Company NameCromlix Llp
Company StatusActive
Company NumberSO304507
CategoryLimited Liability Partnership
Incorporation Date1 July 2013(10 years, 10 months ago)

Directors

LLP Designated Member NameAndrew Barron Murray
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Princes Drive
Oxshott
Surrey
KT22 0UF
LLP Designated Member NameMs Judith Mary Murray
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Upper Glen Road
Bridge Of Allan
FK9 4PX
Scotland
LLP Designated Member NameKim Murray
Date of BirthDecember 1987 (Born 36 years ago)
StatusCurrent
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Princes Drive
Oxshott
Surrey
KT22 0UF

Location

Registered AddressCromlix
Kinbuck
By Dunblane
FK15 9JT
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£325,499
Cash£189,182
Current Liabilities£1,212,726

Accounts

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

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

27 January 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
31 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 31 March 2019 (17 pages)
9 August 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (14 pages)
5 September 2018Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to Citypoint C/O Bdo Llp, 4th Floor Haymarket Terrace Edinburgh EH12 5HD on 5 September 2018 (1 page)
4 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
28 December 2017Member's details changed for Kim Sears on 1 December 2017 (2 pages)
13 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 December 2016Previous accounting period shortened from 5 April 2016 to 31 March 2016 (1 page)
2 December 2016Previous accounting period shortened from 5 April 2016 to 31 March 2016 (1 page)
16 August 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
13 April 2016Total exemption small company accounts made up to 5 April 2015 (8 pages)
13 April 2016Total exemption small company accounts made up to 5 April 2015 (8 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
24 September 2015Annual return made up to 1 July 2015 (4 pages)
24 September 2015Annual return made up to 1 July 2015 (4 pages)
24 September 2015Annual return made up to 1 July 2015 (4 pages)
1 April 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
1 April 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
1 April 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
7 October 2014Annual return made up to 1 July 2014 (9 pages)
7 October 2014Annual return made up to 1 July 2014 (9 pages)
7 October 2014Annual return made up to 1 July 2014 (9 pages)
13 January 2014Current accounting period extended from 31 March 2014 to 5 April 2014 (3 pages)
13 January 2014Current accounting period extended from 31 March 2014 to 5 April 2014 (3 pages)
13 January 2014Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 13 January 2014 (2 pages)
13 January 2014Current accounting period extended from 31 March 2014 to 5 April 2014 (3 pages)
13 January 2014Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 13 January 2014 (2 pages)
27 August 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
27 August 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
1 July 2013Incorporation of a limited liability partnership (10 pages)
1 July 2013Incorporation of a limited liability partnership (10 pages)