CRUMMOCK SURFACING LTD - LOANHEAD
Company Profile | Company Filings |
Overview
CRUMMOCK SURFACING LTD is a Private Limited Company from LOANHEAD SCOTLAND and has the status: Active.
CRUMMOCK SURFACING LTD was incorporated 11 years ago on 10/04/2013 and has the registered number: SC447239. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CRUMMOCK SURFACING LTD was incorporated 11 years ago on 10/04/2013 and has the registered number: SC447239. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CRUMMOCK SURFACING LTD - LOANHEAD
This company is listed in the following categories:
42110 - Construction of roads and motorways
42110 - Construction of roads and motorways
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
6 EH20 BUSINESS CENTRE
LOANHEAD
MIDLOTHIAN
EH20 9LZ
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
CRUMMOCK OIL AND GAS LIMITED (until 21/06/2018)
CRUMMOCK OIL AND GAS LIMITED (until 21/06/2018)
CRUMMOCK INTERNATIONAL LIMITED (until 17/04/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/10/2023 | 19/10/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEE KENNEDY | Jul 1971 | British | Director | 2018-08-01 | CURRENT |
MR PAUL BLYTH | Jan 1989 | British | Director | 2020-12-29 | CURRENT |
MR ANTHONY WILLIAM NIELD | Jul 1970 | British | Director | 2013-04-10 UNTIL 2018-08-02 | RESIGNED |
MR ALEX STEWART JEFFREY | Jul 1953 | British | Director | 2013-04-10 UNTIL 2018-06-29 | RESIGNED |
MR DEREK JOHN HOGG | Jun 1959 | British | Director | 2013-04-10 UNTIL 2018-08-02 | RESIGNED |
MR PHILIP JOHN BOYES | Mar 1975 | British | Director | 2022-03-01 UNTIL 2023-10-09 | RESIGNED |
MR PAUL BLYTH | Jan 1989 | British | Director | 2018-08-01 UNTIL 2019-10-04 | RESIGNED |
MR ANTHONY WILLIAM NIELD | Secretary | 2013-04-10 UNTIL 2018-08-02 | RESIGNED | ||
MR JOHN WILLIAM DOWELL LAURENSON | Apr 1950 | British | Director | 2013-04-10 UNTIL 2018-08-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Lee John Kennedy | 2018-10-01 | 7/1971 | Loanhead Midlothian | Ownership of shares 25 to 50 percent |
Mr John William Dowell Laurenson | 2016-04-06 - 2023-04-22 | 4/1950 | Loanhead Midlothian | Ownership of shares 25 to 50 percent |
Mr Alexander Stewart Jeffrey | 2016-04-06 - 2018-10-01 | 7/1953 | Bonnyrigg Midlothian | Ownership of shares 25 to 50 percent |
Mr Derek John Hogg | 2016-04-06 | 6/1959 | Loanhead Midlothian | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CRUMMOCK_SURFACING_LIMITE - Accounts | 2023-12-30 | 31-03-2023 | £500,107 Cash £627,580 equity |
CRUMMOCK_SURFACING_LIMITE - Accounts | 2022-12-22 | 31-03-2022 | £628,547 Cash £477,452 equity |
CRUMMOCK_SURFACING_LIMITE - Accounts | 2021-12-31 | 31-03-2021 | £159,912 Cash £322,139 equity |
CRUMMOCK_SURFACING_LIMITE - Accounts | 2020-10-31 | 31-03-2020 | £318,068 Cash £241,716 equity |
CRUMMOCK_SURFACING_LIMITE - Accounts | 2019-11-20 | 31-03-2019 | £77,869 Cash £162,833 equity |
CRUMMOCK_SURFACING_LIMITE - Accounts | 2018-11-16 | 31-03-2018 | £109,349 Cash £140,264 equity |
Dormant Company Accounts - CRUMMOCK OIL AND GAS LIMITED | 2016-12-29 | 30-04-2016 | £100 Cash £100 equity |
Dormant Company Accounts - CRUMMOCK OIL AND GAS LIMITED | 2016-01-06 | 30-04-2015 | £100 Cash £100 equity |
Dormant Company Accounts - CRUMMOCK OIL AND GAS LIMITED | 2014-12-31 | 30-04-2014 | £100 Cash £100 equity |