Company NameCromar's Restaurants Ltd
DirectorWendy Marie Audrey Frame
Company StatusActive
Company NumberSC262079
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)
Previous NameClipflat Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Wendy Marie Audrey Frame
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(9 years, 2 months after company formation)
Appointment Duration11 years, 1 month
RoleChildren's Nursery Owner
Country of ResidenceScotland
Correspondence AddressThe Old Garage Mill Hills Farm
Crieff
Perthshire
PH7 3QW
Scotland
Director NameMr William Frame
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(4 days after company formation)
Appointment Duration14 years (resigned 14 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGamefield Ochtertyre Estate
Crieff
Perthshire
PH7 4JR
Scotland
Secretary NamePeter David Tweedie
NationalityBritish
StatusResigned
Appointed23 January 2004(4 days after company formation)
Appointment Duration17 years, 11 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Ormidale Terrace
Edinburgh
EH12 6EQ
Scotland
Director NameMr Michael David Rutterford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 15 December 2008)
RoleProperty Investment
Country of ResidenceScotland
Correspondence AddressFlat 14
22-14 Kinellan Road
Murrayfield
Midlothian
EH12 6ES
Scotland
Director NameMr Eric Macfie Young
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 15 December 2008)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressIngsay
43 Stirling Road Trinity
Edinburgh
EH5 3JB
Scotland
Director NameMr Colin William Alexander Cromar
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMrs Patricia Cromar
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(13 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 09 June 2017)
RoleWaitress
Country of ResidenceScotland
Correspondence Address10 McInnes Gardens
Cupar
KY15 4HU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecromars.co.uk
Telephone020 41601122
Telephone regionLondon

Location

Registered AddressThe Old Garage
Mill Hills Farm
Crieff
Perthshire
PH7 3QW
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1William Frame
100.00%
Ordinary

Financials

Year2014
Net Worth-£144,074
Cash£17,942
Current Liabilities£160,961

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Charges

12 March 2004Delivered 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

Filing History

9 February 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
7 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
6 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
28 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
20 August 2019Registered 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 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
9 May 2018Registered 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 2018Termination of appointment of William Frame as a director on 14 February 2018 (1 page)
14 February 2018Registered 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 2018Cessation of Colin William Alexander Cromar as a person with significant control on 1 April 2017 (1 page)
23 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 June 2017Termination of appointment of Patricia Cromar as a director on 9 June 2017 (1 page)
22 June 2017Termination of appointment of Patricia Cromar as a director on 9 June 2017 (1 page)
18 April 2017Termination of appointment of Colin William Alexander Cromar as a director on 2 March 2017 (1 page)
18 April 2017Termination of appointment of Colin William Alexander Cromar as a director on 2 March 2017 (1 page)
3 April 2017Appointment of Mrs Patricia Cromar as a director on 1 March 2017 (2 pages)
3 April 2017Appointment of Mrs Patricia Cromar as a director on 1 March 2017 (2 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
22 March 2016Appointment of Mr Colin William Alexander Cromar as a director on 1 March 2016 (2 pages)
22 March 2016Appointment of Mr Colin William Alexander Cromar as a director on 1 March 2016 (2 pages)
18 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 6
(5 pages)
18 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 6
(5 pages)
18 February 2016Statement of capital following an allotment of shares on 31 March 2015
  • GBP 6
(3 pages)
18 February 2016Statement of capital following an allotment of shares on 31 March 2015
  • GBP 6
(3 pages)
1 October 2015Registered 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 2015Registered 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 2015Director's details changed for Mr William Frame on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Mr William Frame on 1 October 2015 (2 pages)
1 October 2015Registered 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 2015Director's details changed for Mr William Frame on 1 October 2015 (2 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 3
(3 pages)
20 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 3
(3 pages)
4 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 3
(5 pages)
4 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 3
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3
(5 pages)
13 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3
(5 pages)
6 November 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
6 November 2013Termination of appointment of Colin Cromar as a director (1 page)
6 November 2013Termination of appointment of Colin Cromar as a director (1 page)
6 November 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 October 2013Registered office address changed from Gamefield Ochtertyre Estate Crieff PH7 4JR Scotland on 21 October 2013 (1 page)
21 October 2013Registered office address changed from Gamefield Ochtertyre Estate Crieff PH7 4JR Scotland on 21 October 2013 (1 page)
21 August 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 21 August 2013 (1 page)
21 August 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 21 August 2013 (1 page)
14 August 2013Company name changed clipflat LIMITED\certificate issued on 14/08/13
  • CONNOT ‐
(3 pages)
14 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-12
(1 page)
14 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-12
(1 page)
14 August 2013Company name changed clipflat LIMITED\certificate issued on 14/08/13
  • CONNOT ‐
(3 pages)
8 April 2013Appointment of Mr Colin Cromar as a director (2 pages)
8 April 2013Appointment of Mr Colin Cromar as a director (2 pages)
25 March 2013Appointment of Mrs Wendy Marie Audrey Frame as a director (2 pages)
25 March 2013Appointment of Mrs Wendy Marie Audrey Frame as a director (2 pages)
30 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
30 January 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 30 January 2013 (1 page)
30 January 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 30 January 2013 (1 page)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 August 2012Registered office address changed from 15 Rutland Street Edinburgh EH1 2AE on 23 August 2012 (1 page)
23 August 2012Registered office address changed from 15 Rutland Street Edinburgh EH1 2AE on 23 August 2012 (1 page)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
22 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 January 2009Return made up to 19/01/09; full list of members (3 pages)
26 January 2009Return made up to 19/01/09; full list of members (3 pages)
15 December 2008Appointment terminated director michael rutterford (1 page)
15 December 2008Appointment terminated director michael rutterford (1 page)
15 December 2008Appointment terminated director eric young (1 page)
15 December 2008Appointment terminated director eric young (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
24 January 2008Return made up to 19/01/08; full list of members (3 pages)
24 January 2008Return made up to 19/01/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
30 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
15 February 2007Return made up to 19/01/07; full list of members (3 pages)
15 February 2007Return made up to 19/01/07; full list of members (3 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
15 May 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
15 May 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
15 February 2006Return made up to 19/01/06; full list of members (7 pages)
15 February 2006Return made up to 19/01/06; full list of members (7 pages)
13 September 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
13 September 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
26 January 2005Return made up to 19/01/05; full list of members (7 pages)
26 January 2005Return made up to 19/01/05; full list of members (7 pages)
8 April 2004Ad 03/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 April 2004Ad 03/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
31 March 2004Partic of mort/charge * (6 pages)
31 March 2004Partic of mort/charge * (6 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004Registered office changed on 29/01/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
29 January 2004New secretary appointed (1 page)
29 January 2004Registered office changed on 29/01/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
29 January 2004New director appointed (1 page)
29 January 2004New director appointed (1 page)
29 January 2004New secretary appointed (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004Secretary resigned (1 page)
19 January 2004Incorporation (17 pages)
19 January 2004Incorporation (17 pages)