Background WavePink WaveYellow Wave

JOHN CRABBIE & COMPANY LIMITED (SC302845)

JOHN CRABBIE & COMPANY LIMITED (SC302845) is an active UK company. incorporated on 24 May 2006. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JOHN CRABBIE & COMPANY LIMITED has been registered for 19 years. Current directors include ABABEI, Ioana Simona, KILSHAW, Scott Matthew, TAYBURN, Lee Andrew and 1 others.

Company Number
SC302845
Status
active
Type
ltd
Incorporated
24 May 2006
Age
19 years
Address
21 Graham Street, Edinburgh, EH6 5QN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABABEI, Ioana Simona, KILSHAW, Scott Matthew, TAYBURN, Lee Andrew, WILLIAMSON, Edward Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN CRABBIE & COMPANY LIMITED

JOHN CRABBIE & COMPANY LIMITED is an active company incorporated on 24 May 2006 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JOHN CRABBIE & COMPANY LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

SC302845

LTD Company

Age

19 Years

Incorporated 24 May 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 2 July 2023 - 29 June 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 30 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

JOHN CRABBIE & COMPANY (WINES) LIMITED
From: 24 May 2006To: 31 July 2006
Contact
Address

21 Graham Street Edinburgh, EH6 5QN,

Previous Addresses

Mitchell House 5 Mitchell Street Leith Edinburgh EH6 7BD
From: 14 November 2013To: 10 September 2020
Woodside Business Centre, 4 Woodside Place Charing Cross Glasgow G3 7QF
From: 24 May 2006To: 14 November 2013
Timeline

23 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Joined
May 10
Director Left
Oct 11
Director Left
Jul 14
Director Left
May 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Oct 16
Loan Secured
Dec 18
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Director Left
Aug 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Feb 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

ABABEI, Ioana Simona

Active
Graham Street, EdinburghEH6 5QN
Born November 1990
Director
Appointed 09 Sept 2024

KILSHAW, Scott Matthew

Active
Graham Street, EdinburghEH6 5QN
Born December 1978
Director
Appointed 09 Sept 2024

TAYBURN, Lee Andrew

Active
Graham Street, EdinburghEH6 5QN
Born June 1974
Director
Appointed 09 Sept 2024

WILLIAMSON, Edward Peter

Active
Graham Street, EdinburghEH6 5QN
Born June 1995
Director
Appointed 12 Jul 2022

HORSFALL, Peter Luke

Resigned
5 Mitchell Street, EdinburghEH6 7BD
Secretary
Appointed 23 Apr 2009
Resigned 13 Nov 2015

HORSFALL, Peter Luke

Resigned
31 Welman Way, AltrinchamWA15 8WE
Secretary
Appointed 23 Aug 2006
Resigned 23 May 2008

MCCAFFREY, Aideen Patricia

Resigned
5 Mitchell Street, EdinburghEH6 7BD
Secretary
Appointed 16 Nov 2015
Resigned 09 Mar 2018

OLDROYD, Simon John

Resigned
Spa Farmhouse, OrmskirkL40 6JG
Secretary
Appointed 24 May 2006
Resigned 23 Aug 2006

HAINSWORTH, Stewart Andrew

Resigned
Graham Street, EdinburghEH6 5QN
Born February 1969
Director
Appointed 18 Mar 2016
Resigned 31 Oct 2022

HALEWOOD, John Edward

Resigned
The Sovereign Distillery, LiverpoolL36 6AD
Born May 1947
Director
Appointed 24 May 2006
Resigned 15 Oct 2011

KENNEDY, John Edward James

Resigned
Graham Street, EdinburghEH6 5QN
Born June 1980
Director
Appointed 09 Sept 2024
Resigned 21 Feb 2025

KENNEDY, John Hames Taig

Resigned
Great Portland Street, LondonW1W 5PA
Born June 1980
Director
Appointed 12 Jul 2022
Resigned 09 Sept 2024

KENNEDY, John Edward James

Resigned
1st Floor Tennyson House, LondonW1W 5PA
Born June 1980
Director
Appointed 31 Jan 2022
Resigned 12 Jul 2022

OLDROYD, Simon John

Resigned
5 Mitchell Street, EdinburghEH6 7BD
Born March 1953
Director
Appointed 24 May 2006
Resigned 05 Oct 2016

PILLAY, Kevin

Resigned
Great Portland Street, LondonW1W 5PA
Born September 1968
Director
Appointed 12 Jul 2022
Resigned 25 Jul 2023

ROBINSON, Alan William

Resigned
Graham Street, EdinburghEH6 5QN
Born November 1965
Director
Appointed 18 Mar 2016
Resigned 31 Jan 2022

SMALLMAN, Andrew Donald

Resigned
5 Mitchell Street, EdinburghEH6 7BD
Born July 1961
Director
Appointed 26 May 2010
Resigned 31 Mar 2015

VAUGHAN, Alfred Joseph

Resigned
5 Mitchell Street, EdinburghEH6 7BD
Born April 1950
Director
Appointed 24 May 2006
Resigned 30 Jun 2014

WHARTON, Dale

Resigned
4 Kingsmede, WiganWN1 2NL
Born December 1960
Director
Appointed 24 May 2006
Resigned 08 Aug 2006

Persons with significant control

1

Great Portland Street, LondonW1W 5PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2025
AAAnnual Accounts
Legacy
23 July 2025
PARENT_ACCPARENT_ACC
Legacy
23 July 2025
AGREEMENT2AGREEMENT2
Legacy
23 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Legacy
9 May 2025
PARENT_ACCPARENT_ACC
Legacy
9 April 2025
GUARANTEE2GUARANTEE2
Legacy
9 April 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2024
AAAnnual Accounts
Legacy
27 March 2024
PARENT_ACCPARENT_ACC
Legacy
27 March 2024
AGREEMENT2AGREEMENT2
Legacy
27 March 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2023
AAAnnual Accounts
Legacy
6 April 2023
PARENT_ACCPARENT_ACC
Legacy
6 April 2023
GUARANTEE2GUARANTEE2
Legacy
4 April 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
2 December 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2022
AAAnnual Accounts
Legacy
5 July 2022
PARENT_ACCPARENT_ACC
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Legacy
5 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 March 2021
AAAnnual Accounts
Legacy
1 March 2021
PARENT_ACCPARENT_ACC
Legacy
1 March 2021
AGREEMENT2AGREEMENT2
Legacy
1 March 2021
GUARANTEE2GUARANTEE2
Legacy
22 February 2021
PARENT_ACCPARENT_ACC
Legacy
22 February 2021
AGREEMENT2AGREEMENT2
Legacy
22 February 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2019
AAAnnual Accounts
Legacy
6 March 2019
AGREEMENT2AGREEMENT2
Legacy
6 March 2019
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Dormant
14 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 December 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
26 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Dormant
19 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Dormant
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Dormant
9 March 2012
AAAnnual Accounts
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Dormant
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Resolution
10 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
10 June 2010
CC04CC04
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 May 2009
AAAnnual Accounts
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
22 October 2008
287Change of Registered Office
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
363aAnnual Return
Legacy
5 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 November 2007
AAAnnual Accounts
Legacy
19 July 2007
225Change of Accounting Reference Date
Legacy
21 June 2007
363aAnnual Return
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 July 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 May 2006
NEWINCIncorporation