UKBizDB.co.uk

CRAWFORD SCIENTIFIC LIMITED

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

This company is commonly known as Crawford Scientific Limited. The company was founded 30 years ago and was given the registration number SC146235. The firm's registered office is in LANARKSHIRE. You can find them at Holm Street, Strathaven, Lanarkshire, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:CRAWFORD SCIENTIFIC LIMITED
Company Number:SC146235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1993
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Holm Street, Strathaven, Lanarkshire, ML10 6ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director19 July 2021Active
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director19 July 2021Active
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ

Director05 April 2007Active
18 Barclay Place, Dunblane, FK15 0FB

Secretary02 September 1993Active
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ

Secretary19 July 2021Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary02 September 1993Active
22 Palmer Crescent, Strathaven, ML10 6ER

Director02 September 1993Active
Rockleys, Millgate, Cupar, Scotland, KY15 5EB

Director02 September 2014Active
Clach Mhor, 20 Grant Drive, Dunblane, Scotland, FK15 9HU

Director02 September 2014Active
18 Barclay Place, Dunblane, FK15 0FB

Director01 June 2006Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director02 September 1993Active
Maven Capital Partners Uk Llp, 2 Walker Street, Edinburgh, Scotland, EH3 7LB

Director20 August 2014Active
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ

Director12 November 2019Active
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ

Director12 November 2019Active

People with Significant Control

Ing Bank N.V., London Branch
Notified on:25 October 2021
Status:Active
Country of residence:United Kingdom
Address:8-10, Moorgate, London, United Kingdom, EC2R 6DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Crawford Scientific Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Rosewell House 2a (1f), Harvest Drive, Newbridge, United Kingdom, EH28 8QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Gazette

Gazette filings brought up to date.

Download
2024-03-13Accounts

Accounts with accounts type full.

Download
2024-03-05Gazette

Gazette notice compulsory.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Persons with significant control

Change to a person with significant control.

Download
2023-09-07Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2023-02-27Officers

Termination secretary company with name termination date.

Download
2022-11-24Mortgage

Mortgage alter floating charge with number.

Download
2022-11-24Mortgage

Mortgage alter floating charge with number.

Download
2022-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Change of name

Certificate change of name company.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-11-11Persons with significant control

Notification of a person with significant control.

Download
2021-11-11Persons with significant control

Change to a person with significant control.

Download
2021-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.