Aberdeen
AB10 1TN
Scotland
Director Name | Mr Martin John Callan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1997(1 year, 3 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Mr Kenneth William Waitt |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(22 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Mrs Sheila Ewan Ritchie |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 Waverley Place Aberdeen AB1 1XH Scotland |
Director Name | Mr Ian James McDougall |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 66 Ashgrove Road West Aberdeen AB16 5EE Scotland |
Director Name | Rhona Masterson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 December 2000) |
Role | Ballet Teacher |
Correspondence Address | 1 Charles Court Limekilns Dunfermline Fife KY11 3LG Scotland |
Director Name | Mrs Susan Jane Callan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 December 2000) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Cults House Cults Avenue Cults Aberdeen AB15 9TB Scotland |
Director Name | Mr David Thomas Milloy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 February 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Thorn Avenue Thorntonhall Glasgow Lanarkshire G74 5AT Scotland |
Director Name | Philip Hartley Miller |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 May 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mrs Sheila Ewan Ritchie |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(4 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 28 March 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Mrs Julie Mansfield Jackson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 September 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Inverleith Gardens Edinburgh EH3 5PR Scotland |
Director Name | Mrs Marlene Wood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 August 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ormidale Terrace Edinburgh Midlothian EH12 6DY Scotland |
Director Name | Mr Andrew Sutherland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 24 September 2018) |
Role | Director Of Property Developme |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mrs Pamela Grant |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Donald William Borland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 408 Ferry Road Edinburgh EH5 2AD Scotland |
Director Name | Mr Euan James Edward Haggerty |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(15 years after company formation) |
Appointment Duration | 6 years (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Secretary Name | The Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Correspondence Address | 7 Waverley Place Aberdeen AB10 1XH Scotland |
Website | www.cromdale.com |
---|---|
Email address | [email protected] |
Telephone | 01224 355500 |
Telephone region | Aberdeen |
Registered Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Cromdale LTD 50.00% Ordinary A |
---|---|
1000 at £1 | Miller Developments Holdings LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,272,414 |
Gross Profit | £5,162 |
Net Worth | £109,066 |
Cash | £7,353 |
Current Liabilities | £47,820 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
9 July 1998 | Delivered on: 28 July 1998 Satisfied on: 20 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5334 sq metres at north esplanade west / market street, abredeen. Fully Satisfied |
---|---|
18 June 1998 | Delivered on: 26 June 1998 Satisfied on: 8 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
25 January 2023 | Confirmation statement made on 17 January 2023 with updates (4 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
10 February 2022 | Cessation of Susan Jane Callan as a person with significant control on 24 September 2018 (1 page) |
10 February 2022 | Cessation of Kenneth William Waitt as a person with significant control on 24 September 2018 (1 page) |
10 February 2022 | Cessation of Rhona Anderson Macnab as a person with significant control on 24 September 2018 (1 page) |
10 February 2022 | Cessation of Martin John Callan as a person with significant control on 24 September 2018 (1 page) |
10 February 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
8 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
3 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
31 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
4 November 2019 | Amended total exemption full accounts made up to 31 December 2018 (6 pages) |
24 April 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (3 pages) |
12 April 2019 | Appointment of Mr Kenneth William Waitt as a director on 2 April 2019 (2 pages) |
10 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
28 March 2019 | Termination of appointment of Sheila Ewan Ritchie as a director on 28 March 2019 (1 page) |
31 January 2019 | Cessation of Miller Developments Holdings Limited as a person with significant control on 24 September 2018 (1 page) |
31 January 2019 | Change of details for Cromdale Limited as a person with significant control on 24 September 2018 (2 pages) |
31 January 2019 | Notification of Kenneth William Waitt as a person with significant control on 6 April 2016 (2 pages) |
31 January 2019 | Director's details changed for Mr Malcolm Stephen Grigor on 24 September 2018 (2 pages) |
31 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
31 January 2019 | Director's details changed for Mrs Sheila Ewan Ritchie on 24 September 2018 (2 pages) |
31 January 2019 | Director's details changed for Mr Martin John Callan on 24 September 2018 (2 pages) |
