Queensferry Road
Edinburgh
Lothian
EH4 2BN
Scotland
Secretary Name | Mary Anne McAdam |
---|---|
Status | Current |
Appointed | 14 June 2012(29 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | John McLellan Houston |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 March 2000) |
Role | Group Director Of Finance |
Correspondence Address | The Rock 3 Douglas Avenue Langbank PA14 6PE Scotland |
Director Name | Robert Huthersall |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 April 2000) |
Role | Accountant |
Correspondence Address | 56 Pentland Drive Edinburgh EH10 6PX Scotland |
Secretary Name | Robert Huthersall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | 17 Corstorphine Road Edinburgh Midlothian EH12 6DD Scotland |
Secretary Name | Kenneth Andrew McGill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | 4 Peastonbank Farm Cottages By Pencaitland Tranent East Lothian EH34 5ET Scotland |
Director Name | Graeme Bissett |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 April 2000) |
Role | Group Director Of Finance |
Correspondence Address | 123 Saint Vincent Street Glasgow G2 5EA Scotland |
Director Name | Mrs Aileen Pringle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Belgrave Crescent Edinburgh EH4 3AH Scotland |
Director Name | Sir Thomas Farmer |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(17 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 19 February 2024) |
Role | Chairman & Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Maidencraig House 192 Queensferry Road Edinburgh Midlothian EH4 6JL Scotland |
Secretary Name | Mrs Aileen Pringle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Belgrave Crescent Edinburgh EH4 3AH Scotland |
Secretary Name | Mary Anne McAdam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(25 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 April 2009) |
Role | Secretary |
Correspondence Address | Tarramarr Ferry Road South Alloa Stirlingshire FK7 7LF Scotland |
Director Name | Mr Benjamin Thomas Watt |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP |
Director Name | Mr Thomas Frederick Teviot Harrison |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP |
Secretary Name | Mr Malcolm Henry Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP |
Website | crestpropertyservices.co.uk |
---|
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Tom Farmer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
1 March 2021 | Accounts for a dormant company made up to 31 March 2020 (11 pages) |
---|---|
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
6 November 2019 | Accounts for a dormant company made up to 31 March 2019 (10 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
6 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
23 November 2017 | Registered 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 2017 | Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 23 November 2017 (1 page) |
9 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
17 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
17 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
18 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
11 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
11 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
30 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
14 July 2014 | Full accounts made up to 31 March 2014 (11 pages) |
14 July 2014 | Full accounts made up to 31 March 2014 (11 pages) |
26 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
4 July 2013 | Full accounts made up to 31 March 2013 (11 pages) |
4 July 2013 | Full accounts made up to 31 March 2013 (11 pages) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Registered office address changed from Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP on 20 December 2012 (1 page) |
20 December 2012 | Registered office address changed from Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP on 20 December 2012 (1 page) |
29 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
14 June 2012 | Termination of appointment of Malcolm Robson as a secretary (1 page) |
14 June 2012 | Appointment of Mary Anne Mcadam as a secretary (1 page) |
14 June 2012 | Appointment of Mary Anne Mcadam as a secretary (1 page) |
14 June 2012 | Appointment of Mary Anne Mcadam as a secretary (1 page) |
14 June 2012 | Appointment of Mary Anne Mcadam as a secretary (1 page) |
14 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Termination of appointment of Thomas Harrison as a director (1 page) |
14 June 2012 | Termination of appointment of Malcolm Robson as a secretary (1 page) |
14 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Termination of appointment of Thomas Harrison as a director (1 page) |
26 January 2012 | Termination of appointment of Benjamin Watt as a director (1 page) |
26 January 2012 | Appointment of Mr Roderick Mckenzie Petrie as a director (2 pages) |
26 January 2012 | Termination of appointment of Benjamin Watt as a director (1 page) |
26 January 2012 | Appointment of Mr Roderick Mckenzie Petrie as a director (2 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
18 November 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
9 June 2011 | Director's details changed for Mr Benjamin Thomas Watt on 1 November 2010 (2 pages) |
9 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Director's details changed for Mr Benjamin Thomas Watt on 1 November 2010 (2 pages) |
9 June 2011 | Director's details changed for Mr Benjamin Thomas Watt on 1 November 2010 (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Mr Malcolm Henry Robson on 1 November 2009 (1 page) |
6 July 2010 | Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Mr Malcolm Henry Robson on 1 November 2009 (1 page) |
6 July 2010 | Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages) |
6 July 2010 | Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages) |
6 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Secretary's details changed for Mr Malcolm Henry Robson on 1 November 2009 (1 page) |
25 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
25 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from one london wall london EC2Y 5AB (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from one london wall london EC2Y 5AB (1 page) |
18 August 2009 | Return made up to 05/06/09; full list of members (4 pages) |
