ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

J S Crawford Contracts (Borders) Limited

J S Crawford Contracts (Borders) Limited is a liquidation company incorporated on 29 September 1975 with the registered office located in Edinburgh, City of Edinburgh. J S Crawford Contracts (Borders) Limited was registered 49 years ago.
Status
Liquidation
Company No
SC058638
Private limited company
Scottish Company
Age
49 years
Incorporated 29 September 1975
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 293 days
Dated 3 November 2023 (1 year 10 months ago)
Next confirmation dated 3 November 2024
Was due on 17 November 2024 (9 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 524 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2023
Was due on 31 March 2024 (1 year 5 months ago)
Contact
Address
C/O INTERPATH LTD
31 Charlotte Square
Edinburgh
EH2 4ET
Address changed on 27 Mar 2024 (1 year 5 months ago)
Previous address was Priorwood House High Road Melrose TD6 9EF Scotland
Telephone
01896822030
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Builder • British • Lives in Scotland • Born in Aug 1963
Rural Renaissance Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rural Renaissance Limited
Mr Michael John Crawford is a mutual person.
Active
Oppidum Construction Limited
Mr Michael John Crawford is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2012–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
Unreported
Decreased by £39.12K (-100%)
Turnover
Unreported
Same as previous period
Employees
23
Decreased by 1 (-4%)
Total Assets
£10.39M
Increased by £3.18M (+44%)
Total Liabilities
-£10.33M
Increased by £3.28M (+47%)
Net Assets
£56K
Decreased by £107.1K (-66%)
Debt Ratio (%)
99%
Increased by 1.72% (+2%)
Latest Activity
Registered Address Changed
1 Year 5 Months Ago on 27 Mar 2024
Andy Purves Limited Resigned
1 Year 7 Months Ago on 16 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 16 Nov 2023
Full Accounts Submitted
2 Years 8 Months Ago on 21 Dec 2022
Confirmation Submitted
2 Years 9 Months Ago on 17 Nov 2022
Deborah Nancy Crawford Resigned
2 Years 9 Months Ago on 16 Nov 2022
Full Accounts Submitted
3 Years Ago on 19 Jan 2022
Confirmation Submitted
3 Years Ago on 3 Nov 2021
Malcolm James Crawford Resigned
3 Years Ago on 2 Nov 2021
Full Accounts Submitted
4 Years Ago on 4 Mar 2021
Get Credit Report
Discover J S Crawford Contracts (Borders) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Priorwood House High Road Melrose TD6 9EF Scotland to 31 Charlotte Square Edinburgh EH2 4ET on 27 March 2024
Submitted on 27 Mar 2024
Submitted on 7 Mar 2024
Submitted on 12 Feb 2024
Termination of appointment of Andy Purves Limited as a secretary on 16 January 2024
Submitted on 17 Jan 2024
Confirmation statement made on 3 November 2023 with no updates
Submitted on 16 Nov 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 21 Dec 2022
Confirmation statement made on 3 November 2022 with no updates
Submitted on 17 Nov 2022
Termination of appointment of Deborah Nancy Crawford as a director on 16 November 2022
Submitted on 16 Nov 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 19 Jan 2022
Confirmation statement made on 3 November 2021 with updates
Submitted on 3 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year