee Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 22 July 1994
Appointed Date: 22 July 1994

Director
INGRAM, Alexander Simpson, Dr
Resigned: 15 November 2005
Appointed Date: 01 August 2004
80 years old

Director
JEFFREY, Alex Stewart
Resigned: 30 June 2016
Appointed Date: 01 May 1999
72 years old

Director
NAPIER, Robert
Resigned: 02 February 2001
Appointed Date: 22 July 1994
66 years old

Director
OWEN, William Sinclair
Resigned: 30 April 1997
Appointed Date: 22 July 1994
69 years old

Director
STEUART, Patrick Keith
Resigned: 23 February 2006
Appointed Date: 22 July 1994
61 years old

Persons With Significant Control

Mr Derek John Hogg
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John William Dowell Laurenson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRUMMOCK HOLDINGS LIMITED Events

24 Oct 2016
Group of companies' accounts made up to 31 March 2016
28 Jul 2016
Confirmation statement made on 22 July 2016 with updates
05 Jul 2016
Termination of appointment of Alex Stewart Jeffrey as a director on 30 June 2016
03 Oct 2015
Group of companies' accounts made up to 31 March 2015
28 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 4,004

...
... and 83 more events
29 Jul 1994
New director appointed

29 Jul 1994
Director resigned;new director appointed

29 Jul 1994
New director appointed

29 Jul 1994
New director appointed

22 Jul 1994
Incorporation

CRUMMOCK HOLDINGS LIMITED Charges

5 August 1995
Standard security
Delivered: 15 August 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.271 hectares at butlerfield industrial estate…
29 March 1995
Floating charge
Delivered: 13 April 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…