J S CRAWFORD CONTRACTS (BORDERS) LIMITED

Company Documents

DateDescription
27/03/2427 March 2024 Registered office address changed from Priorwood House High Road Melrose TD6 9EF Scotland to 31 Charlotte Square Edinburgh EH2 4ET on 2024-03-27

View Document

07/03/247 March 2024 Court order in a winding-up (& Court Order attachment)

View Document

12/02/2412 February 2024 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

17/01/2417 January 2024 Termination of appointment of Andy Purves Limited as a secretary on 2024-01-16

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

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

View Document

16/11/2216 November 2022 Termination of appointment of Deborah Nancy Crawford as a director on 2022-11-16

View Document

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

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Termination of appointment of Malcolm James Crawford as a director on 2021-11-02

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

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

View Accounts

04/03/214 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

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

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

21/12/1721 December 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM C/O ANDY PURVES LIMITED ST. DUNSTANS HOUSE HIGH STREET MELROSE SCOTTISH BORDERS TD6 9RU

View Document

07/06/177 June 2017 PREVEXT FROM 31/10/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/11/1526 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/11/1414 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/11/1315 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/11/1220 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/11/1117 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/11/1023 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/02/1019 February 2010 ALTER ARTICLES 09/02/2010

View Document

11/01/1011 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDY PURVES LIMITED / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES CRAWFORD / 11/01/2010

View Document

23/12/0923 December 2009 AUDITOR'S RESIGNATION

View Document

10/07/0910 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM BANK CLOSE GALASHIELS TD1 1BG

View Document

07/05/097 May 2009 SECRETARY APPOINTED ANDY PURVES LIMITED

View Document

05/05/095 May 2009 DIRECTOR APPOINTED DEBORAH NANCY CRAWFORD

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY JOHN SMITH

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CRAWFORD

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR CAMERON CRAWFORD

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR CALLUM CRAWFORD

View Document

25/04/0925 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/11/0828 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR JAMES CHISHOLM

View Document

27/11/0727 November 2007 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

03/08/053 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0426 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

17/01/0217 January 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/01/0217 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

04/12/964 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/964 December 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

26/08/9626 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

29/11/9329 November 1993 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

24/11/9324 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS

View Document

21/08/9221 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

21/11/9121 November 1991 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

31/08/9131 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

16/11/9016 November 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

08/03/908 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

05/03/905 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

09/05/899 May 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/10

View Document

05/05/885 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

23/09/8723 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

01/12/861 December 1986 RETURN MADE UP TO 06/11/86; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/868 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

26/09/7526 September 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information