General information

Name:

Crawford Lemay Ltd

Office Address:

Regent Court 70 West Regent Street G2 2QZ Glasgow

Number: SC130297

Incorporation date: 1991-02-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Crawford Lemay has been operating in this business field for at least 33 years. Established under SC130297, the firm is considered a Private Limited Company. You can contact the headquarters of this firm during business hours at the following location: Regent Court 70 West Regent Street, G2 2QZ Glasgow. The company now known as Crawford Lemay Limited was known under the name Park Systems Furniture up till 2007-12-27 then the name got changed. This enterprise's Standard Industrial Classification Code is 31010, that means Manufacture of office and shop furniture. Crawford Lemay Ltd reported its account information for the financial period up to Sat, 31st Dec 2022. The business most recent confirmation statement was filed on Tue, 28th Feb 2023.

As found in the company's register, since 1991 there have been two directors: Rosalind M. and Andrew K..

Rosalind M. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Crawford Lemay Limited 2007-12-27
  • Park Systems Furniture Limited 1991-02-28

Financial data based on annual reports

Company staff

Rosalind M.

Role: Director

Appointed: 28 February 1991

Latest update: 3 April 2024

Rosalind M.

Role: Secretary

Appointed: 28 February 1991

Latest update: 3 April 2024

Andrew K.

Role: Director

Appointed: 28 February 1991

Latest update: 3 April 2024

People with significant control

Rosalind M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Andrew K.
Notified on 6 April 2016
Ceased on 31 May 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 28 October 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 October 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 23 October 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2016 (AA)
filed on: 29th, September 2017
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

5 Oswald Street Glasgow

Post code:

G1 4QR

HQ address,
2013

Address:

5 Oswald Street Glasgow

Post code:

G1 4QR

HQ address,
2014

Address:

5 Oswald Street Glasgow

Post code:

G1 4QR

Search other companies

Services (by SIC Code)

  • 31010 : Manufacture of office and shop furniture
33
Company Age

Similar companies nearby

Closest companies