CRAWLEY SCHOOLS (HOLDINGS) LIMITED
Overview
| Company Name | CRAWLEY SCHOOLS (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC249931 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CRAWLEY SCHOOLS (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LYCIDAS (391) LIMITED | May 22, 2003 | May 22, 2003 |
What are the latest accounts for CRAWLEY SCHOOLS (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CRAWLEY SCHOOLS (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Jun 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 16, 2025 |
| Overdue | No |
What are the latest filings for CRAWLEY SCHOOLS (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 27 pages | AA | ||
Confirmation statement made on Jun 16, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael John Gillespie as a secretary on Apr 07, 2025 | 1 pages | TM02 | ||
Appointment of Miss Tanisha Juliette Powell as a secretary on Apr 07, 2025 | 2 pages | AP03 | ||
Appointment of Mr Michael John Gillespie as a secretary on Dec 19, 2024 | 2 pages | AP03 | ||
Termination of appointment of Anne-Marie Hallett as a secretary on Dec 19, 2024 | 1 pages | TM02 | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Director's details changed for Mr Marcelino Hermanus Bernardus Grote Gransey on Oct 24, 2023 | 2 pages | CH01 | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Appointment of Ms Anne-Marie Hallett as a secretary on Dec 22, 2022 | 2 pages | AP03 | ||
Termination of appointment of Michael John Gillespie as a secretary on Dec 22, 2022 | 1 pages | TM02 | ||
Termination of appointment of Kenneth John Simpson as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 26, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mr Marcelino Hermanus Bernardus Grote Gransey as a director on May 10, 2022 | 2 pages | AP01 | ||
Appointment of Mr Mathew Jake Grace as a director on May 10, 2022 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Termination of appointment of Ion Bruce Balfour as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Change of details for Sumitomo Mitsui Banking Corporation Europe Ltd as a person with significant control on Jul 13, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on May 26, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Group of companies' accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Confirmation statement made on May 26, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 24, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of CRAWLEY SCHOOLS (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POWELL, Tanisha Juliette | Secretary | Kelvin House Buchanan Gate Business Park G33 6FB Stepps Glasgow | 334393730001 | |||||||
| COVINGTON, Nicola | Director | Bow Bells House 1 Bread Street EC4M 9HH London Aberdeen Asset Management United Kingdom | United Kingdom | British | 207391580001 | |||||
| GRACE, Mathew Jake | Director | Kelvin House Buchanan Gate Business Park G33 6FB Stepps Glasgow | Netherlands | British | 295647450001 | |||||
| GROTE GANSEY, Marcelino Hermanus Bernardus | Director | Kelvin House Buchanan Gate Business Park G33 6FB Stepps Glasgow | Netherlands | Dutch | 295647360002 | |||||
| CAMERON, Myra Stevenson | Secretary | 2 Regents Gate Bothwell G71 8QU Glasgow | British | 67742610001 | ||||||
| DIPPENAAR, Sarah | Secretary | Buchanan Gate Business Park Stepps G33 6FB Glasgow Kelvin House Scotland | 209597750001 | |||||||
| GILLESPIE, Michael John | Secretary | Kelvin House Buchanan Gate Business Park G33 6FB Stepps Glasgow | 330600050001 | |||||||
| GILLESPIE, Michael John | Secretary | Kelvin House Buchanan Gate Business Park G33 6FB Stepps Glasgow | 239146910001 | |||||||
| GILLESPIE, Michael John | Secretary | Kelvin House Buchanan Gate Business Park G33 6FB Stepps Glasgow | 198141650001 | |||||||
| HALLETT, Anne-Marie | Secretary | Buchanan Gate Business Park Stepps G33 6FB Glasgow Kelvin House Scotland | 303565300001 | |||||||
