Company NameCromdale (Lanes) Ltd
Company StatusActive
Company NumberSC166102
CategoryPrivate Limited Company
Incorporation Date6 June 1996(27 years, 11 months ago)
Previous NameMiller Cromdale Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Malcolm Stephen Grigor
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(1 year, 3 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMr Martin John Callan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(1 year, 3 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMr Kenneth William Waitt
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(22 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMrs Sheila Ewan Ritchie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleSolicitor
Correspondence Address7 Waverley Place
Aberdeen
AB1 1XH
Scotland
Director NameMr Ian James McDougall
Date of BirthJuly 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address66 Ashgrove Road West
Aberdeen
AB16 5EE
Scotland
Director NameRhona Masterson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 2000)
RoleBallet Teacher
Correspondence Address1 Charles Court
Limekilns
Dunfermline
Fife
KY11 3LG
Scotland
Director NameMrs Susan Jane Callan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 2000)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressCults House Cults Avenue
Cults
Aberdeen
AB15 9TB
Scotland
Director NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 February 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Thorn Avenue
Thorntonhall
Glasgow
Lanarkshire
G74 5AT
Scotland
Director NamePhilip Hartley Miller
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(4 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 May 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed04 December 2000(4 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMrs Sheila Ewan Ritchie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(4 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 28 March 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMrs Julie Mansfield Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(8 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 September 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Inverleith Gardens
Edinburgh
EH3 5PR
Scotland
Director NameMrs Marlene Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 August 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Ormidale Terrace
Edinburgh
Midlothian
EH12 6DY
Scotland
Director NameMr Andrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(8 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 24 September 2018)
RoleDirector Of Property Developme
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMrs Pamela Grant
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(10 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Donald William Borland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(11 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address408 Ferry Road
Edinburgh
EH5 2AD
Scotland
Director NameMr Euan James Edward Haggerty
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(15 years after company formation)
Appointment Duration6 years (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NameThe Grant Smith Law Practice (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence Address7 Waverley Place
Aberdeen
AB10 1XH
Scotland

Contact

Websitewww.cromdale.com
Email address[email protected]
Telephone01224 355500
Telephone regionAberdeen

Location

Registered AddressAmicable House 252
Union Street
Aberdeen
AB10 1TN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Cromdale LTD
50.00%
Ordinary A
1000 at £1Miller Developments Holdings LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£1,272,414
Gross Profit£5,162
Net Worth£109,066
Cash£7,353
Current Liabilities£47,820

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

9 July 1998Delivered 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 1998Delivered 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

