Crieff
Perthshire
PH7 3QW
Scotland
Director Name | Mr William Frame |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(4 days after company formation) |
Appointment Duration | 14 years (resigned 14 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gamefield Ochtertyre Estate Crieff Perthshire PH7 4JR Scotland |
Secretary Name | Peter David Tweedie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(4 days after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Ormidale Terrace Edinburgh EH12 6EQ Scotland |
Director Name | Mr Michael David Rutterford |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 December 2008) |
Role | Property Investment |
Country of Residence | Scotland |
Correspondence Address | Flat 14 22-14 Kinellan Road Murrayfield Midlothian EH12 6ES Scotland |
Director Name | Mr Eric Macfie Young |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 December 2008) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Ingsay 43 Stirling Road Trinity Edinburgh EH5 3JB Scotland |
Director Name | Mr Colin William Alexander Cromar |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mrs Patricia Cromar |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(13 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 June 2017) |
Role | Waitress |
Country of Residence | Scotland |
Correspondence Address | 10 McInnes Gardens Cupar KY15 4HU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | cromars.co.uk |
---|---|
Telephone | 020 41601122 |
Telephone region | London |
Registered Address | The Old Garage Mill Hills Farm Crieff Perthshire PH7 3QW Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathearn |
Address Matches | Over 30 other UK companies use this postal address |
3 at £1 | William Frame 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£144,074 |
Cash | £17,942 |
Current Liabilities | £160,961 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 1 week from now) |
12 March 2004 | Delivered on: 31 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over flat 1, 58/59 ennismore gardens, london. Outstanding |
---|
9 February 2021 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
---|---|
7 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
6 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
28 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
20 August 2019 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT Scotland to The Old Garage Mill Hills Farm Crieff Perthshire PH7 3QW on 20 August 2019 (1 page) |
1 March 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
7 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
9 May 2018 | Registered office address changed from 1 Union St Union Street St. Andrews KY16 9PQ Scotland to 4D Auchingramont Road Hamilton ML3 6JT on 9 May 2018 (1 page) |
14 February 2018 | Termination of appointment of William Frame as a director on 14 February 2018 (1 page) |
14 February 2018 | Registered office address changed from 55 Commissioner St Crieff PH7 3AY United Kingdom to 1 Union St Union Street St. Andrews KY16 9PQ on 14 February 2018 (1 page) |
23 January 2018 | Cessation of Colin William Alexander Cromar as a person with significant control on 1 April 2017 (1 page) |
23 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 June 2017 | Termination of appointment of Patricia Cromar as a director on 9 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Patricia Cromar as a director on 9 June 2017 (1 page) |
18 April 2017 | Termination of appointment of Colin William Alexander Cromar as a director on 2 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Colin William Alexander Cromar as a director on 2 March 2017 (1 page) |
3 April 2017 | Appointment of Mrs Patricia Cromar as a director on 1 March 2017 (2 pages) |
3 April 2017 | Appointment of Mrs Patricia Cromar as a director on 1 March 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
22 March 2016 | Appointment of Mr Colin William Alexander Cromar as a director on 1 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Colin William Alexander Cromar as a director on 1 March 2016 (2 pages) |
18 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Statement of capital following an allotment of shares on 31 March 2015
|
18 February 2016 | Statement of capital following an allotment of shares on 31 March 2015
|
1 October 2015 | Registered office address changed from 55 55 Commissioner St Crieff PH7 3AY to 55 Commissioner St Crieff PH7 3AY on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 55 55 Commissioner St Crieff PH7 3AY to 55 Commissioner St Crieff PH7 3AY on 1 October 2015 (1 page) |
1 October 2015 | Director's details changed for Mr William Frame on 1 October 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr William Frame on 1 October 2015 (2 pages) |
1 October 2015 | Registered office address changed from 55 55 Commissioner St Crieff PH7 3AY to 55 Commissioner St Crieff PH7 3AY on 1 October 2015 (1 page) |
1 October 2015 | Director's details changed for Mr William Frame on 1 October 2015 (2 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
4 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
6 November 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
6 November 2013 | Termination of appointment of Colin Cromar as a director (1 page) |
6 November 2013 | Termination of appointment of Colin Cromar as a director (1 page) |
6 November 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 October 2013 | Registered office address changed from Gamefield Ochtertyre Estate Crieff PH7 4JR Scotland on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from Gamefield Ochtertyre Estate Crieff PH7 4JR Scotland on 21 October 2013 (1 page) |
21 August 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 21 August 2013 (1 page) |
14 August 2013 | Company name changed clipflat LIMITED\certificate issued on 14/08/13
|
14 August 2013 | Resolutions
|
14 August 2013 | Resolutions
|
14 August 2013 | Company name changed clipflat LIMITED\certificate issued on 14/08/13
|
8 April 2013 | Appointment of Mr Colin Cromar as a director (2 pages) |
8 April 2013 | Appointment of Mr Colin Cromar as a director (2 pages) |
25 March 2013 | Appointment of Mrs Wendy Marie Audrey Frame as a director (2 pages) |
25 March 2013 | Appointment of Mrs Wendy Marie Audrey Frame as a director (2 pages) |
30 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 30 January 2013 (1 page) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 August 2012 | Registered office address changed from 15 Rutland Street Edinburgh EH1 2AE on 23 August 2012 (1 page) |
23 August 2012 | Registered office address changed from 15 Rutland Street Edinburgh EH1 2AE on 23 August 2012 (1 page) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
22 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
15 December 2008 | Appointment terminated director michael rutterford (1 page) |
15 December 2008 | Appointment terminated director michael rutterford (1 page) |
15 December 2008 | Appointment terminated director eric young (1 page) |
15 December 2008 | Appointment terminated director eric young (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
24 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
15 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
15 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
15 May 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
15 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
15 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
26 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
8 April 2004 | Ad 03/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 April 2004 | Ad 03/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
31 March 2004 | Partic of mort/charge * (6 pages) |
31 March 2004 | Partic of mort/charge * (6 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
29 January 2004 | New secretary appointed (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
29 January 2004 | New director appointed (1 page) |
29 January 2004 | New director appointed (1 page) |
29 January 2004 | New secretary appointed (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Incorporation (17 pages) |
19 January 2004 | Incorporation (17 pages) |