CRUMMOCK SURFACING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

14/10/2414 October 2024 Cessation of Derek John Hogg as a person with significant control on 2023-12-18

View Document

03/04/243 April 2024 Registration of charge SC4472390002, created on 2024-03-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Purchase of own shares.

View Document

18/01/2418 January 2024 Cancellation of shares. Statement of capital on 2023-12-18

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

13/10/2313 October 2023 Cessation of John William Dowell Laurenson as a person with significant control on 2023-04-22

View Document

10/10/2310 October 2023 Termination of appointment of Philip John Boyes as a director on 2023-10-09

View Document

24/08/2324 August 2023 Satisfaction of charge SC4472390001 in full

View Document

19/05/2319 May 2023 Cancellation of shares. Statement of capital on 2023-04-22

View Document

19/05/2319 May 2023 Purchase of own shares.

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BLYTH

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

21/08/1921 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4472390001

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM BUTLERFIELD INDUSTRIAL ESTATE BONNYRIGG MIDLOTHIAN EH19 3JQ

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/11/1815 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

02/10/182 October 2018 CESSATION OF ALEXANDER STEWART JEFFREY AS A PSC

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE JOHN KENNEDY

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY NIELD

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR PAUL BLYTH

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR LEE KENNEDY

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK HOGG

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LAURENSON

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY NIELD

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALEX JEFFREY

View Document

21/06/1821 June 2018 COMPANY NAME CHANGED CRUMMOCK OIL AND GAS LIMITED CERTIFICATE ISSUED ON 21/06/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/01/187 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

28/12/1628 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

01/05/151 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 COMPANY NAME CHANGED CRUMMOCK INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 17/04/14

View Document

17/04/1417 April 2014 CHANGE OF NAME 11/04/2014

View Document

10/04/1310 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company