Company NameCrovie Holdings Limited
DirectorGraham Alexander Robertson
Company StatusActive
Company NumberSC339200
CategoryPrivate Limited Company
Incorporation Date8 March 2008(16 years, 1 month ago)
Previous NameYork Place (No.484) Limited

Business Activity

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

Directors

Secretary NameMr Graham Alexander Robertson
StatusCurrent
Appointed12 December 2012(4 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressSordale View Sinclair Street
Halkirk
Caithness
KW12 6XT
Scotland
Director NameMr Graham Alexander Robertson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(9 years after company formation)
Appointment Duration7 years
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSordale View Sinclair Street
Halkirk
KW12 6XT
Scotland
Director NameLord Irvine Alan Stewart Laidlaw
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(1 week, 2 days after company formation)
Appointment Duration9 years (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressPorto Bello
11 Avenue President J F Kennedy
Mc98000
Monaco
Secretary NameInnes Chalmers
NationalityBritish
StatusResigned
Appointed17 March 2008(1 week, 2 days after company formation)
Appointment Duration4 years, 9 months (resigned 12 December 2012)
RoleCompany Director
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed08 March 2008(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2008(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Location

Registered AddressCollins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Salthorse Investments
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,630
Current Liabilities£1,950,841

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

16 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 May 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
21 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 April 2017Appointment of Mr Graham Alexander Robertson as a director on 1 April 2017 (2 pages)
5 April 2017Termination of appointment of Irvine Alan Stewart Laidlaw as a director on 1 April 2017 (1 page)
5 April 2017Termination of appointment of Irvine Alan Stewart Laidlaw as a director on 1 April 2017 (1 page)
5 April 2017Appointment of Mr Graham Alexander Robertson as a director on 1 April 2017 (2 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
20 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
10 May 2013Registered office address changed from 249 West George Street Glasgow G2 4RB on 10 May 2013 (1 page)
10 May 2013Registered office address changed from 249 West George Street Glasgow G2 4RB on 10 May 2013 (1 page)
22 March 2013Appointment of Mr Graham Alexander Robertson as a secretary (2 pages)
22 March 2013Termination of appointment of Innes Chalmers as a secretary (1 page)
22 March 2013Appointment of Mr Graham Alexander Robertson as a secretary (2 pages)
22 March 2013Termination of appointment of Innes Chalmers as a secretary (1 page)
25 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
8 March 2012Secretary's details changed for Innes Chalmers on 1 January 2011 (1 page)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
8 March 2012Secretary's details changed for Innes Chalmers on 1 January 2011 (1 page)
8 March 2012Secretary's details changed for Innes Chalmers on 1 January 2011 (1 page)
26 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
25 June 2010Full accounts made up to 31 December 2009 (12 pages)
25 June 2010Full accounts made up to 31 December 2009 (12 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Lord Irvine Alan Stewart Laidlaw on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Lord Irvine Alan Stewart Laidlaw on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 8 March 2009 with a full list of shareholders (3 pages)
11 January 2010Annual return made up to 8 March 2009 with a full list of shareholders (3 pages)
11 January 2010Annual return made up to 8 March 2009 with a full list of shareholders (3 pages)
9 October 2009Full accounts made up to 31 December 2008 (13 pages)
9 October 2009Full accounts made up to 31 December 2008 (13 pages)
2 October 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
2 October 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
29 April 2008Memorandum and Articles of Association (9 pages)
29 April 2008Memorandum and Articles of Association (9 pages)
18 April 2008Secretary appointed innes chalmers (2 pages)
18 April 2008Registered office changed on 18/04/2008 from 30-31 queen street edinburgh EH2 1JX (1 page)
18 April 2008Appointment terminated secretary morton fraser secretaries LIMITED (1 page)
18 April 2008Registered office changed on 18/04/2008 from 30-31 queen street edinburgh EH2 1JX (1 page)
18 April 2008Secretary appointed innes chalmers (2 pages)
18 April 2008Director appointed lord irvine alan stewart laidlaw (2 pages)
18 April 2008Appointment terminated director morton fraser directors LIMITED (1 page)
18 April 2008Appointment terminated director morton fraser directors LIMITED (1 page)
18 April 2008Director appointed lord irvine alan stewart laidlaw (2 pages)
18 April 2008Appointment terminated secretary morton fraser secretaries LIMITED (1 page)
27 March 2008Company name changed york place (no.484) LIMITED\certificate issued on 29/03/08 (2 pages)
27 March 2008Company name changed york place (no.484) LIMITED\certificate issued on 29/03/08 (2 pages)
8 March 2008Incorporation (26 pages)
8 March 2008Incorporation (26 pages)