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.
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 | : |
|
Registered Address | : | Holm Street, Strathaven, Lanarkshire, ML10 6ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 19 July 2021 | Active |
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 19 July 2021 | Active |
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ | Director | 05 April 2007 | Active |
18 Barclay Place, Dunblane, FK15 0FB | Secretary | 02 September 1993 | Active |
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ | Secretary | 19 July 2021 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 02 September 1993 | Active |
22 Palmer Crescent, Strathaven, ML10 6ER | Director | 02 September 1993 | Active |
Rockleys, Millgate, Cupar, Scotland, KY15 5EB | Director | 02 September 2014 | Active |
Clach Mhor, 20 Grant Drive, Dunblane, Scotland, FK15 9HU | Director | 02 September 2014 | Active |
18 Barclay Place, Dunblane, FK15 0FB | Director | 01 June 2006 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 02 September 1993 | Active |
Maven Capital Partners Uk Llp, 2 Walker Street, Edinburgh, Scotland, EH3 7LB | Director | 20 August 2014 | Active |
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ | Director | 12 November 2019 | Active |
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ | Director | 12 November 2019 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-16 | Gazette | Gazette filings brought up to date. | Download |
2024-03-13 | Accounts | Accounts with accounts type full. | Download |
2024-03-05 | Gazette | Gazette notice compulsory. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-23 | Officers | Change person director company with change date. | Download |
2023-04-12 | Accounts | Accounts with accounts type full. | Download |
2023-02-27 | Officers | Termination secretary company with name termination date. | Download |
2022-11-24 | Mortgage | Mortgage alter floating charge with number. | Download |
2022-11-24 | Mortgage | Mortgage alter floating charge with number. | Download |
2022-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Change of name | Certificate change of name company. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.