ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crummock Limited

Crummock Limited is a liquidation company incorporated on 29 June 1995 with the registered office located in Dundee, City of Dundee. Crummock Limited was registered 30 years ago.
Status
Liquidation
Company No
SC158931
Private limited company
Scottish Company
Age
30 years
Incorporated 29 June 1995
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2612 days
Dated 29 June 2017 (8 years ago)
Next confirmation dated 29 June 2018
Was due on 13 July 2018 (7 years ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 2441 days
For period 1 Apr31 Mar 2017 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2018
Was due on 31 December 2018 (6 years ago)
Contact
Address
Suite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Same address for the past 4 years
Telephone
01875823222
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • Secretary • Chartered Accountant • British • Lives in UK • Born in Jul 1970
Director • PSC • Contracts Manager • British • Lives in Scotland • Born in Apr 1950
Director • PSC • Civil Engineer • British • Lives in Scotland • Born in Jun 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crummock Holdings Limited
Mr Derek John Hogg, Mr John William Dowell Laurenson, and 1 more are mutual people.
In Receivership
Crummock (Scotland) Limited
Mr Derek John Hogg and Mr Anthony William Nield are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Mar 2017
For period 31 Mar31 Mar 2017
Traded for 12 months
Cash in Bank
£5.76K
Increased by £5.76K (%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£2.52M
Increased by £580.44K (+30%)
Total Liabilities
-£2.04M
Increased by £510.28K (+33%)
Net Assets
£480.65K
Increased by £70.15K (+17%)
Debt Ratio (%)
81%
Increased by 2.09% (+3%)
Latest Activity
Registered Address Changed
4 Years Ago on 17 May 2021
Registered Address Changed
5 Years Ago on 3 Jul 2020
Registered Address Changed
7 Years Ago on 8 Jun 2018
Full Accounts Submitted
7 Years Ago on 7 Jan 2018
Confirmation Submitted
8 Years Ago on 13 Jul 2017
Small Accounts Submitted
8 Years Ago on 24 Oct 2016
Confirmation Submitted
9 Years Ago on 5 Jul 2016
Alex Stewart Jeffrey Resigned
9 Years Ago on 30 Jun 2016
John Laurenson (PSC) Appointed
9 Years Ago on 6 Apr 2016
Derek John Hogg (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Crummock Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 28 Dec 2023
Registered office address changed from Unit B, Second Floor Excel House Edinburgh EH3 8BL to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 17 May 2021
Submitted on 17 May 2021
Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to Unit B, Second Floor Excel House Edinburgh EH3 8BL on 3 July 2020
Submitted on 3 Jul 2020
Submitted on 3 Jul 2020
Notice of receiver's report
Submitted on 26 Nov 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
Total exemption full accounts made up to 31 March 2017
Submitted on 7 Jan 2018
Confirmation statement made on 29 June 2017 with no updates
Submitted on 13 Jul 2017
Notification of Derek John Hogg as a person with significant control on 6 April 2016
Submitted on 13 Jul 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year