Company NameCramond Inn
Company StatusDissolved
Company NumberSC115524
CategoryPrivate Unlimited Company
Incorporation Date11 January 1989(35 years, 2 months ago)
Dissolution Date25 May 2021 (2 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Humphrey Richard Woollcombe Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1989(2 weeks after company formation)
Appointment Duration32 years, 4 months (closed 25 May 2021)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Oliver Geoffrey Woollcombe Smith
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1989(2 weeks after company formation)
Appointment Duration32 years, 4 months (closed 25 May 2021)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Secretary NameMr Mark Richard Butler
NationalityBritish
StatusClosed
Appointed15 April 2009(20 years, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 25 May 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr David Ness Dunsire
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1989(same day as company formation)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address7 Forthview Terrace
Edinburgh
Midlothian
EH4 2AE
Scotland
Director NameMartin Howard Thurston Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1989(same day as company formation)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address9 Randolph Crescent
Edinburgh
Midlothian
EH3 7TT
Scotland
Secretary NameMr David Ness Dunsire
NationalityBritish
StatusResigned
Appointed11 January 1989(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Forthview Terrace
Edinburgh
Midlothian
EH4 2AE
Scotland
Director NameFrancis Dunn McGregor
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1989(2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 14 April 1993)
RoleFinancial Director
Correspondence AddressSouth Acre 10 Church Lane
Bardsey
Leeds
LS17 9DH
Director NameDavid Trevor North Tyne
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1989(2 weeks after company formation)
Appointment Duration9 years (resigned 13 February 1998)
RoleFinanial & Trade Director
Correspondence AddressTwo Oaks Wenlock Drive
Escrick
York
North Yorkshire
YO4 6JB
Secretary NameGeoffrey Butler
NationalityBritish
StatusResigned
Appointed25 January 1989(2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 04 June 1997)
RoleCompany Director
Correspondence Address2 Middlethorpe Drive
Dringhouses
York
N Yorkshire
YO2 2LZ
Secretary NameNorman Philip Scarr
NationalityBritish
StatusResigned
Appointed05 June 1997(8 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 April 2009)
RoleCompany Director
Correspondence Address22 Fountains Avenue
Boston Spa
Wetherby
West Yorkshire
LS23 6PX

Location

Registered Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Samuel Smith (Southern)
75.00%
Ordinary
1 at £1Samuel Smith Old Brewery (Tadcaster)
25.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

25 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2021First Gazette notice for voluntary strike-off (1 page)
26 February 2021Application to strike the company off the register (3 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
14 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
28 November 2017Change of details for Mr Samuel Geoffrey Gladstone Smith as a person with significant control on 6 April 2016 (2 pages)
28 November 2017Change of details for Mr Samuel Geoffrey Gladstone Smith as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Notification of Oliver Geoffrey Woollcombe Smith as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Cessation of Samuel Smith (Southern) as a person with significant control on 6 April 2016 (1 page)
27 November 2017Notification of Samuel Geoffrey Gladstone Smith as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Notification of Oliver Geoffrey Woollcombe Smith as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Notification of Humphrey Richard Woollcombe Smith as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Notification of Samuel Geoffrey Gladstone Smith as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Notification of Humphrey Richard Woollcombe Smith as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Cessation of Samuel Smith (Southern) as a person with significant control on 6 April 2016 (1 page)
13 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(4 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(4 pages)
14 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4
(4 pages)
14 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4
(4 pages)
9 January 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 9 January 2015 (1 page)
9 January 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 9 January 2015 (1 page)
9 January 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 9 January 2015 (1 page)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4
(4 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4
(4 pages)
22 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
14 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Mr Humphrey Richard Woollcombe Smith on 2 January 2010 (2 pages)
14 January 2010Secretary's details changed for Mr Mark Richard Butler on 2 January 2010 (1 page)
14 January 2010Secretary's details changed for Mr Mark Richard Butler on 2 January 2010 (1 page)
14 January 2010Director's details changed for Oliver Geoffrey Woollcombe Smith on 2 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Humphrey Richard Woollcombe Smith on 2 January 2010 (2 pages)
14 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
14 January 2010Secretary's details changed for Mr Mark Richard Butler on 2 January 2010 (1 page)
14 January 2010Director's details changed for Oliver Geoffrey Woollcombe Smith on 2 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Humphrey Richard Woollcombe Smith on 2 January 2010 (2 pages)
14 January 2010Director's details changed for Oliver Geoffrey Woollcombe Smith on 2 January 2010 (2 pages)
15 April 2009Secretary appointed mr mark richard butler (1 page)
15 April 2009Appointment terminated secretary norman scarr (1 page)
15 April 2009Secretary appointed mr mark richard butler (1 page)
15 April 2009Appointment terminated secretary norman scarr (1 page)
19 January 2009Return made up to 11/01/09; full list of members (4 pages)
19 January 2009Return made up to 11/01/09; full list of members (4 pages)
16 January 2008Return made up to 11/01/08; full list of members (2 pages)
16 January 2008Return made up to 11/01/08; full list of members (2 pages)
25 January 2007Return made up to 11/01/07; full list of members (2 pages)
25 January 2007Return made up to 11/01/07; full list of members (2 pages)
30 January 2006Return made up to 11/01/06; full list of members (2 pages)
30 January 2006Return made up to 11/01/06; full list of members (2 pages)
19 January 2005Return made up to 11/01/05; full list of members
  • 363(287) ‐ Registered office changed on 19/01/05
(7 pages)
19 January 2005Return made up to 11/01/05; full list of members
  • 363(287) ‐ Registered office changed on 19/01/05
(7 pages)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
13 January 2004Return made up to 11/01/04; full list of members (7 pages)
13 January 2004Return made up to 11/01/04; full list of members (7 pages)
20 January 2003Return made up to 11/01/03; full list of members (7 pages)
20 January 2003Return made up to 11/01/03; full list of members (7 pages)
29 January 2002Return made up to 11/01/02; full list of members (6 pages)
29 January 2002Return made up to 11/01/02; full list of members (6 pages)
15 January 2001Return made up to 11/01/01; full list of members (6 pages)
15 January 2001Return made up to 11/01/01; full list of members (6 pages)
14 January 2000Return made up to 11/01/00; full list of members (6 pages)
14 January 2000Return made up to 11/01/00; full list of members (6 pages)
2 March 1999Return made up to 11/01/99; full list of members (6 pages)
2 March 1999Return made up to 11/01/99; full list of members (6 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
23 January 1998Return made up to 11/01/98; no change of members (4 pages)
23 January 1998Return made up to 11/01/98; no change of members (4 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997Secretary resigned (1 page)
24 June 1997New secretary appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997New secretary appointed (2 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997Secretary resigned (1 page)
15 January 1997Return made up to 11/01/97; no change of members (4 pages)
15 January 1997Return made up to 11/01/97; no change of members (4 pages)
19 January 1996Return made up to 11/01/96; full list of members (6 pages)
19 January 1996Return made up to 11/01/96; full list of members (6 pages)
11 January 1989Incorporation (19 pages)