Filing History

18 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
25 January 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
10 February 2022Cessation of Susan Jane Callan as a person with significant control on 24 September 2018 (1 page)
10 February 2022Cessation of Kenneth William Waitt as a person with significant control on 24 September 2018 (1 page)
10 February 2022Cessation of Rhona Anderson Macnab as a person with significant control on 24 September 2018 (1 page)
10 February 2022Cessation of Martin John Callan as a person with significant control on 24 September 2018 (1 page)
10 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
8 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
3 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
31 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
4 November 2019Amended total exemption full accounts made up to 31 December 2018 (6 pages)
24 April 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (3 pages)
12 April 2019Appointment of Mr Kenneth William Waitt as a director on 2 April 2019 (2 pages)
10 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
28 March 2019Termination of appointment of Sheila Ewan Ritchie as a director on 28 March 2019 (1 page)
31 January 2019Cessation of Miller Developments Holdings Limited as a person with significant control on 24 September 2018 (1 page)
31 January 2019Change of details for Cromdale Limited as a person with significant control on 24 September 2018 (2 pages)
31 January 2019Notification of Kenneth William Waitt as a person with significant control on 6 April 2016 (2 pages)
31 January 2019Director's details changed for Mr Malcolm Stephen Grigor on 24 September 2018 (2 pages)
31 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
31 January 2019Director's details changed for Mrs Sheila Ewan Ritchie on 24 September 2018 (2 pages)
31 January 2019Director's details changed for Mr Martin John Callan on 24 September 2018 (2 pages)
31 January 2019Notification of Rhona Anderson Macnab as a person with significant control on 6 April 2016 (2 pages)
31 January 2019Notification of Martin John Callan as a person with significant control on 6 April 2016 (2 pages)
31 January 2019Notification of Susan Jane Callan as a person with significant control on 6 April 2016 (2 pages)
29 November 2018Company name changed miller cromdale LIMITED\certificate issued on 29/11/18
  • CONNOT ‐ Change of name notice
(3 pages)
29 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-24
(1 page)
29 November 2018Resolutions
  • RES13 ‐ Written resolution to appoint grant smith law practice LIMITED as company secretary and change the company's registered office to 252 union street, aberdeen AB10 1TN 24/09/2018
(1 page)
31 October 2018Termination of appointment of Andrew Sutherland as a director on 24 September 2018 (1 page)
31 October 2018Registered 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 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 July 2017Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017 (1 page)
17 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,000
(8 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,000
(8 pages)
30 July 2015Full accounts made up to 31 December 2014 (12 pages)
30 July 2015Full accounts made up to 31 December 2014 (12 pages)
6 July 2015Termination of appointment of Pamela Grant as a director on 30 June 2015 (1 page)
6 July 2015Termination of appointment of Pamela Grant as a director on 30 June 2015 (1 page)
8 June 2015Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page)
8 June 2015Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 (1 page)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,000
(9 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,000
(9 pages)
20 August 2014Full accounts made up to 31 December 2013 (12 pages)
20 August 2014Full accounts made up to 31 December 2013 (12 pages)
14 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2,000
(9 pages)
14 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2,000
(9 pages)
19 June 2013Full accounts made up to 31 December 2012 (12 pages)
19 June 2013Full accounts made up to 31 December 2012 (12 pages)
18 June 2013Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages)
18 June 2013Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages)
13 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (9 pages)
13 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (9 pages)
5 October 2012Full accounts made up to 31 December 2011 (12 pages)
5 October 2012Full accounts made up to 31 December 2011 (12 pages)
29 August 2012Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages)
29 August 2012Director's details changed for Andrew Sutherland on 24 August 2012 (2 pages)
29 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
29 May 2012Termination of appointment of Pamela Smyth as a secretary (1 page)
16 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (9 pages)
16 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (9 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
28 September 2011Director's details changed for Pamela Grant on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Pamela Grant on 28 September 2011 (2 pages)
