CRAWFORD HOLDINGS LIMITED
PERTH PAPA JOE'S HOLDINGS LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH2 0PA

Company number SC300519
Status Active
Incorporation Date 10 April 2006
Company Type Private Limited Company
Address 5 WHITEFRIARS CRESCENT, PERTH, PERTHSHIRE, UNITED KINGDOM, PH2 0PA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 5 April 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of CRAWFORD HOLDINGS LIMITED are www.crawfordholdings.co.uk, and www.crawford-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Crawford Holdings Limited is a Private Limited Company. The company registration number is SC300519. Crawford Holdings Limited has been working since 10 April 2006. The present status of the company is Active. The registered address of Crawford Holdings Limited is 5 Whitefriars Crescent Perth Perthshire United Kingdom Ph2 0pa. . CRAWFORD, Anne is a Secretary of the company. CRAWFORD, Anne is a Director of the company. CRAWFORD, Mark is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CRAWFORD, Anne
Appointed Date: 10 April 2006

Director
CRAWFORD, Anne
Appointed Date: 10 April 2006
63 years old

Director
CRAWFORD, Mark
Appointed Date: 10 April 2006
66 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 10 April 2006
Appointed Date: 10 April 2006

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 10 April 2006
Appointed Date: 10 April 2006

Persons With Significant Control

Mr Mark Crawford
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CRAWFORD HOLDINGS LIMITED Events

04 May 2017
Confirmation statement made on 10 April 2017 with updates
05 Apr 2017
Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 5 April 2017
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,122,004

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 29 more events
19 May 2006
New secretary appointed;new director appointed
19 May 2006
New director appointed
12 Apr 2006
Secretary resigned
12 Apr 2006
Director resigned
10 Apr 2006
Incorporation

CRAWFORD HOLDINGS LIMITED Charges

1 April 2011
Standard security
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 dumbarton road stirling stg 23458.
27 January 2010
Standard security
Delivered: 3 February 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Area of ground lying to the south east of whimbrel place…
1 December 2009
Floating charge
Delivered: 8 December 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…