About

Registered Number: SC240481
Date of Incorporation: 03/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ

 

Crawford Medical Legal Services Ltd was established in 2002, it has a status of "Active". The company has 2 directors listed as Crawford, Jean, Crawford, Jane. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CRAWFORD, Jean 03 December 2002 - 1
CRAWFORD, Jane 03 December 2002 03 December 2002 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 03 December 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 06 December 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 January 2018
PSC01 - N/A 16 January 2018
PSC04 - N/A 16 January 2018
CS01 - N/A 16 January 2018
CH03 - Change of particulars for secretary 05 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 09 December 2016
CH01 - Change of particulars for director 09 December 2016
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 28 October 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 December 2012
AD01 - Change of registered office address 11 December 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 22 December 2011
TM02 - Termination of appointment of secretary 06 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 10 December 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 10 October 2009
363a - Annual Return 04 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 17 December 2007
287 - Change in situation or address of Registered Office 12 December 2007
AA - Annual Accounts 09 October 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 06 January 2007
AA - Annual Accounts 31 January 2006
363s - Annual Return 28 November 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 05 October 2004
225 - Change of Accounting Reference Date 18 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2004
363s - Annual Return 17 December 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 07 December 2002
288b - Notice of resignation of directors or secretaries 07 December 2002
287 - Change in situation or address of Registered Office 07 December 2002
NEWINC - New incorporation documents 03 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.