2 September 2011Appointment of Euan James Edward Haggerty as a director (3 pages)
2 September 2011Appointment of Euan James Edward Haggerty as a director (3 pages)
15 August 2011Termination of appointment of Donald Borland as a director (2 pages)
15 August 2011Termination of appointment of Donald Borland as a director (2 pages)
6 June 2011Annual return made up to 17 January 2008 with a full list of shareholders (9 pages)
6 June 2011Annual return made up to 17 January 2007 with a full list of shareholders (10 pages)
6 June 2011Annual return made up to 31 December 2004 with a full list of shareholders (7 pages)
6 June 2011Second filing of AR01 previously delivered to Companies House made up to 17 January 2011 (21 pages)
6 June 2011Second filing of AR01 previously delivered to Companies House made up to 17 January 2010 (22 pages)
6 June 2011Annual return made up to 17 January 2006 with a full list of shareholders (8 pages)
6 June 2011Second filing of AR01 previously delivered to Companies House made up to 17 January 2011 (21 pages)
6 June 2011Annual return made up to 17 January 2007 with a full list of shareholders (10 pages)
6 June 2011Annual return made up to 17 January 2006 with a full list of shareholders (8 pages)
6 June 2011Annual return made up to 17 January 2009 with a full list of shareholders (9 pages)
6 June 2011Annual return made up to 31 December 2004 with a full list of shareholders (7 pages)
6 June 2011Second filing of AR01 previously delivered to Companies House made up to 17 January 2010 (22 pages)
6 June 2011Annual return made up to 17 January 2009 with a full list of shareholders (9 pages)
6 June 2011Annual return made up to 17 January 2008 with a full list of shareholders (9 pages)
20 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
20 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
14 February 2011Annual return made up to 17 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/06/2011
(11 pages)
14 February 2011Annual return made up to 17 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/06/2011
(11 pages)
11 February 2011Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page)
11 February 2011Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page)
1 December 2010Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages)
1 December 2010Director's details changed for Philip Hartley Miller on 26 November 2010 (2 pages)
26 October 2010Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages)
26 October 2010Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages)
7 October 2010Full accounts made up to 31 December 2009 (11 pages)
7 October 2010Full accounts made up to 31 December 2009 (11 pages)
12 February 2010Annual return made up to 17 January 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/06/2011
(9 pages)
12 February 2010Annual return made up to 17 January 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/06/2011
(9 pages)
3 November 2009Full accounts made up to 31 December 2008 (11 pages)
3 November 2009Full accounts made up to 31 December 2008 (11 pages)
22 September 2009Appointment terminated director julie jackson (1 page)
22 September 2009Appointment terminated director julie jackson (1 page)
17 February 2009Return made up to 17/01/09; full list of members (6 pages)
17 February 2009Return made up to 17/01/09; full list of members (6 pages)
30 October 2008Full accounts made up to 31 December 2007 (11 pages)
30 October 2008Full accounts made up to 31 December 2007 (11 pages)
25 February 2008Return made up to 17/01/08; full list of members (6 pages)
25 February 2008Return made up to 17/01/08; full list of members (6 pages)
16 October 2007Full accounts made up to 31 December 2006 (11 pages)
16 October 2007Full accounts made up to 31 December 2006 (11 pages)
9 October 2007New director appointed (3 pages)
9 October 2007New director appointed (3 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
11 April 2007Return made up to 17/01/06; full list of members; amend (12 pages)
11 April 2007Return made up to 17/01/06; full list of members; amend (12 pages)
20 February 2007Return made up to 17/01/07; full list of members (4 pages)
20 February 2007Return made up to 17/01/07; full list of members (4 pages)
18 December 2006New director appointed (3 pages)
18 December 2006New director appointed (3 pages)
31 October 2006Full accounts made up to 31 December 2005 (11 pages)
31 October 2006Full accounts made up to 31 December 2005 (11 pages)
17 January 2006Return made up to 17/01/06; full list of members (4 pages)
17 January 2006Return made up to 17/01/06; full list of members (4 pages)
15 December 2005Secretary's particulars changed (1 page)
15 December 2005Secretary's particulars changed (1 page)
28 June 2005Full accounts made up to 31 December 2004 (12 pages)
28 June 2005Full accounts made up to 31 December 2004 (12 pages)
26 April 2005New director appointed (4 pages)
26 April 2005New director appointed (3 pages)
26 April 2005New director appointed (3 pages)
26 April 2005New director appointed (4 pages)
26 April 2005New director appointed (3 pages)
26 April 2005New director appointed (3 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
31 March 2005Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh (1 page)
31 March 2005Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh (1 page)
