CRUMMOCK LIMITED
MIDLOTHIAN CRUMMOCK DEVELOPMENT LIMITED

Hellopages » Midlothian » Midlothian » EH19 3JQ

Company number SC158931
Status Active
Incorporation Date 29 June 1995
Company Type Private Limited Company
Address BUTLERFIELD ESTATE, BONNYRIGG, MIDLOTHIAN, EH19 3JQ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Alex Stewart Jeffrey as a director on 30 June 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 10,000 . The most likely internet sites of CRUMMOCK LIMITED are www.crummock.co.uk, and www.crummock.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three 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 Limited is a Private Limited Company. The company registration number is SC158931. Crummock Limited has been working since 29 June 1995. The present status of the company is Active. The registered address of Crummock 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. Secretary HBJ SECRETARIAL LIMITED 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. Director HENDERSON BOYD JACKSON LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
NIELD, Anthony William
Appointed Date: 12 July 2012

Director
HOGG, Derek John
Appointed Date: 13 January 1997
66 years old

Director
LAURENSON, John William Dowell
Appointed Date: 13 January 1997
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

Secretary
HBJ SECRETARIAL LIMITED
Resigned: 01 March 1998
Appointed Date: 29 June 1995

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: 13 January 1997
66 years old

Director
OWEN, William Sinclair
Resigned: 30 April 1997
Appointed Date: 13 January 1997
69 years old

Director
STEUART, Patrick Keith
Resigned: 13 April 2007
Appointed Date: 18 September 1996
60 years old

Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 18 September 1996
Appointed Date: 29 June 1995

CRUMMOCK LIMITED Events

24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Termination of appointment of Alex Stewart Jeffrey as a director on 30 June 2016
05 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10,000

03 Oct 2015
Total exemption small company accounts made up to 31 March 2015
09 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,000

...
... and 82 more events
12 Nov 1996
Director resigned
12 Nov 1996
New director appointed
21 Aug 1996
Return made up to 29/06/96; full list of members
08 Mar 1996
Accounting reference date notified as 31/03
29 Jun 1995
Incorporation

CRUMMOCK LIMITED Charges

18 March 2002
Standard security
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground extending to 0.95 acres on the south side of…
17 January 2001
Standard security
Delivered: 25 January 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground extending to 0.5 acres situated on the east…
18 October 2000
Floating charge
Delivered: 30 October 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
1 July 1997
Standard security
Delivered: 9 July 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as all and whole that area or piece of…
1 July 1997
Standard security
Delivered: 9 July 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property know or formerly known as the wheatsheaf…
20 May 1997
Bond & floating charge
Delivered: 28 May 1997
Status: Satisfied on 29 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…