About

Registered Number: SC300519
Date of Incorporation: 10/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 5 Whitefriars Crescent, Perth, Perthshire, PH2 0PA,

 

Based in Perth, Perthshire, Crawford Holdings Ltd was founded on 10 April 2006, it's status in the Companies House registry is set to "Active". The business has no directors listed in the Companies House registry. We do not know the number of employees at Crawford Holdings Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 04 May 2017
AD01 - Change of registered office address 05 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 26 June 2015
CH03 - Change of particulars for secretary 25 June 2015
CH01 - Change of particulars for director 25 June 2015
CH01 - Change of particulars for director 25 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 20 June 2013
CH03 - Change of particulars for secretary 20 June 2013
CH01 - Change of particulars for director 20 June 2013
CH01 - Change of particulars for director 20 June 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 17 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 08 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 25 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 03 February 2010
MG01s - Particulars of a charge created by a company registered in Scotland 08 December 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 25 February 2009
363s - Annual Return 06 June 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 17 May 2007
SA - Shares agreement 01 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2006
CERTNM - Change of name certificate 25 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
NEWINC - New incorporation documents 10 April 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 01 April 2011 Outstanding

N/A

Standard security 27 January 2010 Outstanding

N/A

Floating charge 01 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.