31 January 2019 | Notification of Rhona Anderson Macnab as a person with significant control on 6 April 2016 (2 pages) |
31 January 2019 | Notification of Martin John Callan as a person with significant control on 6 April 2016 (2 pages) |
31 January 2019 | Notification of Susan Jane Callan as a person with significant control on 6 April 2016 (2 pages) |
29 November 2018 | Company name changed miller cromdale LIMITED\certificate issued on 29/11/18
|
29 November 2018 | Resolutions
|
29 November 2018 | Resolutions
|
31 October 2018 | Termination of appointment of Andrew Sutherland as a director on 24 September 2018 (1 page) |
31 October 2018 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Amicable House 252 Union Street Aberdeen AB10 1TN on 31 October 2018 (1 page) |
15 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 July 2017 | Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
30 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
6 July 2015 | Termination of appointment of Pamela Grant as a director on 30 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Pamela Grant as a director on 30 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
20 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
14 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
19 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
18 June 2013 | Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages) |
13 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (9 pages) |
13 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (9 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
29 August 2012 | Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages) |
29 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
29 May 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
16 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (9 pages) |
16 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (9 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 September 2011 | Director's details changed for Pamela Grant on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Pamela Grant on 28 September 2011 (2 pages) |
2 September 2011 | Appointment of Euan James Edward Haggerty as a director (3 pages) |
2 September 2011 | Appointment of Euan James Edward Haggerty as a director (3 pages) |
15 August 2011 | Termination of appointment of Donald Borland as a director (2 pages) |
15 August 2011 | Termination of appointment of Donald Borland as a director (2 pages) |
6 June 2011 | Annual return made up to 17 January 2008 with a full list of shareholders (9 pages) |
6 June 2011 | Annual return made up to 17 January 2007 with a full list of shareholders (10 pages) |
6 June 2011 | Annual return made up to 31 December 2004 with a full list of shareholders (7 pages) |
6 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 17 January 2011 (21 pages) |
6 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 17 January 2010 (22 pages) |
6 June 2011 | Annual return made up to 17 January 2006 with a full list of shareholders (8 pages) |
6 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 17 January 2011 (21 pages) |
6 June 2011 | Annual return made up to 17 January 2007 with a full list of shareholders (10 pages) |
6 June 2011 | Annual return made up to 17 January 2006 with a full list of shareholders (8 pages) |
6 June 2011 | Annual return made up to 17 January 2009 with a full list of shareholders (9 pages) |
6 June 2011 | Annual return made up to 31 December 2004 with a full list of shareholders (7 pages) |
6 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 17 January 2010 (22 pages) |
6 June 2011 | Annual return made up to 17 January 2009 with a full list of shareholders (9 pages) |
6 June 2011 | Annual return made up to 17 January 2008 with a full list of shareholders (9 pages) |
20 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
20 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
14 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders
|
14 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders
|
11 February 2011 | Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page) |
11 February 2011 | Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page) |
1 December 2010 | Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages) |
26 October 2010 | Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
12 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders
|
12 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders
|
3 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
22 September 2009 | Appointment terminated director julie jackson (1 page) |
22 September 2009 | Appointment terminated director julie jackson (1 page) |
17 February 2009 | Return made up to 17/01/09; full list of members (6 pages) |
17 February 2009 | Return made up to 17/01/09; full list of members (6 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
25 February 2008 | Return made up to 17/01/08; full list of members (6 pages) |
25 February 2008 | Return made up to 17/01/08; full list of members (6 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
9 October 2007 | New director appointed (3 pages) |
9 October 2007 | New director appointed (3 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
11 April 2007 | Return made up to 17/01/06; full list of members; amend (12 pages) |
11 April 2007 | Return made up to 17/01/06; full list of members; amend (12 pages) |
20 February 2007 | Return made up to 17/01/07; full list of members (4 pages) |
20 February 2007 | Return made up to 17/01/07; full list of members (4 pages) |
18 December 2006 | New director appointed (3 pages) |
