Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > J S CRAWFORD CONTRACTS (BORDERS) LIMITED
Company Information for

J S CRAWFORD CONTRACTS (BORDERS) LIMITED

C/O INTERPATH LTD, 31 CHARLOTTE SQUARE, EDINBURGH, EH2 4ET,
Company Registration Number
SC058638
Private Limited Company
Liquidation

Company Overview

About J S Crawford Contracts (borders) Ltd
J S CRAWFORD CONTRACTS (BORDERS) LIMITED was founded on 1975-09-29 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". J S Crawford Contracts (borders) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J S CRAWFORD CONTRACTS (BORDERS) LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
31 CHARLOTTE SQUARE
EDINBURGH
EH2 4ET
Other companies in TD6
 
Filing Information
Company Number SC058638
Company ID Number SC058638
Date formed 1975-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB271838439  
Last Datalog update: 2024-04-06 13:18:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J S CRAWFORD CONTRACTS (BORDERS) LIMITED
The accountancy firm based at this address is LAING & ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J S CRAWFORD CONTRACTS (BORDERS) LIMITED

Current Directors
Officer Role Date Appointed
ANDY PURVES LIMITED
Company Secretary 2009-04-20
DEBORAH NANCY CRAWFORD
Director 2009-04-20
MALCOLM JAMES CRAWFORD
Director 1997-09-16
MICHAEL JOHN CRAWFORD
Director 1997-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT SMITH
Company Secretary 1989-04-26 2009-04-20
CALLUM ROBIN CRAWFORD
Director 2001-12-12 2009-04-20
CAMERON RICHARD CRAWFORD
Director 2001-12-12 2009-04-20
JOHN CRAWFORD
Director 1989-04-26 2009-04-20
JAMES FORSYTH CHISHOLM
Director 1989-04-26 2008-08-15
DOUGLAS ANDERSON PHILP
Director 1989-04-26 2003-08-05
EILEEN SCOTT CRAWFORD
Director 1989-04-26 1997-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDY PURVES LIMITED RURAL RENAISSANCE LIMITED Company Secretary 2009-04-20 CURRENT 2002-12-18 Active
ANDY PURVES LIMITED OPPIDUM CONSTRUCTION LIMITED Company Secretary 2009-04-20 CURRENT 2004-08-02 Active
ANDY PURVES LIMITED TRI CAPITAL LIMITED Company Secretary 2004-11-11 CURRENT 2004-11-11 Active
DEBORAH NANCY CRAWFORD OPPIDUM CONSTRUCTION LIMITED Director 2005-08-31 CURRENT 2004-08-02 Active
MALCOLM JAMES CRAWFORD LINZI CRAWFORD LIMITED Director 1999-02-25 CURRENT 1999-02-25 Active
MICHAEL JOHN CRAWFORD RURAL RENAISSANCE LIMITED Director 2004-12-15 CURRENT 2002-12-18 Active
MICHAEL JOHN CRAWFORD OPPIDUM CONSTRUCTION LIMITED Director 2004-12-15 CURRENT 2004-08-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM Priorwood House High Road Melrose TD6 9EF Scotland
2024-03-07Error
2024-02-12Error
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-16APPOINTMENT TERMINATED, DIRECTOR DEBORAH NANCY CRAWFORD
2022-11-16APPOINTMENT TERMINATED, DIRECTOR DEBORAH NANCY CRAWFORD
2022-01-1931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JAMES CRAWFORD
2021-03-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION SMALL
2017-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/17 FROM C/O Andy Purves Limited St. Dunstans House High Street Melrose Scottish Borders TD6 9RU
2017-06-07AA01Previous accounting period extended from 31/10/16 TO 31/03/17
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-07-18AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 1100
2015-11-26AR0114/11/15 ANNUAL RETURN FULL LIST
2015-07-01AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 1100
2014-11-14AR0114/11/14 ANNUAL RETURN FULL LIST
2014-06-26AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 1100
2013-11-15AR0114/11/13 ANNUAL RETURN FULL LIST
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0114/11/12 ANNUAL RETURN FULL LIST
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17AR0114/11/11 ANNUAL RETURN FULL LIST
2011-08-02AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-23AR0114/11/10 ANNUAL RETURN FULL LIST
2010-07-27AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-19RES01ADOPT ARTICLES 19/02/10
2010-01-11AR0114/11/09 ANNUAL RETURN FULL LIST
2010-01-11CH01Director's details changed for Malcolm James Crawford on 2010-01-11
2010-01-11CH04SECRETARY'S DETAILS CHNAGED FOR ANDY PURVES LIMITED on 2010-01-11
2009-12-23AUDAUDITOR'S RESIGNATION
2009-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-05-07287REGISTERED OFFICE CHANGED ON 07/05/2009 FROM BANK CLOSE GALASHIELS TD1 1BG
2009-05-07288aSECRETARY APPOINTED ANDY PURVES LIMITED
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR CALLUM CRAWFORD
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR CAMERON CRAWFORD
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN CRAWFORD
2009-05-05288bAPPOINTMENT TERMINATED SECRETARY JOHN SMITH
2009-05-05288aDIRECTOR APPOINTED DEBORAH NANCY CRAWFORD
2009-04-25410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-28363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR JAMES CHISHOLM
2007-11-27363sRETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS
2007-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-11-29363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-11-24363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-08-03288cDIRECTOR'S PARTICULARS CHANGED
2004-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-26363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-11-19363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-08-06288bDIRECTOR RESIGNED
2002-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-20363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-01-17353LOCATION OF REGISTER OF MEMBERS
2002-01-17325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2001-12-19288aNEW DIRECTOR APPOINTED
2001-12-19288aNEW DIRECTOR APPOINTED
2001-11-21363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-28363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-08363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-12-18363sRETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS
1998-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-01-07288bDIRECTOR RESIGNED
1997-12-10288aNEW DIRECTOR APPOINTED
1997-12-10288aNEW DIRECTOR APPOINTED
1997-12-10363(287)REGISTERED OFFICE CHANGED ON 10/12/97
1997-12-10363sRETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS
1997-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-04363sRETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS
1996-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-11-15363sRETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0013826 Active Licenced property: PRIORWOOD MELROSE GB TD6 9EG.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-05-02
Petitions to Wind Up (Companies)2024-02-16
Fines / Sanctions
No fines or sanctions have been issued against J S CRAWFORD CONTRACTS (BORDERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-04-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2015-10-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J S CRAWFORD CONTRACTS (BORDERS) LIMITED

Intangible Assets
Patents
We have not found any records of J S CRAWFORD CONTRACTS (BORDERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J S CRAWFORD CONTRACTS (BORDERS) LIMITED
Trademarks
We have not found any records of J S CRAWFORD CONTRACTS (BORDERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J S CRAWFORD CONTRACTS (BORDERS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as J S CRAWFORD CONTRACTS (BORDERS) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where J S CRAWFORD CONTRACTS (BORDERS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J S CRAWFORD CONTRACTS (BORDERS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J S CRAWFORD CONTRACTS (BORDERS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.