HALCROW CROUCH LIMITED

HALCROW CROUCH LIMITED

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

    Company NameHALCROW CROUCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC176136
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HALCROW CROUCH LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is HALCROW CROUCH LIMITED located?

    Registered Office Address
    City Park
    368 Alexandra Parade
    G31 3AU Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HALCROW CROUCH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for HALCROW CROUCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to May 30, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2012

    Statement of capital on Jul 05, 2012

    • Capital: GBP 2
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of John Henry Wotton as a director on Mar 27, 2012

    1 pagesTM01

    Termination of appointment of Andrew Nicholas Fuller as a director on Mar 27, 2012

    1 pagesTM01

    Termination of appointment of David Wood as a director on Mar 27, 2012

    1 pagesTM01

    Termination of appointment of Colin Irvine Robertson as a director on Mar 27, 2012

    1 pagesTM01

    Termination of appointment of James Campbell Johnston as a director on Mar 27, 2012

    1 pagesTM01

    Termination of appointment of Robert Lawson Diffin as a director on Mar 27, 2012

    1 pagesTM01

    Termination of appointment of Robert Barr Binnie as a director on Mar 27, 2012

    1 pagesTM01

    Termination of appointment of Richard David Boyd as a director on Mar 27, 2012

    1 pagesTM01

    Termination of appointment of John Reid Ballantyne as a director on Mar 27, 2012

    1 pagesTM01

    Termination of appointment of Kenneth Mair as a secretary on Mar 08, 2012

    1 pagesTM02

    Appointment of Mr Alasdair John Fraser Coates as a director on Mar 08, 2012

    2 pagesAP01

    Appointment of Mr Rupert Neil Mapplebeck as a director on Mar 08, 2012

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Termination of appointment of Stuart Innes as a director

    1 pagesTM01

    Annual return made up to May 30, 2011 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to May 30, 2010 with full list of shareholders

    9 pagesAR01

    Director's details changed for John Henry Wotton on Oct 27, 2009

    2 pagesCH01

    Director's details changed for John Cowan Walker on Oct 27, 2009

    2 pagesCH01

    Director's details changed for Robert Barr Binnie on Oct 27, 2009

    2 pagesCH01

    Who are the officers of HALCROW CROUCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COATES, Alasdair John Fraser
    Endeavour House
    Forder Way
    PE7 8GX Hampton
    Halcrow Group Ltd
    Peterborough
    United Kingdom
    Director
    Endeavour House
    Forder Way
    PE7 8GX Hampton
    Halcrow Group Ltd
    Peterborough
    United Kingdom
    United KingdomBritishManaging Director119145310001
    MAPPLEBECK, Rupert Neil
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    EnglandBritishCompany Director167746860001
    MAIR, Kenneth
    8 Willowbank Gardens
    KT20 5DS Tadworth
    Surrey
    Secretary
    8 Willowbank Gardens
    KT20 5DS Tadworth
    Surrey
    British545490002
    RHODES, Jeremy Dalton
    Fieldhead 1 & 2 Grafton Road
    Burbage
    SN8 3AP Marlborough
    Wiltshire
    Secretary
    Fieldhead 1 & 2 Grafton Road
    Burbage
    SN8 3AP Marlborough
    Wiltshire
    British3849330002
    L.C.I. SECRETARIES LIMITED
    60 Tabernacle Street
    EC2A 4NB London
    Secretary
    60 Tabernacle Street
    EC2A 4NB London
    51349360001
    BALLANTYNE, John Reid
    39 Seafield Drive
    KA7 4BJ Ayr
    Ayrshire
    Director
    39 Seafield Drive
    KA7 4BJ Ayr
    Ayrshire
    BritishChartered Engineer38052250001
    BINNIE, Robert Barr
    368 Alexandra Parade
    G31 3AU Glasgow
    City Park
    United Kingdom
    Director
    368 Alexandra Parade
    G31 3AU Glasgow
    City Park
    United Kingdom
    BritishChartered Engineer41042380001
    BOYD, Richard David
    7 Pitt Terrace
    FK8 2EZ Stirling
    Director
    7 Pitt Terrace
    FK8 2EZ Stirling
    ScotlandScottishChartered Engineer38052300001
    DIFFIN, Robert Lawson
    16 Durness Avenue
    Bearsden
    G61 2AL Glasgow
    Director
    16 Durness Avenue
    Bearsden
    G61 2AL Glasgow
    BritishChartered Engineer41616580001
    FULLER, Andrew Nicholas
    64e Bruce Gardens
    IV3 5EW Inverness
    Director
    64e Bruce Gardens
    IV3 5EW Inverness
    BritishChartered Engineer38052440002
    HARRISON, Martin
    Melrose Cottage
    Cheap Street
    GL54 4AA Chedworth
    Gloucestershire
    Director
    Melrose Cottage
    Cheap Street
    GL54 4AA Chedworth
    Gloucestershire
    BritishChartered Engineer53707000003
    INNES, Stuart Reid
    Lodgefield 17 Chattan Gardens
    IV12 4QP Nairn
    Director
    Lodgefield 17 Chattan Gardens
    IV12 4QP Nairn
    ScotlandBritishChartered Engineer41616490001
    JOHNSTON, James Campbell
    55 Kinnaird Crescent
    Bearsden
    G61 2BN Glasgow
    Director
    55 Kinnaird Crescent
    Bearsden
    G61 2BN Glasgow
    BritishChartered Engineer41616610001
    KEITH, James Edwin
    139 Dukes Road
    Rutherglen
    G73 5AE Glasgow
    Director
    139 Dukes Road
    Rutherglen
    G73 5AE Glasgow
    BritishChartered Engineer38052470001
    LYNAS, Colin
    127 Farndale Drive
    TS14 8JX Guisborough
    Cleveland
    Director
    127 Farndale Drive
    TS14 8JX Guisborough
    Cleveland
    BritishChartered Engineer55609810001
    MCKECHNIE, Archibald John
    15 Heathfield Drive
    Milngavie
    G62 8AZ Glasgow
    Lanarkshire
    Director
    15 Heathfield Drive
    Milngavie
    G62 8AZ Glasgow
    Lanarkshire
    BritishChartered Engineer791880001
    ROBERTSON, Colin Irvine, Mr.
    14 Cluny Avenue
    EH10 4RN Edinburgh
    Director
    14 Cluny Avenue
    EH10 4RN Edinburgh
    ScotlandBritishChartered Engineer53724680001
    STRACHAN, John Andrew
    12 Dunavon Park
    ML10 6LP Strathaven
    Lanarkshire
    Director
    12 Dunavon Park
    ML10 6LP Strathaven
    Lanarkshire
    BritishChartered Engineer18726910001
    WALKER, John Cowan
    368 Alexandra Parade
    G31 3AU Glasgow
    City Park
    United Kingdom
    Director
    368 Alexandra Parade
    G31 3AU Glasgow
    City Park
    United Kingdom
    BritishChartered Engineer41047000003
    WOOD, David
    10 Hugill Close
    TS15 9SS Yarm
    Cleveland
    Director
    10 Hugill Close
    TS15 9SS Yarm
    Cleveland
    BritishChartered Engineer41616510001
    WOTTON, John Henry
    368 Alexandra Parade
    G31 3AU Glasgow
    City Park
    United Kingdom
    Director
    368 Alexandra Parade
    G31 3AU Glasgow
    City Park
    United Kingdom
    BritishChartered Engineer36758220001
    L.C.I. DIRECTORS LIMITED
    60 Tabernacle Street
    EC2A 4NB London
    Director
    60 Tabernacle Street
    EC2A 4NB London
    47946060001

    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