Company NameCramond Homes Limited
Company StatusDissolved
Company NumberSC119300
CategoryPrivate Limited Company
Incorporation Date2 August 1989(34 years, 8 months ago)
Dissolution Date22 December 2015 (8 years, 3 months ago)
Previous NameFixroll Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alexander Cleland
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(2 years after company formation)
Appointment Duration24 years, 4 months (closed 22 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address226 Kirk Road
Wishaw
Lanarkshire
ML2 7BZ
Scotland
Secretary NameKeith Wilson
NationalityBritish
StatusResigned
Appointed09 April 1991(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 1992)
RoleCompany Director
Correspondence Address50 Brighton Place
Edinburgh
Midlothian
EH15 1LX
Scotland
Director NameAndrew Borthwick
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 November 1992)
RoleCompany Director
Correspondence Address141 East Trinity Road
Edinburgh
Midlothian
EH5 3PP
Scotland
Director NameAnne Borthwick
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1992)
RoleCompany Director
Correspondence Address141 East Trinity Road
Edinburgh
Midlothian
EH5 3PP
Scotland
Director NameSc Manus Gregor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 28 January 1998)
RoleCompany Director
Correspondence AddressBelford Lodge Belford Mews
Edinburgh
Midlothian
EH4 3BT
Scotland
Secretary NameDeborah Ann Maclachlan
NationalityBritish
StatusResigned
Appointed11 May 1992(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 November 1994)
RoleCompany Director
Correspondence Address6 Canonmills
Edinburgh
Midlothian
EH3 5HA
Scotland
Secretary NameMr Eric Christopher Gregor
NationalityBritish
StatusResigned
Appointed02 August 1996(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 January 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKilmallie Cottage 6 Old Mill Lane
Edinburgh
EH16 5TZ
Scotland
Secretary NameAudrey Mary Cleland
NationalityBritish
StatusResigned
Appointed28 January 1998(8 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 25 August 2008)
RoleCompany Director
Correspondence Address226 Kirk Road
Wishaw
Lanarkshire
ML2 7BZ
Scotland

Location

Registered Address90/3 Princes Street
Edinburgh
EH2 2ER
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

37 at £1Rutland Land LTD
74.00%
Ordinary
13 at £1W Cleland & Son LTD
26.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
16 December 2014Compulsory strike-off action has been discontinued (1 page)
16 December 2014Compulsory strike-off action has been discontinued (1 page)
15 December 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50
(3 pages)
15 December 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50
(3 pages)
15 December 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50
(3 pages)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 50
(3 pages)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 50
(3 pages)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 50
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
29 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
29 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
29 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
20 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
20 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 September 2009Return made up to 02/08/09; full list of members (3 pages)
21 September 2009Return made up to 02/08/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 September 2008Appointment terminated secretary audrey cleland (1 page)
10 September 2008Return made up to 02/08/08; full list of members (3 pages)
10 September 2008Appointment terminated secretary audrey cleland (1 page)
10 September 2008Return made up to 02/08/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
16 October 2007Return made up to 02/08/07; no change of members (6 pages)
16 October 2007Return made up to 02/08/07; no change of members (6 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 September 2006Return made up to 02/08/06; full list of members (6 pages)
22 September 2006Return made up to 02/08/06; full list of members (6 pages)
19 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 September 2005Return made up to 02/08/05; full list of members (6 pages)
7 September 2005Return made up to 02/08/05; full list of members (6 pages)
10 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
10 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
15 September 2004Return made up to 02/08/04; full list of members (6 pages)
15 September 2004Return made up to 02/08/04; full list of members (6 pages)
15 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
15 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 August 2003Return made up to 02/08/03; full list of members (6 pages)
27 August 2003Return made up to 02/08/03; full list of members (6 pages)
10 April 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
10 April 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
20 August 2002Return made up to 02/08/02; full list of members (6 pages)
20 August 2002Return made up to 02/08/02; full list of members (6 pages)
25 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
25 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
19 September 2001Return made up to 02/08/01; full list of members (6 pages)
19 September 2001Return made up to 02/08/01; full list of members (6 pages)
16 May 2001Dec mort/charge * (4 pages)
16 May 2001Dec mort/charge * (4 pages)
11 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
11 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
8 May 2001Dec mort/charge * (5 pages)
8 May 2001Dec mort/charge * (5 pages)
7 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
7 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
12 October 1999Return made up to 02/08/99; no change of members (4 pages)
12 October 1999Return made up to 02/08/99; no change of members (4 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
12 August 1998Return made up to 02/08/98; full list of members (6 pages)
12 August 1998Registered office changed on 12/08/98 from: 226 kirk road wishaw lanarkshire ML2 7BZ (1 page)
12 August 1998Return made up to 02/08/98; full list of members (6 pages)
12 August 1998Registered office changed on 12/08/98 from: 226 kirk road wishaw lanarkshire ML2 7BZ (1 page)
23 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
23 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998New secretary appointed (2 pages)
9 February 1998Registered office changed on 09/02/98 from: gregor house 19 broad wynd leith edinburgh EH6 6QZ (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998Registered office changed on 09/02/98 from: gregor house 19 broad wynd leith edinburgh EH6 6QZ (1 page)
9 February 1998Director resigned (1 page)
28 August 1997Return made up to 02/08/97; no change of members (5 pages)
28 August 1997Return made up to 02/08/97; no change of members (5 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
13 September 1996Return made up to 02/08/96; full list of members (7 pages)
13 September 1996Return made up to 02/08/96; full list of members (7 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
13 September 1995Return made up to 02/08/95; no change of members (6 pages)
13 September 1995Return made up to 02/08/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)