CRAWLEY SCHOOLS (HOLDINGS) LIMITED

CRAWLEY SCHOOLS (HOLDINGS) LIMITED

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

    Company NameCRAWLEY SCHOOLS (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC249931
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CRAWLEY SCHOOLS (HOLDINGS) LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is CRAWLEY SCHOOLS (HOLDINGS) LIMITED located?

    Registered Office Address
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CRAWLEY SCHOOLS (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LYCIDAS (391) LIMITEDMay 22, 2003May 22, 2003

    What are the latest accounts for CRAWLEY SCHOOLS (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CRAWLEY SCHOOLS (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2025
    Next Confirmation Statement DueJun 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2024
    OverdueNo

    What are the latest filings for CRAWLEY SCHOOLS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Michael John Gillespie as a secretary on Dec 19, 2024

    2 pagesAP03

    Termination of appointment of Anne-Marie Hallett as a secretary on Dec 19, 2024

    1 pagesTM02

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    26 pagesAA

    Director's details changed for Mr Marcelino Hermanus Bernardus Grote Gransey on Oct 24, 2023

    2 pagesCH01

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    27 pagesAA

    Appointment of Ms Anne-Marie Hallett as a secretary on Dec 22, 2022

    2 pagesAP03

    Termination of appointment of Michael John Gillespie as a secretary on Dec 22, 2022

    1 pagesTM02

    Termination of appointment of Kenneth John Simpson as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on May 26, 2022 with updates

    4 pagesCS01

    Appointment of Mr Marcelino Hermanus Bernardus Grote Gransey as a director on May 10, 2022

    2 pagesAP01

    Appointment of Mr Mathew Jake Grace as a director on May 10, 2022

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2021

    26 pagesAA

    Termination of appointment of Ion Bruce Balfour as a director on Dec 31, 2021

    1 pagesTM01

    Change of details for Sumitomo Mitsui Banking Corporation Europe Ltd as a person with significant control on Jul 13, 2021

    2 pagesPSC05

    Confirmation statement made on May 26, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    26 pagesAA

    Group of companies' accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on May 26, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on May 24, 2019 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    27 pagesAA

