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 Surfacing Ltd
Crummock Surfacing Ltd is an active company incorporated on 10 April 2013 with the registered office located in Loanhead, Midlothian. Crummock Surfacing Ltd was registered 12 years ago.
Watch Company
Status
Active
Active since
8 years ago
Company No
SC447239
Private limited company
Scottish Company
Age
12 years
Incorporated
10 April 2013
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
5 October 2024
(11 months ago)
Next confirmation dated
5 October 2025
Due by
19 October 2025
(1 month remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Crummock Surfacing Ltd
Contact
Address
6 Eh20 Business Centre
Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland
Same address for the past
6 years
Companies in EH20 9LZ
Telephone
01875823222
Email
Available in Endole App
Website
Crummockoilandgas.com
See All Contacts
People
Officers
2
Shareholders
8
Controllers (PSC)
1
Mr Lee John Kennedy
Director • PSC • Construction Manager • British • Lives in Scotland • Born in Jul 1971
Mr Paul Blyth
Director • Procurement Manager • British • Lives in Scotland • Born in Jan 1989
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£593.73K
Increased by £93.62K (+19%)
Turnover
Unreported
Same as previous period
Employees
26
Increased by 4 (+18%)
Total Assets
£2.15M
Increased by £122.37K (+6%)
Total Liabilities
-£1.4M
Increased by £2.91K (0%)
Net Assets
£747.04K
Increased by £119.46K (+19%)
Debt Ratio (%)
65%
Decreased by 3.8% (-5%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
6 Months Ago on 12 Mar 2025
Confirmation Submitted
11 Months Ago on 14 Oct 2024
New Charge Registered
1 Year 5 Months Ago on 28 Mar 2024
Own Shares Purchased
1 Year 7 Months Ago on 1 Feb 2024
Shares Cancelled
1 Year 7 Months Ago on 18 Jan 2024
Full Accounts Submitted
1 Year 8 Months Ago on 28 Dec 2023
Derek John Hogg (PSC) Resigned
1 Year 8 Months Ago on 18 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 19 Oct 2023
Philip John Boyes Resigned
1 Year 11 Months Ago on 9 Oct 2023
John William Dowell Laurenson (PSC) Resigned
2 Years 4 Months Ago on 22 Apr 2023
Get Alerts
Get Credit Report
Discover Crummock Surfacing Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Mar 2025
Confirmation statement made on 5 October 2024 with updates
Submitted on 14 Oct 2024
Cessation of Derek John Hogg as a person with significant control on 18 December 2023
Submitted on 14 Oct 2024
Registration of charge SC4472390002, created on 28 March 2024
Submitted on 3 Apr 2024
Purchase of own shares.
Submitted on 1 Feb 2024
Cancellation of shares. Statement of capital on 18 December 2023
Submitted on 18 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 28 Dec 2023
Confirmation statement made on 5 October 2023 with updates
Submitted on 19 Oct 2023
Cessation of John William Dowell Laurenson as a person with significant control on 22 April 2023
Submitted on 13 Oct 2023
Termination of appointment of Philip John Boyes as a director on 9 October 2023
Submitted on 10 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs