Company NameCrindil Company Limited
DirectorJohn David James Dalrymple, 14th Earl Of Stair
Company StatusActive
Company NumberSC266351
CategoryPrivate Limited Company
Incorporation Date13 April 2004(20 years ago)
Previous NameBLP 2004-39 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRight Honourable John David James Dalrymple, 14th Earl Of Stair
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(2 weeks, 3 days after company formation)
Appointment Duration19 years, 11 months
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressLochinch Castle
Stranraer
Secretary NameMessrs Messrs Farries, Kirk & McVean
NationalityBritish
StatusCurrent
Appointed16 June 2005(1 year, 2 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence Address- Dumfries Enterprise Park
Heathhall
Dumfries
Dumfriesshire
DG1 3SJ
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameTurcan Connell Ws (Corporation)
StatusResigned
Appointed30 April 2004(2 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 16 June 2005)
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressFarries Kirk & McVean
Dumfries Enterprise Park
Dumfries
Dumfries & Galloway
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Earl Of Stail John David James Dalrymple
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 April 2024 (6 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

30 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
23 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
30 July 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
23 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
20 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
27 October 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
27 October 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
15 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
21 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
21 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
6 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
6 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
16 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
16 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
16 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Right Honourable John David James Dalrymple, 14Th Earl of Stair on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Right Honourable John David James Dalrymple, 14Th Earl of Stair on 1 January 2010 (2 pages)
30 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Right Honourable John David James Dalrymple, 14Th Earl of Stair on 1 January 2010 (2 pages)
23 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
23 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
20 April 2009Return made up to 13/04/09; full list of members (3 pages)
20 April 2009Return made up to 13/04/09; full list of members (3 pages)
24 June 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
24 June 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
14 April 2008Return made up to 13/04/08; full list of members (3 pages)
14 April 2008Secretary's change of particulars / farries, kirk & mcvean / 13/04/2008 (2 pages)
14 April 2008Secretary's change of particulars / farries, kirk & mcvean / 13/04/2008 (2 pages)
14 April 2008Return made up to 13/04/08; full list of members (3 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 May 2007Return made up to 13/04/07; no change of members (6 pages)
18 May 2007Return made up to 13/04/07; no change of members (6 pages)
7 February 2007Registered office changed on 07/02/07 from: 30 castle street dumfries dumfries & galloway DG1 1EN (1 page)
7 February 2007Registered office changed on 07/02/07 from: 30 castle street dumfries dumfries & galloway DG1 1EN (1 page)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 April 2006Return made up to 13/04/06; full list of members (6 pages)
13 April 2006Return made up to 13/04/06; full list of members (6 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005Registered office changed on 05/07/05 from: fifth floor, princess exchange 1 earl grey street edinburgh EH3 9EE (1 page)
5 July 2005New secretary appointed (2 pages)
5 July 2005Registered office changed on 05/07/05 from: fifth floor, princess exchange 1 earl grey street edinburgh EH3 9EE (1 page)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 July 2005New secretary appointed (2 pages)
14 April 2005Return made up to 13/04/05; full list of members (6 pages)
14 April 2005Return made up to 13/04/05; full list of members (6 pages)
22 March 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
22 March 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
14 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004Ad 30/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004Ad 30/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned (1 page)
5 May 2004Registered office changed on 05/05/04 from: 80 george street edinburgh midlothian EH2 3BU (1 page)
5 May 2004Registered office changed on 05/05/04 from: 80 george street edinburgh midlothian EH2 3BU (1 page)
4 May 2004Company name changed blp 2004-39 LIMITED\certificate issued on 04/05/04 (2 pages)
4 May 2004Company name changed blp 2004-39 LIMITED\certificate issued on 04/05/04 (2 pages)
13 April 2004Incorporation (16 pages)
13 April 2004Incorporation (16 pages)