    Appointment of Mrs Nicola Covington as a director on Nov 19, 2018

    2 pagesAP01

    Confirmation statement made on May 24, 2018 with updates

    4 pagesCS01

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

    25 pagesAA

    Who are the officers of CRAWLEY SCHOOLS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILLESPIE, Michael John
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Secretary
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    330600050001
    COVINGTON, Nicola
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    Aberdeen Asset Management
    United Kingdom
    Director
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    Aberdeen Asset Management
    United Kingdom
    United KingdomBritishInvestment Manager207391580001
    GRACE, Mathew Jake
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Director
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    NetherlandsBritishSenior Investment Analyst295647450001
    GROTE GANSEY, Marcelino Hermanus Bernardus
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Director
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    NetherlandsDutchInvestment Director295647360002
    CAMERON, Myra Stevenson
    2 Regents Gate
    Bothwell
    G71 8QU Glasgow
    Secretary
    2 Regents Gate
    Bothwell
    G71 8QU Glasgow
    British67742610001
    DIPPENAAR, Sarah
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    Secretary
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    209597750001
    GILLESPIE, Michael John
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Secretary
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    239146910001
    GILLESPIE, Michael John
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Secretary
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    198141650001
    HALLETT, Anne-Marie
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    Secretary
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    303565300001
    MCATEER, Sarah
    36 Mcgurk Way
    ML4 3PJ Bellshill
    Lanarkshire
    Secretary
    36 Mcgurk Way
    ML4 3PJ Bellshill
    Lanarkshire
    BritishSolicitor115049420001
    MCATEER, Sarah
    36 Mcgurk Way
    ML4 3PJ Bellshill
    Lanarkshire
    Secretary
    36 Mcgurk Way
    ML4 3PJ Bellshill
    Lanarkshire
    BritishSolicitor115049420001
    STEWART, Wendy
    29 Ardbeg Road
    Carfin
    ML1 4FE Motherwell
    Lanarkshire
    Secretary
    29 Ardbeg Road
    Carfin
    ML1 4FE Motherwell
    Lanarkshire
    BritishAccountant124218150001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    BALFOUR, Ion Bruce
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    Aberdeen Asset Management
    United Kingdom
    Director
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    Aberdeen Asset Management
    United Kingdom
    United KingdomBritishInvestment Manager192983050001
    BLAASSE, Wim
    Pallanotlaan 3
    1902 Mr
    Castricum
    Charlotte Van
    Netherlands
    Director
    Pallanotlaan 3
    1902 Mr
    Castricum
    Charlotte Van
    Netherlands
    NetherlandsDutchManaging Director129774710001
    BROOKS, Peter Barry
    The Willows
    Guildford Road, Ottershaw
    KT16 0PB Chertsey
    Surrey
    Director
    The Willows
    Guildford Road, Ottershaw
    KT16 0PB Chertsey
    Surrey
    BritishDirector37415120001
    CAMERON, Myra Stevenson
    2 Regents Gate
    Bothwell
    G71 8QU Glasgow
    Director
    2 Regents Gate
    Bothwell
    G71 8QU Glasgow
    BritishSolicitor67742610001
    COVINGTON, Nicola
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    Aberdeen Asset Management
    United Kingdom
    Director
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    Aberdeen Asset Management
    United Kingdom
    United KingdomBritishInvestment Manager207391580001
    DUNCAN, Harry
    4 Loyal Gardens
    Bearsden
    G61 4SA Glasgow
    Director
    4 Loyal Gardens
    Bearsden
    G61 4SA Glasgow
    United KingdomBritishAccountant79252670001
    FIELDER, Richard John
    107 Dore Road
    Dore
    S17 3NF Sheffield
    South Yorkshire
    Director
    107 Dore Road
    Dore
    S17 3NF Sheffield
    South Yorkshire
    United KingdomBritishQuantity Surveyor26589570001
    FREEMAN, Andrew Derek
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Director
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    United KingdomBritishAccountant162758120001
    GREGORY, Richard Alan
    Lower Farm
    Castle Road, Lavendon
    MK46 4JG Olney
    Buckinghamshire
    Director
    Lower Farm
    Castle Road, Lavendon
    MK46 4JG Olney
    Buckinghamshire
    United KingdomBritishManaging Director15469480001
    JOHNSTONE, Benjamin Maurice Edward
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    Director
    Kelvin House
    Buchanan Gate Business Park
    G33 6FB Stepps
    Glasgow
    United KingdomBritishManager165019630001
    KOOLHAAS, Engel Johan Roelof
    66 Gildenring
    3981 Jg Bunnik
    The Netherlands
    Director
    66 Gildenring
    3981 Jg Bunnik
    The Netherlands
    NetherlandsDutchFund Manager127104180001
    KUN-DARBOIS, Fabrice Etienne Marie
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    Aberdeen Asset Management
    United Kingdom
    Director
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    Aberdeen Asset Management
    United Kingdom
    United KingdomFrenchSenior Analyst - Infrastructure Funds192983980001
    MAY, Brian Ward
    Church Garth
    Topcliffe
    YO7 3PB Thirsk
    North Yorkshire
    Director
    Church Garth
    Topcliffe
    YO7 3PB Thirsk
    North Yorkshire
    EnglandBritishChief Executive78419090001
    MEADE, Kieron Gerard
    6 Swift Close
    CV8 1QT Kenilworth
    Warwickshire
    Director
    6 Swift Close
    CV8 1QT Kenilworth
    Warwickshire
    United KingdomBritishCommercial Director126047000001
    NASH, Paul William
    Hopgarden Lane
    TN13 1PU Sevenoaks
    Garden Heights
    Kent
    Director
    Hopgarden Lane
    TN13 1PU Sevenoaks
    Garden Heights
    Kent
    United KingdomBritishFund Manager131159260001
    ROSHIER, Angela Louise
    Cornhill
    Cornhill
    EC3V 3ND London
    1
    England
    Director
    Cornhill
    Cornhill
    EC3V 3ND London
    1
    England
    EnglandBritishFinance Director175377480001
    ROSHIER, Angela Louise
    St Mary Axe
    EC2A 8BF London
    30
    England
    Director
    St Mary Axe
    EC2A 8BF London
    30
    England
    United KingdomBritishCompany Director133273160001
    SIMPSON, Kenneth John
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    Aberdeen Asset Management
    United Kingdom
    Director
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    Aberdeen Asset Management
    United Kingdom
    United KingdomBritishInvestment Director230466080001
    WADDINGTON, Adam George
    Cornhill
    EC3V 3ND London
    Dif
    England
    Director
    Cornhill
    EC3V 3ND London
    Dif
    England
    EnglandBritishCompany Director162470530001
    WHITE, Barry Edward
    8 The Hawthorns
    EH31 2DZ Gullane
    East Lothian
    Director
    8 The Hawthorns
    EH31 2DZ Gullane
    East Lothian
    ScotlandBritishManaging Director127094760001
    WILLIAMS, Christopher Edward Ingouville
    Riccarton Road
    EH49 6HX Linlithgow
    59
    West Lothian
    United Kingdom
    Director
    Riccarton Road
    EH49 6HX Linlithgow
    59
    West Lothian
    United Kingdom
    ScotlandBritishDirector138047880004
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001

    Who are the persons with significant control of CRAWLEY SCHOOLS (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen Victoria Street
    EC4V 4EH London
    99
    England
    England
    Apr 06, 2016
    Queen Victoria Street
    EC4V 4EH London
    99
    England
    England
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number04684034
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    Aberdeen Asset Management
    United Kingdom
    Apr 06, 2016
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    Aberdeen Asset Management
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number09172323
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CRAWLEY SCHOOLS (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 16, 2004
    Delivered On Jan 21, 2004
    Outstanding
    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
    • Sumitomo Mitsui Banking Corporation Europe Limited as Securith Trustee
    Transactions
    • Jan 21, 2004Registration of a charge (410)
    Bond & floating charge
    Created On Jan 16, 2004
    Delivered On Jan 21, 2004
    Outstanding
    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
    • Sumitomo Mitsui Banking Corporation Europe Limited as Security Trustee
    Transactions
    • Jan 21, 2004Registration of a charge (410)

    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