Company NameCrimond Estates Ltd.
DirectorsCharles Angelo Ferrari and David Anderson Suttie
Company StatusLiquidation
Company NumberSC362939
CategoryPrivate Limited Company
Incorporation Date22 July 2009(14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMs Irene Susan Deboth
NationalityBritish
StatusCurrent
Appointed29 July 2009(1 week after company formation)
Appointment Duration14 years, 9 months
RoleDirector Of Companies
Country of ResidenceScotland
Correspondence AddressSilver Heights,Wellwood North Deeside Road
Pitfodels
Aberdeen
AB15 9PB
Scotland
Director NameMr Charles Angelo Ferrari
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2012(2 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSilver Heights, 12 Wellwood 250 North Deeside Road
Cults
Aberdeen
AB15 9PB
Scotland
Director NameMr David Anderson Suttie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2012(2 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSilver Heights, 12 Wellwood 250 North Deeside Road
Cults
Aberdeen
AB15 9PB
Scotland
Director NameMr Thomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Banchory
Kincardineshire
AB31 5RB
Scotland
Director NameMs Irene Susan Deboth
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(1 week after company formation)
Appointment Duration2 years, 7 months (resigned 08 March 2012)
RoleDirector Of Companies
Country of ResidenceScotland
Correspondence AddressSilver Heights,Wellwood North Deeside Road
Pitfodels
Aberdeen
AB15 9PB
Scotland
Director NameMrs Elizabeth Winifred Muir Ferrari
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(1 week after company formation)
Appointment Duration2 years, 7 months (resigned 08 March 2012)
RoleDirector Of Companies
Country of ResidenceScotland
Correspondence Address41 St Mary Street
St. Andrews
Fife
KY16 8AZ
Scotland
Secretary NameMrs Elizabeth Winifred Muir Ferrari
NationalityBritish
StatusResigned
Appointed29 July 2009(1 week after company formation)
Appointment Duration12 years, 4 months (resigned 06 December 2021)
RoleDirector Of Companies
Country of ResidenceScotland
Correspondence Address41 St Mary Street
St. Andrews
Fife
KY16 8AZ
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed22 July 2009(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland

Location

Registered Address81 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Charles Angelo Ferrari
50.00%
Ordinary
50 at £1David Anderson Suttie
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,217
Cash£1,746
Current Liabilities£8,263

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

8 February 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
6 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
24 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
28 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
22 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 August 2016Registered office address changed from 100 Union Street Aberdeen Aberdeenshire AB10 1QR to Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB on 5 August 2016 (1 page)
5 August 2016Registered office address changed from Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB Scotland to Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB on 5 August 2016 (1 page)
5 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
5 August 2016Registered office address changed from Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB Scotland to Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB on 5 August 2016 (1 page)
5 August 2016Registered office address changed from 100 Union Street Aberdeen Aberdeenshire AB10 1QR to Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB on 5 August 2016 (1 page)
5 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
24 January 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
24 January 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
13 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
13 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
31 January 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
31 January 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
12 September 2012Second filing of AR01 previously delivered to Companies House made up to 22 July 2012 (17 pages)
12 September 2012Second filing of AR01 previously delivered to Companies House made up to 22 July 2012 (17 pages)
4 September 2012Termination of appointment of Elizabeth Ferrari as a director (1 page)
4 September 2012Termination of appointment of Irene Deboth as a director (1 page)
4 September 2012Termination of appointment of Irene Deboth as a director (1 page)
4 September 2012Termination of appointment of Elizabeth Ferrari as a director (1 page)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/09/2012
(9 pages)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/09/2012
(9 pages)
18 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 April 2012Appointment of Mr Charles Angelo Ferrari as a director (3 pages)
18 April 2012Appointment of Mr David Anderson Suttie as a director (3 pages)
18 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 April 2012Appointment of Mr Charles Angelo Ferrari as a director (3 pages)
18 April 2012Appointment of Mr David Anderson Suttie as a director (3 pages)
12 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
12 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
11 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
9 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
6 November 2009Statement of capital following an allotment of shares on 28 July 2009
  • GBP 99
(2 pages)
6 November 2009Statement of capital following an allotment of shares on 28 July 2009
  • GBP 99
(2 pages)
18 August 2009Appointment terminated director thomas rennie (1 page)
18 August 2009Appointment terminated secretary peterkins, solicitors (1 page)
18 August 2009Appointment terminated director thomas rennie (1 page)
18 August 2009Director and secretary appointed elizabeth ferrari (2 pages)
18 August 2009Director and secretary appointed irene deboth (2 pages)
18 August 2009Appointment terminated secretary peterkins, solicitors (1 page)
18 August 2009Director and secretary appointed irene deboth (2 pages)
18 August 2009Director and secretary appointed elizabeth ferrari (2 pages)
22 July 2009Incorporation (34 pages)
22 July 2009Incorporation (34 pages)