This company is commonly known as J S Crawford Contracts (borders) Limited. The company was founded 48 years ago and was given the registration number SC058638. The firm's registered office is in MELROSE. You can find them at Priorwood House, High Road, Melrose, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | J S CRAWFORD CONTRACTS (BORDERS) LIMITED |
---|---|---|
Company Number | : | SC058638 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1975 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Priorwood House, High Road, Melrose, Scotland, TD6 9EF |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pavilion House, 1 Pavilion Estate, Melrose, TD6 9BN | Director | 16 September 1997 | Active |
12 Ormiston Grove, Melrose, TD6 9SR | Secretary | - | Active |
St. Dunstans House, High Street, Melrose, TD6 9RU | Corporate Secretary | 20 April 2009 | Active |
1 Knowepark, Selkirk, TD7 4EY | Director | - | Active |
Inglewood, Georgefield Farm, Earlston, TD4 6BH | Director | 12 December 2001 | Active |
The Clock House, 2 Pavilion, Melrose, TD6 9BN | Director | 12 December 2001 | Active |
Pavilion House, 1 Pavilion Estate, Melrose, TD6 9BN | Director | 20 April 2009 | Active |
Avon Lea, Melrose, TD6 9EF | Director | - | Active |
Dunkeld, Melrose, TD6 9SG | Director | - | Active |
27 Buckingham Terrace, Edinburgh, EH4 3AE | Director | 16 September 1997 | Active |
Claremont, Tweedmount Road, Melrose, TD6 9ST | Director | - | Active |
Rural Renaissance Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | St Dunstans House, High Street, Melrose, Scotland, TD6 9RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Address | Change registered office address company with date old address new address. | Download |
2024-03-07 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2024-02-12 | Insolvency | Liquidation appointment of provisional liquidator court scotland. | Download |
2024-01-17 | Officers | Termination secretary company with name termination date. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-11-16 | Address | Change registered office address company with date old address new address. | Download |
2017-06-07 | Accounts | Change account reference date company previous extended. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.