18 August 2009 | Return made up to 05/06/09; full list of members (4 pages) |
22 June 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
22 June 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
19 May 2009 | Secretary appointed malcolm henry robson (2 pages) |
19 May 2009 | Appointment terminated secretary mary mcadam (1 page) |
19 May 2009 | Appointment terminated secretary mary mcadam (1 page) |
19 May 2009 | Secretary appointed malcolm henry robson (2 pages) |
19 May 2009 | Director appointed thomas frederick teviot harrison (4 pages) |
19 May 2009 | Director appointed thomas frederick teviot harrison (4 pages) |
29 April 2009 | Director appointed benjamin thomas watt (2 pages) |
29 April 2009 | Director appointed benjamin thomas watt (2 pages) |
18 December 2008 | Secretary appointed mary anne mcadam (1 page) |
18 December 2008 | Secretary appointed mary anne mcadam (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
15 October 2008 | Appointment terminated director and secretary aileen pringle (1 page) |
15 October 2008 | Appointment terminated director and secretary aileen pringle (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
31 July 2008 | Director's change of particulars / thomas farmer / 17/06/2008 (1 page) |
31 July 2008 | Director's change of particulars / thomas farmer / 17/06/2008 (1 page) |
14 July 2008 | Return made up to 05/06/08; full list of members (7 pages) |
14 July 2008 | Return made up to 05/06/08; full list of members (7 pages) |
20 March 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
20 March 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: st james`s court brown street manchester M2 2JF (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: st james`s court brown street manchester M2 2JF (1 page) |
6 July 2007 | Return made up to 05/06/07; full list of members (7 pages) |
6 July 2007 | Return made up to 05/06/07; full list of members (7 pages) |
10 April 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
10 April 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
20 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
20 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
5 June 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
5 June 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
11 July 2005 | Return made up to 05/06/05; full list of members (7 pages) |
11 July 2005 | Return made up to 05/06/05; full list of members (7 pages) |
11 May 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
11 May 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
2 September 2004 | Return made up to 05/06/04; full list of members (7 pages) |
2 September 2004 | Return made up to 05/06/04; full list of members (7 pages) |
1 April 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
1 April 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
17 June 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
17 June 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
13 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
13 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
14 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
14 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
28 March 2002 | Accounts for a dormant company made up to 28 February 2002 (7 pages) |
28 March 2002 | Accounts for a dormant company made up to 28 February 2002 (7 pages) |
28 March 2002 | Accounts for a dormant company made up to 28 February 2001 (7 pages) |
28 March 2002 | Accounts for a dormant company made up to 28 February 2001 (7 pages) |
10 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
5 April 2001 | Accounts for a dormant company made up to 29 February 2000 (6 pages) |
5 April 2001 | Accounts for a dormant company made up to 29 February 2000 (6 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | Resolutions
|
22 August 2000 | Resolutions
|
22 August 2000 | Resolutions
|
26 July 2000 | Return made up to 05/06/00; full list of members (7 pages) |
26 July 2000 | Return made up to 05/06/00; full list of members (7 pages) |
5 June 2000 | New secretary appointed;new director appointed (3 pages) |
5 June 2000 | New secretary appointed;new director appointed (3 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
24 December 1999 | Full accounts made up to 28 February 1999 (7 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (7 pages) |
23 June 1999 | Return made up to 05/06/99; full list of members (8 pages) |
23 June 1999 | Return made up to 05/06/99; full list of members (8 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
30 December 1998 | Full accounts made up to 28 February 1998 (6 pages) |
30 December 1998 | Full accounts made up to 28 February 1998 (6 pages) |
2 July 1998 | Return made up to 05/06/98; no change of members (6 pages) |
2 July 1998 | Return made up to 05/06/98; no change of members (6 pages) |
29 October 1997 | Full accounts made up to 28 February 1997 (6 pages) |
29 October 1997 | Full accounts made up to 28 February 1997 (6 pages) |
10 July 1997 | Return made up to 05/06/97; no change of members (6 pages) |
10 July 1997 | Return made up to 05/06/97; no change of members (6 pages) |
9 July 1997 | Director's particulars changed (1 page) |
9 July 1997 | Director's particulars changed (1 page) |
16 October 1996 | Full accounts made up to 29 February 1996 (6 pages) |
16 October 1996 | Full accounts made up to 29 February 1996 (6 pages) |
18 June 1996 | Return made up to 05/06/96; full list of members (8 pages) |
18 June 1996 | New secretary appointed (2 pages) |
18 June 1996 | New secretary appointed (2 pages) |
18 June 1996 | Return made up to 05/06/96; full list of members (8 pages) |
18 June 1996 | Secretary resigned (1 page) |
18 June 1996 | Secretary resigned (1 page) |
13 November 1995 | Full accounts made up to 28 February 1995 (8 pages) |
13 November 1995 | Full accounts made up to 28 February 1995 (8 pages) |
7 June 1995 | Return made up to 05/06/95; no change of members (6 pages) |
7 June 1995 | Return made up to 05/06/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
7 September 1994 | Full accounts made up to 28 February 1994 (9 pages) |
7 September 1994 | Full accounts made up to 28 February 1994 (9 pages) |
28 March 1983 | Memorandum and Articles of Association (14 pages) |
28 March 1983 | Memorandum and Articles of Association (14 pages) |