JAMES CROW & SONS LIMITED

JAMES CROW & SONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJAMES CROW & SONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC044488
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JAMES CROW & SONS LIMITED?

    • (7499) /

    Where is JAMES CROW & SONS LIMITED located?

    Registered Office Address
    C/O Hydrex Equipment (Uk) Limited
    Duntilland Road
    ML7 4NZ Salsburgh
    North Lanarkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JAMES CROW & SONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for JAMES CROW & SONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period extended from Dec 31, 2010 to Jun 30, 2011

    1 pagesAA01

    Annual return made up to Sep 20, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2010

    Statement of capital on Nov 24, 2010

    • Capital: GBP 7,010
    SH01

    Director's details changed for Mr Carl Mark D'ammassa on Sep 20, 2010

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2009

    5 pagesAA

    Appointment of Mr Alan James Jordan as a director

    2 pagesAP01

    Termination of appointment of Andrew Wood as a director

    1 pagesTM01

    Termination of appointment of Andrew Wood as a secretary

    1 pagesTM02

    legacy

    34 pagesMG01s

    legacy

    17 pagesMG01s

    Appointment of Mr Carl Mark D'ammassa as a director

    2 pagesAP01

    Termination of appointment of Andrew Simcox as a director

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2008

    5 pagesAA

    Annual return made up to Sep 20, 2009 with full list of shareholders

    3 pagesAR01

    legacy

    3 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    2 pages288c

    legacy

    2 pages288c

    Total exemption full accounts made up to Dec 31, 2007

    5 pagesAA

    Total exemption full accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages190

    Who are the officers of JAMES CROW & SONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    D'AMMASSA, Carl Mark
    Duntilland Road
    ML7 4NZ Salsburgh
    C/O Hydrex Equipment (Uk) Limited
    North Lanarkshire
    United Kingdom
    Director
    Duntilland Road
    ML7 4NZ Salsburgh
    C/O Hydrex Equipment (Uk) Limited
    North Lanarkshire
    United Kingdom
    United KingdomBritishChief Operating Officer147037660007
    JORDAN, Alan James
    Duntilland Road
    ML7 4NZ Salsburgh
    C/O Hydrex Equipment (Uk) Limited
    North Lanarkshire
    United Kingdom
    Director
    Duntilland Road
    ML7 4NZ Salsburgh
    C/O Hydrex Equipment (Uk) Limited
    North Lanarkshire
    United Kingdom
    EnglandIrishGroup Finance Director150320720001
    DEMPSTER, Janet Margaret
    53 Muir Drive
    KA17 0ET Darvel
    Ayrshire
    Secretary
    53 Muir Drive
    KA17 0ET Darvel
    Ayrshire
    British824120001
    GARVEY, Paul Maurice
    2a Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    Secretary
    2a Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    BritishCompany Director70932160001
    MCCARROLL, Peter
    Grangevale
    Bigholm Road
    KA15 2JQ Beith
    Ayrshire
    Secretary
    Grangevale
    Bigholm Road
    KA15 2JQ Beith
    Ayrshire
    BritishChartered Accountant70927950001
    SEYMOUR, Paul Richard
    14 Campanula Drive
    Meadow Brook
    NP10 9JG Rogerstone
    Newport
    Secretary
    14 Campanula Drive
    Meadow Brook
    NP10 9JG Rogerstone
    Newport
    British75293670002
    WOOD, Andrew Simon
    Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    5
    Avon
    United Kingdom
    Secretary
    Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    5
    Avon
    United Kingdom
    BritishFinance Director33951380003
    BIRD SEMPLE FYFE IRELAND
    Orchard Brae House 30 Queensferry Road
    EH4 2HG Edinburgh
    Midlothian
    Secretary
    Orchard Brae House 30 Queensferry Road
    EH4 2HG Edinburgh
    Midlothian
    1171800001
    QUEENSFERRY SECRETARIES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    38051430002
    CROW, James Douglas
    The Stables
    Marine Parade
    North Berwick
    East Lothian
    Director
    The Stables
    Marine Parade
    North Berwick
    East Lothian
    BritishGeneral Manager931110002
    CROW, Mary
    43 Melbourne Place
    EH39 4JS North Berwick
    East Lothian
    Director
    43 Melbourne Place
    EH39 4JS North Berwick
    East Lothian
    BritishHousewife931120001
    GARVEY, Paul Maurice
    2a Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    Director
    2a Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    ScotlandBritishCompany Director70932160001
    LINDSAY, George Duncan
    Greystoneknowe
    Craigie
    KA1 5JT Kilmarnock
    Ayrshire
    Director
    Greystoneknowe
    Craigie
    KA1 5JT Kilmarnock
    Ayrshire
    BritishPlant Hirer63712870001
    SIMCOX, Andrew James
    Ashley Drive South
    Ashley Heath
    BH24 2JP Ringwood
    53
    Hampshire
    United Kingdom
    Director
    Ashley Drive South
    Ashley Heath
    BH24 2JP Ringwood
    53
    Hampshire
    United Kingdom
    EnglandBritishManaging Director41023640002
    WOOD, Andrew Simon
    Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    5
    Avon
    United Kingdom
    Director
    Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    5
    Avon
    United Kingdom
    EnglandBritishFinance Director33951380003
    LINDSAY PLANT LIMITED
    Balmoral Road
    KA3 1HL Kilmarnock
    Ayrshire
    Director
    Balmoral Road
    KA3 1HL Kilmarnock
    Ayrshire
    71004370001

    Does JAMES CROW & SONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Accession deed
    Created On Jul 23, 2010
    Delivered On Aug 09, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 09, 2010Registration of a charge (MG01s)
    Floating charge
    Created On Jul 23, 2010
    Delivered On Aug 09, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 09, 2010Registration of a charge (MG01s)
    Floating charge
    Created On Feb 18, 1991
    Delivered On Feb 27, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 27, 1991Registration of a charge
    • May 03, 1996Statement of satisfaction of a charge in full or part (419a)
    Bond of cash credit & floating charge
    Created On May 05, 1972
    Delivered On May 15, 1972
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 15, 1972Registration of a charge
    • May 03, 1996Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0