21 January 2005Return made up to 31/12/04; full list of members (9 pages)
21 January 2005Return made up to 31/12/04; full list of members (9 pages)
8 September 2004Dec mort/charge * (4 pages)
8 September 2004Dec mort/charge * (4 pages)
24 May 2004Full accounts made up to 31 December 2003 (12 pages)
24 May 2004Full accounts made up to 31 December 2003 (12 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
11 October 2003Full accounts made up to 31 December 2002 (12 pages)
11 October 2003Full accounts made up to 31 December 2002 (12 pages)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
4 July 2002Auditor's resignation (1 page)
4 July 2002Auditor's resignation (1 page)
15 May 2002Full accounts made up to 31 December 2001 (11 pages)
15 May 2002Full accounts made up to 31 December 2001 (11 pages)
23 April 2002Return made up to 22/04/02; full list of members (8 pages)
23 April 2002Return made up to 22/04/02; full list of members (8 pages)
1 October 2001Full accounts made up to 31 December 2000 (11 pages)
1 October 2001Full accounts made up to 31 December 2000 (11 pages)
4 July 2001Return made up to 06/06/01; full list of members (9 pages)
4 July 2001Return made up to 06/06/01; full list of members (9 pages)
19 June 2001Director's particulars changed (1 page)
19 June 2001Director's particulars changed (1 page)
14 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2001Full accounts made up to 31 March 2000 (13 pages)
26 April 2001Full accounts made up to 31 March 2000 (13 pages)
9 March 2001£ nc 1321665/1408905 16/02/01 (1 page)
9 March 2001Ad 16/02/01--------- £ si 87240@1=87240 £ ic 1321665/1408905 (2 pages)
9 March 2001Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Particulars of contract relating to shares (4 pages)
9 March 2001Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
9 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 March 2001£ nc 1321665/1408905 16/02/01 (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001Ad 16/02/01--------- £ si 87240@1=87240 £ ic 1321665/1408905 (2 pages)
9 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 March 2001Particulars of contract relating to shares (4 pages)
8 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
8 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
5 January 2001Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 January 2001Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
4 January 2001Company name changed cromdale developments LIMITED\certificate issued on 04/01/01 (2 pages)
4 January 2001Company name changed cromdale developments LIMITED\certificate issued on 04/01/01 (2 pages)
28 December 2000Auditor's resignation (1 page)
28 December 2000Auditor's resignation (1 page)
21 December 2000Memorandum and Articles of Association (6 pages)
21 December 2000£ nc 1000/1321665 04/12/00 (1 page)
21 December 2000New director appointed (3 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Registered office changed on 21/12/00 from: 7 waverley place aberdeen grampian AB10 1XH (1 page)
21 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000New director appointed (3 pages)
21 December 2000Memorandum and Articles of Association (6 pages)
21 December 2000£ nc 1000/1321665 04/12/00 (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Ad 04/12/00--------- £ si 1320665@1=1320665 £ ic 1000/1321665 (2 pages)
21 December 2000Registered office changed on 21/12/00 from: 7 waverley place aberdeen grampian AB10 1XH (1 page)
21 December 2000Secretary resigned (1 page)
21 December 2000Ad 04/12/00--------- £ si 1320665@1=1320665 £ ic 1000/1321665 (2 pages)
21 December 2000New director appointed (4 pages)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (4 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 June 2000Return made up to 06/06/00; full list of members (7 pages)
21 June 2000Return made up to 06/06/00; full list of members (7 pages)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
28 June 1999Return made up to 06/06/99; change of members (6 pages)
28 June 1999Return made up to 06/06/99; change of members (6 pages)
14 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
28 July 1998Partic of mort/charge * (6 pages)
28 July 1998Partic of mort/charge * (6 pages)
26 June 1998Partic of mort/charge * (3 pages)
26 June 1998Partic of mort/charge * (3 pages)
18 February 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
18 February 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
29 January 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
29 January 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Ad 01/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Ad 01/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
30 July 1997Return made up to 06/06/97; full list of members (6 pages)
30 July 1997Return made up to 06/06/97; full list of members (6 pages)
6 September 1996Memorandum and Articles of Association (19 pages)
6 September 1996Memorandum and Articles of Association (19 pages)
3 September 1996Company name changed cromdale ii LIMITED\certificate issued on 04/09/96 (2 pages)
3 September 1996Company name changed cromdale ii LIMITED\certificate issued on 04/09/96 (2 pages)
6 June 1996Incorporation (25 pages)
6 June 1996Incorporation (25 pages)