Crawley Schools Limited STEPPS


Crawley Schools started in year 2003 as Private Limited Company with registration number SC248330. The Crawley Schools company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Stepps at Kelvin House. Postal code: G33 6FB. Since 2003/06/27 Crawley Schools Limited is no longer carrying the name St. Vincent Street (389).

Currently there are 3 directors in the the firm, namely Mathew G., Marcelino G. and Nicola C.. In addition one secretary - Anne-Marie H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Crawley Schools Limited Address / Contact

Office Address Kelvin House
Office Address2 Buchanan Gate Business Park
Town Stepps
Post code G33 6FB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC248330
Date of Incorporation Fri, 25th Apr 2003
Industry Development of building projects
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Anne-Marie H.

Position: Secretary

Appointed: 22 December 2022

Mathew G.

Position: Director

Appointed: 10 May 2022

Marcelino G.

Position: Director

Appointed: 10 May 2022

Nicola C.

Position: Director

Appointed: 19 November 2018

Michael G.

Position: Secretary

Appointed: 16 October 2017

Resigned: 22 December 2022

Kenneth S.

Position: Director

Appointed: 30 September 2017

Resigned: 30 June 2022

Sarah D.

Position: Secretary

Appointed: 01 July 2016

Resigned: 16 October 2017

Nicola C.

Position: Director

Appointed: 21 April 2016

Resigned: 30 September 2017

Michael G.

Position: Secretary

Appointed: 01 June 2015

Resigned: 01 July 2016

Fabrice K.

Position: Director

Appointed: 20 November 2014

Resigned: 21 April 2016

Ion B.

Position: Director

Appointed: 20 November 2014

Resigned: 31 December 2021

Adam W.

Position: Director

Appointed: 24 May 2013

Resigned: 20 November 2014

Angela R.

Position: Director

Appointed: 25 January 2013

Resigned: 20 November 2014

Angela R.

Position: Director

Appointed: 25 January 2013

Resigned: 25 January 2013

Benjamin J.

Position: Director

Appointed: 01 December 2011

Resigned: 24 August 2012

Andrew F.

Position: Director

Appointed: 01 December 2011

Resigned: 24 May 2013

Christopher W.

Position: Director

Appointed: 30 April 2009

Resigned: 10 December 2009

Sarah M.

Position: Secretary

Appointed: 31 October 2008

Resigned: 01 June 2015

Paul N.

Position: Director

Appointed: 23 May 2008

Resigned: 01 December 2011

Barry W.

Position: Director

Appointed: 01 January 2008

Resigned: 30 April 2009

Kieron M.

Position: Director

Appointed: 01 January 2008

Resigned: 10 December 2009

Engel K.

Position: Director

Appointed: 01 January 2008

Resigned: 01 December 2011

Wim B.

Position: Director

Appointed: 01 January 2008

Resigned: 23 May 2008

Wendy S.

Position: Secretary

Appointed: 31 August 2007

Resigned: 31 October 2008

Sarah M.

Position: Secretary

Appointed: 23 August 2006

Resigned: 31 August 2007

Myra C.

Position: Director

Appointed: 23 June 2004

Resigned: 17 June 2005

Harry D.

Position: Director

Appointed: 06 May 2004

Resigned: 01 January 2008

Richard G.

Position: Director

Appointed: 30 April 2004

Resigned: 17 June 2005

Peter B.

Position: Director

Appointed: 30 April 2004

Resigned: 17 June 2005

Myra C.

Position: Secretary

Appointed: 24 November 2003

Resigned: 23 August 2006

Richard F.

Position: Director

Appointed: 24 November 2003

Resigned: 01 January 2008

Brian M.

Position: Director

Appointed: 24 October 2003

Resigned: 30 April 2004

Lycidas Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 2003

Resigned: 24 November 2003

Lycidas Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 April 2003

Resigned: 24 November 2003

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Smbc Bank International Plc from London, England. The abovementioned PSC is categorised as "a corporate" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Crawley Schools (Holdings) Limited that put Glasgow, Scotland as the address. This PSC has a legal form of "a limited by shares", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Smbc Bank International Plc

99 Queen Victoria Street, London, England, EC4V 4EH, England

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 04684034
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Crawley Schools (Holdings) Limited

Kelvin House Buchanan Gate Business Park, Stepps, Glasgow, G33 6FB, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc249931
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

St. Vincent Street (389) June 27, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 2nd, May 2023
Free Download (22 pages)

Company search

Advertisements