J S Crawford Contracts (borders) Limited MELROSE


Founded in 1975, J S Crawford Contracts (borders), classified under reg no. SC058638 is an active company. Currently registered at Priorwood House TD6 9EF, Melrose the company has been in the business for fourty nine years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has one director. Michael C., appointed on 16 September 1997. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John S. who worked with the the company until 20 April 2009.

This company operates within the TD6 9EG postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0013826 . It is located at Priorwood, Melrose with a total of 6 carsand 3 trailers.

J S Crawford Contracts (borders) Limited Address / Contact

Office Address Priorwood House
Office Address2 High Road
Town Melrose
Post code TD6 9EF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC058638
Date of Incorporation Mon, 29th Sep 1975
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Michael C.

Position: Director

Appointed: 16 September 1997

Deborah C.

Position: Director

Appointed: 20 April 2009

Resigned: 16 November 2022

Andy Purves Limited

Position: Corporate Secretary

Appointed: 20 April 2009

Resigned: 16 January 2024

Cameron C.

Position: Director

Appointed: 12 December 2001

Resigned: 20 April 2009

Callum C.

Position: Director

Appointed: 12 December 2001

Resigned: 20 April 2009

Malcolm C.

Position: Director

Appointed: 16 September 1997

Resigned: 02 November 2021

Douglas P.

Position: Director

Appointed: 26 April 1989

Resigned: 05 August 2003

John C.

Position: Director

Appointed: 26 April 1989

Resigned: 20 April 2009

James C.

Position: Director

Appointed: 26 April 1989

Resigned: 15 August 2008

Eileen C.

Position: Director

Appointed: 26 April 1989

Resigned: 11 June 1997

John S.

Position: Secretary

Appointed: 26 April 1989

Resigned: 20 April 2009

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Rural Renaissance Ltd from Melrose, Scotland. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Rural Renaissance Ltd

St Dunstans House High Street, Melrose, TD6 9RU, Scotland

Legal authority Limited By Shares
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc241320
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth304 760246 418205 905     
Balance Sheet
Cash Bank In Hand6603 17587 326     
Cash Bank On Hand  87 32614 5188 44225 96639 116457
Current Assets1 248 183705 1231 043 8774 419 8675 576 5924 259 0626 908 23810 167 970
Debtors1 247 523701 948956 5514 405 3495 485 1814 207 8186 842 03010 127 602
Net Assets Liabilities  205 905244 190240 453227 382163 10056 947
Net Assets Liabilities Including Pension Asset Liability304 760246 418205 905     
Other Debtors  370 6783 485 1334 899 1083 599 8706 255 9579 541 529
Property Plant Equipment  193 215298 134314 258293 855303 690220 355
Tangible Fixed Assets202 739206 575193 215     
Total Inventories    82 96925 27827 09239 911
Reserves/Capital
Called Up Share Capital1 1001 1001 100     
Profit Loss Account Reserve303 660245 318204 805     
Shareholder Funds304 760246 418205 905     
Other
Accumulated Depreciation Impairment Property Plant Equipment  449 836467 393536 567302 669326 457339 219
Amounts Owed By Group Undertakings  582 379582 579582 579582 579582 579582 579
Amounts Owed To Group Undertakings  456 6033 656 1954 468 1703 366 8565 773 3028 969 659
Average Number Employees During Period   3132282423
Bank Borrowings  6 111     
Bank Borrowings Overdrafts  6 111   42 50033 333
Creditors  81 727174 069176 962148 892201 167237 725
Creditors Due After One Year188 547179 35781 727     
Creditors Due Within One Year957 615485 923949 460     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   58 90014 410315 00639 69018 739
Disposals Property Plant Equipment   87 88326 397326 05168 06526 151
Finance Lease Liabilities Present Value Total  46 628158 682176 962148 892158 667204 392
Increase Decrease In Property Plant Equipment   203 118111 69571 750101 688 
Increase From Depreciation Charge For Year Property Plant Equipment   76 45783 58481 10863 47871 188
Net Current Assets Liabilities290 568219 20094 417120 125103 157114 91985 07779 317
Number Shares Allotted 100100     
Other Creditors  75 36119 70261 02570 454240 039265 496
Other Taxation Social Security Payable  114 46142 520108 938111 482174 754174 550
Par Value Share 11     
Property Plant Equipment Gross Cost  643 051765 527850 825596 524630 147603 996
Secured Debts510 09115 5566 111     
Share Capital Allotted Called Up Paid100100100     
Tangible Fixed Assets Additions 81 79685 452     
Tangible Fixed Assets Cost Or Valuation591 454585 499643 051     
Tangible Fixed Assets Depreciation388 715378 924449 836     
Tangible Fixed Assets Depreciation Charged In Period 52 47181 398     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 62 26210 486     
Tangible Fixed Assets Disposals 87 75127 900     
Total Additions Including From Business Combinations Property Plant Equipment   210 359111 69571 750101 688 
Total Assets Less Current Liabilities493 307425 775287 632418 259417 415408 774388 767299 672
Trade Creditors Trade Payables  35 09915 387763 086516 487544 041486 269
Trade Debtors Trade Receivables  3 494337 6373 49425 3693 4943 494
Provisions For Liabilities Balance Sheet Subtotal     32 50024 5005 000

Transport Operator Data

Priorwood
City Melrose
Post code TD6 9EG
Vehicles 6
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
Free Download (10 pages)

Company search

Advertisements