18 December 2006 | New director appointed (3 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
17 January 2006 | Return made up to 17/01/06; full list of members (4 pages) |
17 January 2006 | Return made up to 17/01/06; full list of members (4 pages) |
15 December 2005 | Secretary's particulars changed (1 page) |
15 December 2005 | Secretary's particulars changed (1 page) |
28 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
26 April 2005 | New director appointed (4 pages) |
26 April 2005 | New director appointed (3 pages) |
26 April 2005 | New director appointed (3 pages) |
26 April 2005 | New director appointed (4 pages) |
26 April 2005 | New director appointed (3 pages) |
26 April 2005 | New director appointed (3 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh (1 page) |
21 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
8 September 2004 | Dec mort/charge * (4 pages) |
8 September 2004 | Dec mort/charge * (4 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
11 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
11 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
4 July 2002 | Auditor's resignation (1 page) |
4 July 2002 | Auditor's resignation (1 page) |
15 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
23 April 2002 | Return made up to 22/04/02; full list of members (8 pages) |
23 April 2002 | Return made up to 22/04/02; full list of members (8 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
4 July 2001 | Return made up to 06/06/01; full list of members (9 pages) |
4 July 2001 | Return made up to 06/06/01; full list of members (9 pages) |
19 June 2001 | Director's particulars changed (1 page) |
19 June 2001 | Director's particulars changed (1 page) |
14 June 2001 | Resolutions
|
14 June 2001 | Resolutions
|
26 April 2001 | Full accounts made up to 31 March 2000 (13 pages) |
26 April 2001 | Full accounts made up to 31 March 2000 (13 pages) |
9 March 2001 | £ nc 1321665/1408905 16/02/01 (1 page) |
9 March 2001 | Ad 16/02/01--------- £ si 87240@1=87240 £ ic 1321665/1408905 (2 pages) |
9 March 2001 | Resolutions
|
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Particulars of contract relating to shares (4 pages) |
9 March 2001 | Resolutions
|
9 March 2001 | Resolutions
|
9 March 2001 | £ nc 1321665/1408905 16/02/01 (1 page) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Ad 16/02/01--------- £ si 87240@1=87240 £ ic 1321665/1408905 (2 pages) |
9 March 2001 | Resolutions
|
9 March 2001 | Particulars of contract relating to shares (4 pages) |
8 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
8 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
5 January 2001 | Resolutions
|
5 January 2001 | Resolutions
|
4 January 2001 | Company name changed cromdale developments LIMITED\certificate issued on 04/01/01 (2 pages) |
4 January 2001 | Company name changed cromdale developments LIMITED\certificate issued on 04/01/01 (2 pages) |
28 December 2000 | Auditor's resignation (1 page) |
28 December 2000 | Auditor's resignation (1 page) |
21 December 2000 | Memorandum and Articles of Association (6 pages) |
21 December 2000 | £ nc 1000/1321665 04/12/00 (1 page) |
21 December 2000 | New director appointed (3 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: 7 waverley place aberdeen grampian AB10 1XH (1 page) |
21 December 2000 | Resolutions
|
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New director appointed (3 pages) |
21 December 2000 | Memorandum and Articles of Association (6 pages) |
21 December 2000 | £ nc 1000/1321665 04/12/00 (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Ad 04/12/00--------- £ si 1320665@1=1320665 £ ic 1000/1321665 (2 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: 7 waverley place aberdeen grampian AB10 1XH (1 page) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | Ad 04/12/00--------- £ si 1320665@1=1320665 £ ic 1000/1321665 (2 pages) |
21 December 2000 | New director appointed (4 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | New director appointed (4 pages) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | Resolutions
|
21 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
21 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
28 June 1999 | Return made up to 06/06/99; change of members (6 pages) |
28 June 1999 | Return made up to 06/06/99; change of members (6 pages) |
14 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
14 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
28 July 1998 | Partic of mort/charge * (6 pages) |
28 July 1998 | Partic of mort/charge * (6 pages) |
26 June 1998 | Partic of mort/charge * (3 pages) |
26 June 1998 | Partic of mort/charge * (3 pages) |
18 February 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
18 February 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
29 January 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
29 January 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Ad 01/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Ad 01/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
30 July 1997 | Return made up to 06/06/97; full list of members (6 pages) |
30 July 1997 | Return made up to 06/06/97; full list of members (6 pages) |
6 September 1996 | Memorandum and Articles of Association (19 pages) |
6 September 1996 | Memorandum and Articles of Association (19 pages) |
3 September 1996 | Company name changed cromdale ii LIMITED\certificate issued on 04/09/96 (2 pages) |
3 September 1996 | Company name changed cromdale ii LIMITED\certificate issued on 04/09/96 (2 pages) |
6 June 1996 | Incorporation (25 pages) |
6 June 1996 | Incorporation (25 pages) |