UKBizDB.co.uk

CRAWBIRD TRUSTEE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crawbird Trustee Limited. The company was founded 51 years ago and was given the registration number SC052573. The firm's registered office is in EDINBURGH. You can find them at Collins House, Rutland Square, Edinburgh, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CRAWBIRD TRUSTEE LIMITED
Company Number:SC052573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1973
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Collins House, Rutland Square, Edinburgh, EH1 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Collins House, Rutland Square, Edinburgh, Scotland, EH1 2AA

Corporate Secretary31 July 2000Active
Collins House, Rutland Square, Edinburgh, Scotland, EH1 2AA

Director01 September 2011Active
Collins House, Rutland Square, Edinburgh, Scotland, EH1 2AA

Director01 September 2011Active
160, Aldersgate Street, London, England, EC1A 4HT

Corporate Director03 August 2000Active
249 West George Street, Glasgow, G2 4RB

Secretary01 February 1994Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Secretary-Active
24 Woodvale Avenue, Giffnock, Glasgow, G46 6RQ

Director-Active
14 Mortonhall Rd, Edinburgh, EH9 2HW

Director-Active
57 Dalziel Drive, Pollokshields, Glasgow, G41 4NY

Director07 January 1998Active
14 Switchback Road, Bearsden, Glasgow, G61 1AB

Director30 April 1990Active
49 Arisdale Crescent, Newton Mearns, Glasgow, G77 6HE

Director13 May 1993Active
Oakfield, Gattonside, Melrose, Scotland, TD6 9NH

Director-Active
29 Hughenden Lane, Glasgow, G12 9XU

Director-Active
Collins House, Rutland Square, Edinburgh, Scotland, EH1 2AA

Director01 September 2011Active
54 Dean Path, Edinburgh, EH4 3AU

Director-Active
39 Kelvin Court, Glasgow, G12 0AE

Director-Active
20 Drummond Place, Edinburgh, EH3 6PL

Director-Active
4/2 Allanshaw Gardens, Hamilton, Lanarkshire, ML3 8NU

Director07 January 1998Active
50 Garscube Terrace, Edinburgh, EH12 6BN

Director-Active

People with Significant Control

Dla Piper International Nominees Limited
Notified on:07 July 2016
Status:Active
Country of residence:England
Address:160, Aldersgate Street, London, England, EC1A 4HT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Accounts

Accounts with accounts type dormant.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type dormant.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Officers

Change corporate director company with change date.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type dormant.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type dormant.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type dormant.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type dormant.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2016-12-19Accounts

Accounts with accounts type dormant.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2015-09-23Accounts

Accounts with accounts type dormant.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-29Accounts

Accounts with accounts type dormant.

Download
2014-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-12Accounts

Accounts with accounts type dormant.

Download
2013-08-07Officers

Termination director company with name.

Download
2013-07-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.