Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Crummock Holdings Limited
Crummock Holdings Limited is a liquidation company incorporated on 22 July 1994 with the registered office located in Glasgow, City of Glasgow. Crummock Holdings Limited was registered 31 years ago.
Watch Company
Status
Liquidation
Company No
SC152063
Private limited company
Scottish Company
Age
31 years
Incorporated
22 July 1994
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Overdue
Confirmation statement overdue by
2637 days
Dated
22 July 2017
(8 years ago)
Next confirmation dated
22 July 2018
Was due on
5 August 2018
(7 years ago)
Last change occurred
9 years ago
Accounts
Overdue
Accounts overdue by
2489 days
For period
1 Apr
⟶
31 Mar 2017
(12 months)
Accounts type is
Group
Next accounts for period
31 March 2018
Was due on
31 December 2018
(6 years ago)
Learn more about Crummock Holdings Limited
Contact
Update Details
Address
2 Bothwell Street
Glasgow
G2 6LU
Address changed on
22 Oct 2025
(2 days ago)
Previous address was
7-11 Melville Street Edinburgh EH3 7PE
Companies in G2 6LU
Telephone
Unreported
Email
Available in Endole App
Website
Crummock.com
See All Contacts
People
Officers
4
Shareholders
6
Controllers (PSC)
2
Anthony William Nield
Director • Secretary • Chartered Accountant • British • Lives in UK • Born in Jul 1970
John William Dowell Laurenson
Director • Contracts Manager • British • Lives in Scotland • Born in Apr 1950
Derek John Hogg
Director • Civil Engineer • British • Lives in Scotland • Born in Jun 1959
Mr Derek John Hogg
PSC • British • Lives in Scotland • Born in Jun 1959
Mr John William Dowell Laurenson
PSC • British • Lives in Scotland • Born in Apr 1950
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Crummock Limited
Derek John Hogg, John William Dowell Laurenson, and 1 more are mutual people.
Liquidation
Crummock (Scotland) Limited
Derek John Hogg and Anthony William Nield are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Mar 2017
For period
31 Mar
⟶
31 Mar 2017
Traded for
12 months
Cash in Bank
£23K
Decreased by £226K (-91%)
Turnover
£23.88M
Increased by £750K (+3%)
Employees
196
Increased by 31 (+19%)
Total Assets
£8.65M
Increased by £1.71M (+25%)
Total Liabilities
-£6.17M
Increased by £1.35M (+28%)
Net Assets
£2.48M
Increased by £362K (+17%)
Debt Ratio (%)
71%
Increased by 1.85% (+3%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Days Ago on 22 Oct 2025
Registered Address Changed
7 Years Ago on 8 Jun 2018
Group Accounts Submitted
7 Years Ago on 27 Nov 2017
Group Accounts Submitted
9 Years Ago on 24 Oct 2016
Confirmation Submitted
9 Years Ago on 28 Jul 2016
Alex Stewart Jeffrey Resigned
9 Years Ago on 30 Jun 2016
Group Accounts Submitted
10 Years Ago on 3 Oct 2015
Confirmation Submitted
10 Years Ago on 28 Jul 2015
Group Accounts Submitted
11 Years Ago on 21 Aug 2014
Confirmation Submitted
11 Years Ago on 13 Aug 2014
Get Alerts
Get Credit Report
Discover Crummock Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 2 Bothwell Street Glasgow G2 6LU on 22 October 2025
Submitted on 22 Oct 2025
Court order in a winding-up (& Court Order attachment)
Submitted on 13 Oct 2025
Submitted on 28 Dec 2023
Notice of receiver's report
Submitted on 19 Sep 2018
Notice of the appointment of receiver by a holder of a floating charge
Submitted on 15 Jun 2018
Registered office address changed from Butlerfield Estate Bonnyrigg Midlothian EH19 3JQ to 7-11 Melville Street Edinburgh EH3 7PE on 8 June 2018
Submitted on 8 Jun 2018
Group of companies' accounts made up to 31 March 2017
Submitted on 27 Nov 2017
Second filing of Confirmation Statement dated 22/07/2016
Submitted on 1 Aug 2017
22/07/17 Statement of Capital gbp 4004
Submitted on 28 Jul 2017
Group of companies' accounts made up to 31 March 2016
Submitted on 24 Oct 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs