Company NameCrest International Securities Limited
DirectorRoderick McKenzie Petrie
Company StatusActive
Company Number00130445
CategoryPrivate Limited Company
Incorporation Date31 July 1913(110 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMary Anne McAdam
NationalityBritish
StatusCurrent
Appointed11 December 2008(95 years, 5 months after company formation)
Appointment Duration15 years, 4 months
RoleSecretary
Correspondence AddressTarramarr
Ferry Road
South Alloa
Stirlingshire
FK7 7LF
Scotland
Director NameMr Roderick McKenzie Petrie
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2023(109 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaidencraig House 192 Queensferry Road
Edinburgh
EH4 2BN
Scotland
Director NameJohn McLellan Houston
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(78 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 March 2000)
RoleGroup Director Of Finance
Correspondence AddressThe Rock
3 Douglas Avenue
Langbank
PA14 6PE
Scotland
Director NameRobert Huthersall
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(78 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 April 2000)
RoleAccountant
Correspondence Address56 Pentland Drive
Edinburgh
EH10 6PX
Scotland
Secretary NameRobert Huthersall
NationalityBritish
StatusResigned
Appointed05 June 1992(78 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 June 1996)
RoleCompany Director
Correspondence Address17 Corstorphine Road
Edinburgh
Midlothian
EH12 6DD
Scotland
Secretary NameKenneth Andrew McGill
NationalityBritish
StatusResigned
Appointed01 June 1996(82 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2000)
RoleCompany Director
Correspondence Address4 Peastonbank Farm Cottages
By Pencaitland
Tranent
East Lothian
EH34 5ET
Scotland
Director NameGraeme Bissett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(85 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 2000)
RoleGroup Director Of Finance
Correspondence Address123 Saint Vincent Street
Glasgow
G2 5EA
Scotland
Director NameMrs Aileen Pringle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(86 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Belgrave Crescent
Edinburgh
EH4 3AH
Scotland
Director NameSir Thomas Farmer
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(86 years, 9 months after company formation)
Appointment Duration23 years, 10 months (resigned 19 February 2024)
RoleChairman & Chief Executive
Country of ResidenceScotland
Correspondence AddressMaidencraig House 192 Queensferry Road
Edinburgh
Midlothian
EH4 6JL
Scotland
Secretary NameMrs Aileen Pringle
NationalityBritish
StatusResigned
Appointed06 April 2000(86 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Belgrave Crescent
Edinburgh
EH4 3AH
Scotland

Contact

Telephone0131 3379200
Telephone regionEdinburgh

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

35.4m at £0.1Sir Tom Farmer
100.00%
Ordinary
1 at £0.1John Farmer
0.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

2 August 1982Delivered on: 5 August 1982
Satisfied on: 25 August 1998
Persons entitled: The British Linen Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as eros house and land at the rear of 147-159 (odd numbers) rushey green lewisham title no. Sgl 317583.
Fully Satisfied
2 August 1982Delivered on: 5 August 1982
Satisfied on: 25 August 1998
Persons entitled: The British Linen Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as camden house parade, birmingham west midlands title no. Wm 212150.
Fully Satisfied
10 August 1981Delivered on: 14 August 1981
Satisfied on: 25 August 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises known as 56 oxford street manchester and land fronting great bridgewater street manchester title no. La 276480, la 37146 and la 37145.
Fully Satisfied
3 August 1981Delivered on: 6 August 1981
Satisfied on: 25 August 1998
Persons entitled: Midland Bank PLC

Classification: Letter of irrevocable authority
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being 56 oxford st manchester.
Fully Satisfied

Filing History

1 September 2020Total exemption full accounts made up to 28 February 2020 (6 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
23 November 2017Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 23 November 2017 (1 page)
23 November 2017Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 23 November 2017 (1 page)
4 August 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
4 August 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
9 September 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3,539,498.6
(4 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3,539,498.6
(4 pages)
17 July 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
17 July 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
12 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3,539,498.6
(4 pages)
12 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3,539,498.6
(4 pages)
12 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3,539,498.6
(4 pages)
7 September 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
7 September 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
25 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3,539,498.6
(4 pages)
25 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3,539,498.6
(4 pages)
25 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3,539,498.6
(4 pages)
20 November 2013Accounts for a dormant company made up to 28 February 2013 (11 pages)
20 November 2013Accounts for a dormant company made up to 28 February 2013 (11 pages)
18 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
18 July 2012Total exemption full accounts made up to 28 February 2012 (6 pages)
18 July 2012Total exemption full accounts made up to 28 February 2012 (6 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
11 April 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
24 June 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
24 June 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
4 August 2009Return made up to 05/06/09; full list of members (3 pages)
4 August 2009Return made up to 05/06/09; full list of members (3 pages)
14 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 December 2008Secretary appointed mary anne mcadam (1 page)
18 December 2008Secretary appointed mary anne mcadam (1 page)
15 October 2008Registered office changed on 15/10/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page)
15 October 2008Appointment terminated director and secretary aileen pringle (1 page)
15 October 2008Appointment terminated director and secretary aileen pringle (1 page)
15 October 2008Registered office changed on 15/10/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page)
27 August 2008Director's change of particulars / thomas farmer / 17/06/2008 (1 page)
27 August 2008Director's change of particulars / thomas farmer / 17/06/2008 (1 page)
14 July 2008Return made up to 05/06/08; full list of members (8 pages)
14 July 2008Return made up to 05/06/08; full list of members (8 pages)
20 March 2008Accounts for a dormant company made up to 28 February 2008 (6 pages)
20 March 2008Accounts for a dormant company made up to 28 February 2008 (6 pages)
11 December 2007Registered office changed on 11/12/07 from: st james court 30 brown street manchester M2 2JF (1 page)
11 December 2007Registered office changed on 11/12/07 from: st james court 30 brown street manchester M2 2JF (1 page)
6 July 2007Return made up to 05/06/07; full list of members (7 pages)
6 July 2007Return made up to 05/06/07; full list of members (7 pages)
11 April 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
11 April 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
17 August 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
17 August 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
20 June 2006Return made up to 05/06/06; full list of members (7 pages)
20 June 2006Return made up to 05/06/06; full list of members (7 pages)
11 July 2005Return made up to 05/06/05; full list of members (7 pages)
11 July 2005Return made up to 05/06/05; full list of members (7 pages)
11 May 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
11 May 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
2 September 2004Return made up to 05/06/04; full list of members (7 pages)
2 September 2004Return made up to 05/06/04; full list of members (7 pages)
23 March 2004Accounts for a dormant company made up to 29 February 2004 (6 pages)
23 March 2004Accounts for a dormant company made up to 29 February 2004 (6 pages)
17 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
17 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
13 June 2003Return made up to 05/06/03; no change of members (7 pages)
13 June 2003Return made up to 05/06/03; no change of members (7 pages)
14 June 2002Return made up to 05/06/02; full list of members (7 pages)
14 June 2002Return made up to 05/06/02; full list of members (7 pages)
28 March 2002Accounts for a dormant company made up to 28 February 2001 (7 pages)
28 March 2002Accounts for a dormant company made up to 28 February 2001 (7 pages)
28 March 2002Accounts for a dormant company made up to 28 February 2002 (7 pages)
28 March 2002Accounts for a dormant company made up to 28 February 2002 (7 pages)
21 June 2001Return made up to 05/06/01; full list of members (6 pages)
21 June 2001Return made up to 05/06/01; full list of members (6 pages)
20 March 2001Accounts made up to 29 February 2000 (8 pages)
20 March 2001Accounts made up to 29 February 2000 (8 pages)
31 January 2001Application for reregistration from PLC to private (1 page)
31 January 2001Certificate of re-registration from Public Limited Company to Private (1 page)
31 January 2001Re-registration of Memorandum and Articles (24 pages)
31 January 2001Application for reregistration from PLC to private (1 page)
31 January 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
31 January 2001Certificate of re-registration from Public Limited Company to Private (1 page)
31 January 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
31 January 2001Re-registration of Memorandum and Articles (24 pages)
22 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 2000Return made up to 05/06/00; full list of members (7 pages)
26 July 2000Return made up to 05/06/00; full list of members (7 pages)
5 June 2000New secretary appointed;new director appointed (3 pages)
5 June 2000New secretary appointed;new director appointed (3 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
20 September 1999Accounts made up to 28 February 1999 (7 pages)
20 September 1999Accounts made up to 28 February 1999 (7 pages)
23 June 1999Return made up to 05/06/99; full list of members (8 pages)
23 June 1999Return made up to 05/06/99; full list of members (8 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
25 September 1998Accounts made up to 28 February 1998 (8 pages)
25 September 1998Accounts made up to 28 February 1998 (8 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Return made up to 05/06/98; no change of members (6 pages)
2 July 1998Return made up to 05/06/98; no change of members (6 pages)
29 September 1997Accounts made up to 28 February 1997 (9 pages)
29 September 1997Accounts made up to 28 February 1997 (9 pages)
9 July 1997Director's particulars changed (1 page)
9 July 1997Return made up to 05/06/97; no change of members (6 pages)
9 July 1997Return made up to 05/06/97; no change of members (6 pages)
9 July 1997Director's particulars changed (1 page)
27 September 1996Accounts made up to 29 February 1996 (9 pages)
27 September 1996Accounts made up to 29 February 1996 (9 pages)
18 June 1996New secretary appointed (1 page)
18 June 1996Return made up to 05/06/96; full list of members (8 pages)
18 June 1996Return made up to 05/06/96; full list of members (8 pages)
18 June 1996New secretary appointed (1 page)
18 June 1996Secretary resigned (2 pages)
18 June 1996Secretary resigned (2 pages)
3 October 1995Accounts made up to 28 February 1995 (9 pages)
3 October 1995Accounts made up to 28 February 1995 (9 pages)
7 June 1995Return made up to 05/06/95; no change of members (6 pages)
7 June 1995Return made up to 05/06/95; no change of members (6 pages)
7 September 1994Accounts made up to 28 February 1994 (10 pages)
7 September 1994Accounts made up to 28 February 1994 (10 pages)