CRUMMOCK HOLDINGS LIMITED

CRUMMOCK HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCRUMMOCK HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC152063
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CRUMMOCK HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CRUMMOCK HOLDINGS LIMITED located?

    Registered Office Address
    2 Bothwell Street
    G2 6LU Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CRUMMOCK HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2018
    Next Accounts Due OnDec 31, 2018
    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What is the status of the latest confirmation statement for CRUMMOCK HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 22, 2018
    Next Confirmation Statement DueAug 05, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 22, 2017
    OverdueYes

    What are the latest filings for CRUMMOCK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 2 Bothwell Street Glasgow G2 6LU on Oct 22, 2025

    3 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Cease to act as Administrative Receiver, Receiver or Manager

    3 pagesRM02(Scot)

    Notice of receiver's report

    8 pages3.5(Scot)

    Notice of the appointment of receiver by a holder of a floating charge

    2 pages1(Scot)

    Registered office address changed from Butlerfield Estate Bonnyrigg Midlothian EH19 3JQ to 7-11 Melville Street Edinburgh EH3 7PE on Jun 08, 2018

    2 pagesAD01

    Group of companies' accounts made up to Mar 31, 2017

    28 pagesAA

    legacy

    23 pagesRP04CS01

    legacy

    5 pagesCS01
    Annotations
    DateAnnotation
    Aug 01, 2017Second Filing The information on the form CS01 has been replaced by a second filing on 01/08/2017

    Group of companies' accounts made up to Mar 31, 2016

    28 pagesAA

    Confirmation statement made on Jul 22, 2016 with updates

    8 pagesCS01

    Termination of appointment of Alex Stewart Jeffrey as a director on Jun 30, 2016

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2015

    23 pagesAA

    Annual return made up to Jul 22, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2015

    Statement of capital on Jul 28, 2015

    • Capital: GBP 4,004
    SH01

    Group of companies' accounts made up to Mar 31, 2014

    22 pagesAA

    Annual return made up to Jul 22, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2014

    Statement of capital on Aug 13, 2014

    • Capital: GBP 4,004
    SH01

    Statement of capital following an allotment of shares on Jul 26, 2013

    • Capital: GBP 4,004
    4 pagesSH01

    Annual return made up to Jul 22, 2013 with full list of shareholders

    6 pagesAR01

    Group of companies' accounts made up to Mar 31, 2013

    20 pagesAA

    Annual return made up to Jul 22, 2012 with full list of shareholders

    6 pagesAR01

    Group of companies' accounts made up to Mar 31, 2012

    20 pagesAA

    Appointment of Mr Anthony William Nield as a director

    2 pagesAP01

    Appointment of Mr Anthony William Nield as a secretary

    1 pagesAP03

    Termination of appointment of John Laurenson as a secretary

    1 pagesTM02

    Group of companies' accounts made up to Mar 31, 2011

    22 pagesAA

    Who are the officers of CRUMMOCK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NIELD, Anthony William
    Bothwell Street
    G2 6LU Glasgow
    2
    Secretary
    Bothwell Street
    G2 6LU Glasgow
    2
    170671230001
    HOGG, Derek John
    Bothwell Street
    G2 6LU Glasgow
    2
    Director
    Bothwell Street
    G2 6LU Glasgow
    2
    ScotlandBritish37552540001
    LAURENSON, John William Dowell
    Bothwell Street
    G2 6LU Glasgow
    2
    Director
    Bothwell Street
    G2 6LU Glasgow
    2
    ScotlandBritish1014020001
    NIELD, Anthony William
    Bothwell Street
    G2 6LU Glasgow
    2
    Director
    Bothwell Street
    G2 6LU Glasgow
    2
    United KingdomBritish170671420001
    LAURENSON, John William Dowell
    Butlerfield Estate
    Bonnyrigg
    EH19 3JQ Midlothian
    Secretary
    Butlerfield Estate
    Bonnyrigg
    EH19 3JQ Midlothian
    British1014020001
    REID, Gordon John
    The Howe Heriot Way
    EH38 5YN Heriot
    Midlothian
    Secretary
    The Howe Heriot Way
    EH38 5YN Heriot
    Midlothian
    British61052150001
    STEUART, Patrick Keith
    19 Craiglockhart Drive South
    EH14 1JA Edinburgh
    Secretary
    19 Craiglockhart Drive South
    EH14 1JA Edinburgh
    British37029600004
    HBJ SECRETARIAL LIMITED
    19 Ainslie Place
    EH3 6AU Edinburgh
    Nominee Secretary
    19 Ainslie Place
    EH3 6AU Edinburgh
    900006200001
    INGRAM, Alexander Simpson, Dr
    Butlerfield Estate
    EH19 3JQ Bonnrigg
    Midlothian
    Director
    Butlerfield Estate
    EH19 3JQ Bonnrigg
    Midlothian
    British104782770001
    JEFFREY, Alex Stewart
    Butlerfield Estate
    Bonnyrigg
    EH19 3JQ Midlothian
    Director
    Butlerfield Estate
    Bonnyrigg
    EH19 3JQ Midlothian
    United KingdomBritish64062260001
    NAPIER, Robert
    Rogersrigg Cottage
    Carlops
    EH26 9NG Penicuik
    Midlothian
    Director
    Rogersrigg Cottage
    Carlops
    EH26 9NG Penicuik
    Midlothian
    British39799180002
    OWEN, William Sinclair
    Wickham House
    Kitleyknowe
    EH26 9NJ Carlops
    West Linton
    Director
    Wickham House
    Kitleyknowe
    EH26 9NJ Carlops
    West Linton
    British36990610001
    STEUART, Patrick Keith
    19 Craiglockhart Drive South
    EH14 1JA Edinburgh
    Director
    19 Craiglockhart Drive South
    EH14 1JA Edinburgh
    United KingdomBritish37029600004
    HENDERSON BOYD JACKSON LIMITED
    19 Ainslie Place
    EH3 6AU Edinburgh
    Nominee Director
    19 Ainslie Place
    EH3 6AU Edinburgh
    900006190001

    Who are the persons with significant control of CRUMMOCK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Derek John Hogg
    Bothwell Street
    G2 6LU Glasgow
    2
    Apr 06, 2016
    Bothwell Street
    G2 6LU Glasgow
    2
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John William Dowell Laurenson
    Bothwell Street
    G2 6LU Glasgow
    2
    Apr 06, 2016
    Bothwell Street
    G2 6LU Glasgow
    2
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does CRUMMOCK HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Matthew Purdon Henderson
    7-11 Melville Street
    EH3 7PE Edinburgh
    administrative receiver
    7-11 Melville Street
    EH3 7PE Edinburgh
    Donald Iain Mcnaught
    227 West George Street
    Glasgow
    administrative receiver
    227 West George Street
    Glasgow
    Notesscottish-insolvency-info
    2
    DateType
    Oct 08, 2025Petition date
    Oct 08, 2025Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Kevin Mapstone
    2 Bothwell Street
    G2 6LU Glasgow
    practitioner
    2 Bothwell Street
    G2 6LU Glasgow
    Notesscottish-insolvency-info

    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