| MCATEER, Sarah | Secretary | 36 Mcgurk Way ML4 3PJ Bellshill Lanarkshire | British | 115049420001 | ||||||
| MCATEER, Sarah | Secretary | 36 Mcgurk Way ML4 3PJ Bellshill Lanarkshire | British | 115049420001 | ||||||
| STEWART, Wendy | Secretary | 29 Ardbeg Road Carfin ML1 4FE Motherwell Lanarkshire | British | 124218150001 | ||||||
| LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 | 900003290001 | |||||||
| BALFOUR, Ion Bruce | Director | Bow Bells House 1 Bread Street EC4M 9HH London Aberdeen Asset Management United Kingdom | United Kingdom | British | 192983050001 | |||||
| BLAASSE, Wim | Director | Pallanotlaan 3 1902 Mr Castricum Charlotte Van Netherlands | Netherlands | Dutch | 129774710001 | |||||
| BROOKS, Peter Barry | Director | The Willows Guildford Road, Ottershaw KT16 0PB Chertsey Surrey | British | 37415120001 | ||||||
| CAMERON, Myra Stevenson | Director | 2 Regents Gate Bothwell G71 8QU Glasgow | British | 67742610001 | ||||||
| COVINGTON, Nicola | Director | Bow Bells House 1 Bread Street EC4M 9HH London Aberdeen Asset Management United Kingdom | United Kingdom | British | 207391580001 | |||||
| DUNCAN, Harry | Director | 4 Loyal Gardens Bearsden G61 4SA Glasgow | United Kingdom | British | 79252670001 | |||||
| FIELDER, Richard John | Director | 107 Dore Road Dore S17 3NF Sheffield South Yorkshire | United Kingdom | British | 26589570001 | |||||
| FREEMAN, Andrew Derek | Director | Kelvin House Buchanan Gate Business Park G33 6FB Stepps Glasgow | United Kingdom | British | 162758120001 | |||||
| GREGORY, Richard Alan | Director | Lower Farm Castle Road, Lavendon MK46 4JG Olney Buckinghamshire | United Kingdom | British | 15469480001 | |||||
| JOHNSTONE, Benjamin Maurice Edward | Director | Kelvin House Buchanan Gate Business Park G33 6FB Stepps Glasgow | United Kingdom | British | 165019630001 | |||||
| KOOLHAAS, Engel Johan Roelof | Director | 66 Gildenring 3981 Jg Bunnik The Netherlands | Netherlands | Dutch | 127104180001 | |||||
| KUN-DARBOIS, Fabrice Etienne Marie | Director | Bow Bells House 1 Bread Street EC4M 9HH London Aberdeen Asset Management United Kingdom | United Kingdom | French | 192983980001 | |||||
| MAY, Brian Ward | Director | Church Garth Topcliffe YO7 3PB Thirsk North Yorkshire | England | British | 78419090001 | |||||
| MEADE, Kieron Gerard | Director | 6 Swift Close CV8 1QT Kenilworth Warwickshire | United Kingdom | British | 126047000001 | |||||
| NASH, Paul William | Director | Hopgarden Lane TN13 1PU Sevenoaks Garden Heights Kent | United Kingdom | British | 131159260001 | |||||
| ROSHIER, Angela Louise | Director | Cornhill Cornhill EC3V 3ND London 1 England | England | British | 175377480001 | |||||
| ROSHIER, Angela Louise | Director | St Mary Axe EC2A 8BF London 30 England | United Kingdom | British | 133273160001 | |||||
| SIMPSON, Kenneth John | Director | Bow Bells House 1 Bread Street EC4M 9HH London Aberdeen Asset Management United Kingdom | United Kingdom | British | 230466080001 | |||||
| WADDINGTON, Adam George | Director | Cornhill EC3V 3ND London Dif England | England | British | 162470530001 | |||||
| WHITE, Barry Edward | Director | 8 The Hawthorns EH31 2DZ Gullane East Lothian | Scotland | British | 127094760001 | |||||
| WILLIAMS, Christopher Edward Ingouville | Director | Riccarton Road EH49 6HX Linlithgow 59 West Lothian United Kingdom | Scotland | British | 138047880004 |
Who are the persons with significant control of CRAWLEY SCHOOLS (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Smbc Bank International Plc | Apr 06, 2016 | Queen Victoria Street EC4V 4EH London 99 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aberdeen Infrastructure Ii Limited | Apr 06, 2016 | Bow Bells House 1 Bread Street EC4M 9HH London Aberdeen Asset Management United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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