Crawbird Trustee Limited EDINBURGH


Crawbird Trustee started in year 1973 as Private Limited Company with registration number SC052573. The Crawbird Trustee company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Edinburgh at Collins House. Postal code: EH1 2AA.

The company has 2 directors, namely Simon R., Andrew W.. Of them, Simon R., Andrew W. have been with the company the longest, being appointed on 1 September 2011. As of 26 April 2024, there were 13 ex directors - Paul P., Joan D. and others listed below. There were no ex secretaries.

Crawbird Trustee Limited Address / Contact

Office Address Collins House
Office Address2 Rutland Square
Town Edinburgh
Post code EH1 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC052573
Date of Incorporation Mon, 19th Mar 1973
Industry Activities of head offices
End of financial Year 30th April
Company age 51 years old
Account next due date Fri, 31st Jan 2025 (280 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Simon R.

Position: Director

Appointed: 01 September 2011

Andrew W.

Position: Director

Appointed: 01 September 2011

Dla Nominees Limited

Position: Corporate Director

Appointed: 03 August 2000

Secretar Securities Limited

Position: Corporate Secretary

Appointed: 31 July 2000

Paul P.

Position: Director

Appointed: 01 September 2011

Resigned: 02 August 2013

Joan D.

Position: Director

Appointed: 07 January 1998

Resigned: 04 August 2000

David T.

Position: Director

Appointed: 07 January 1998

Resigned: 03 August 2000

Bird Semple

Position: Corporate Secretary

Appointed: 01 February 1994

Resigned: 31 July 2000

Malcolm G.

Position: Director

Appointed: 13 May 1993

Resigned: 15 July 1998

John G.

Position: Director

Appointed: 30 April 1990

Resigned: 05 August 2000

Alistair W.

Position: Director

Appointed: 07 July 1988

Resigned: 15 July 1998

David S.

Position: Director

Appointed: 07 July 1988

Resigned: 31 October 1990

James C.

Position: Director

Appointed: 07 July 1988

Resigned: 30 April 1992

Andrew C.

Position: Director

Appointed: 07 July 1988

Resigned: 15 July 1998

John M.

Position: Director

Appointed: 07 July 1988

Resigned: 25 April 1990

Malcolm M.

Position: Director

Appointed: 07 July 1988

Resigned: 15 December 1997

Morag M.

Position: Director

Appointed: 07 July 1988

Resigned: 15 July 1998

Peter S.

Position: Director

Appointed: 07 July 1988

Resigned: 15 July 1998

Quill Serve Limited

Position: Corporate Nominee Secretary

Appointed: 07 July 1988

Resigned: 07 July 1988

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats established, there is Dla Piper International Nominees Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Dla Piper International Nominees Limited

160 Aldersgate Street, London, EC1A 4HT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 4847725
Notified on 7 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth444      
Balance Sheet
Net Assets Liabilities  4444444
Net Assets Liabilities Including Pension Asset Liability444      
Reserves/Capital
Shareholder Funds444      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset444444444
Number Shares Allotted 44444444
Par Value Share 11111111
Share Capital Allotted Called Up Paid444      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to April 30, 2023
filed on: 19th, October 2023
Free Download (2 pages)

Company search

Advertisements