CROMWELL PROPERTIES LIMITED

CROMWELL PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCROMWELL PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC099805
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CROMWELL PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is CROMWELL PROPERTIES LIMITED located?

    Registered Office Address
    Titanium 1 King's Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What were the previous names of CROMWELL PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROMWELL PROPERTIES PLCNov 03, 1987Nov 03, 1987
    NACIDE LIMITEDJun 27, 1986Jun 27, 1986

    What are the latest accounts for CROMWELL PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for CROMWELL PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    9 pagesLIQ13(Scot)

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ to Titanium 1 King's Inch Place Renfrew PA4 8WF on Sep 29, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2022

    LRESSP

    Total exemption full accounts made up to Mar 31, 2022

    13 pagesAA

    Confirmation statement made on May 17, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    13 pagesAA

    Confirmation statement made on May 17, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    13 pagesAA

    Confirmation statement made on May 17, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    12 pagesAA

    Confirmation statement made on May 17, 2019 with updates

    4 pagesCS01

    Director's details changed for Christopher Douglas Smith on Aug 31, 2018

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2018

    12 pagesAA

    Confirmation statement made on May 17, 2018 with updates

    5 pagesCS01

    Cessation of Douglas Harkess Smith as a person with significant control on Feb 25, 2018

    1 pagesPSC07

    Notification of Susan Ann Smith as a person with significant control on Feb 25, 2018

    2 pagesPSC01

    Termination of appointment of Douglas Harkess Smith as a director on Oct 05, 2017

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2017

    11 pagesAA

    Confirmation statement made on May 17, 2017 with updates

    6 pagesCS01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    legacy

    1 pagesSH20

    Statement of capital on Nov 11, 2016

    • Capital: GBP 317,600
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of CROMWELL PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIP ACT 2000
    Registration NumberSO300380
    99448920005
    SMITH, Christopher Douglas
    Hope Terrace
    EH9 2AP Edinburgh
    21
    United Kingdom
    Director
    Hope Terrace
    EH9 2AP Edinburgh
    21
    United Kingdom
    ScotlandBritish111929170003
    SMITH, David James William
    Colthill Circle
    AB13 0EH Milltimber
    65
    Aberdeen
    Director
    Colthill Circle
    AB13 0EH Milltimber
    65
    Aberdeen
    ScotlandBritish139622500001
    SMITH, Susan Ann
    6 Invercauld Road
    AB35 5RP Ballater
    Nanaimo
    Aberdeenshire
    Scotland
    Director
    6 Invercauld Road
    AB35 5RP Ballater
    Nanaimo
    Aberdeenshire
    Scotland
    ScotlandBritish43383640002
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PAULL & WILLIAMSONS LLP
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Secretary
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    137701650001
    SMITH, Douglas Harkess
    6 Invercauld Road
    AB35 5RP Ballater
    Nanaimo
    Aberdeenshire
    Scotland
    Director
    6 Invercauld Road
    AB35 5RP Ballater
    Nanaimo
    Aberdeenshire
    Scotland
    ScotlandBritish37028360002
    SMITH, Susan Ann
    65 Colthill Circle
    Milltimber
    AB1 0EH Aberdeen
    Director
    65 Colthill Circle
    Milltimber
    AB1 0EH Aberdeen
    British43383640001

    Who are the persons with significant control of CROMWELL PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Susan Ann Smith
    6 Invercauld Road
    AB35 5RP Ballater
    Nanaimo
    Aberdeenshire
    Scotland
    Feb 25, 2018
    6 Invercauld Road
    AB35 5RP Ballater
    Nanaimo
    Aberdeenshire
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Douglas Harkess Smith
    6 Invercauld Road
    AB35 5RP Ballater
    Nanaimo
    Aberdeenshire
    Scotland
    Apr 06, 2016
    6 Invercauld Road
    AB35 5RP Ballater
    Nanaimo
    Aberdeenshire
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does CROMWELL PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 23, 2001
    Delivered On Mar 06, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Property known as 27 north anderson drive, aberdeen.
    Persons Entitled
    • Aberdeen City Council
    Transactions
    • Mar 06, 2001Registration of a charge (410)
    • Apr 30, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Sep 15, 2000
    Delivered On Oct 06, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.152 hectares on the south west of the A944 aberdeen to alford public road and to the north west of the B9119 aberdeen to tarland public road.
    Persons Entitled
    • George Hector Pirie, Jean Pirie, Graham George Pirie & Colin Neil Pirie
    Transactions
    • Oct 06, 2000Registration of a charge (410)
    • Apr 30, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Mar 28, 2000
    Delivered On Apr 14, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    14 carden place, aberdeen.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 14, 2000Registration of a charge (410)
    • Apr 30, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Mar 28, 2000
    Delivered On Apr 05, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    4 darnaway street, edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 05, 2000Registration of a charge (410)
    • Oct 01, 2016Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Mar 26, 1999
    Delivered On Mar 31, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 31, 1999Registration of a charge (410)
    • Mar 02, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 02, 1999
    Delivered On Feb 11, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    26-30 bothwell street & 100 wellington street,glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 11, 1999Registration of a charge (410)
    • Oct 01, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 24, 1997
    Delivered On May 01, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop known as 311 george street,aberdeen.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 01, 1997Registration of a charge (410)
    • Apr 30, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 18, 1997
    Delivered On May 01, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground lying in hutcheon street,aberdeen.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 01, 1997Registration of a charge (410)
    • May 20, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 09, 1994
    Delivered On Dec 16, 1994
    Satisfied
    Amount secured
    All sums due and to become due by the company and others in terms of a joint venture
    Short particulars
    1) 0.405 acres lying to the east of crawpeel road, altens ind.est., Nigg, aberdeen 2) 0.969 fronting hareness circle, altens ind.est., Nigg, aberdeen.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 16, 1994Registration of a charge (410)
    • Apr 30, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Feb 08, 1994
    Delivered On Feb 22, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 22, 1994Registration of a charge (410)
    • Jan 19, 1995Alteration to a floating charge (466 Scot)
    • Mar 10, 1995Alteration to a floating charge (466 Scot)
    • Jul 24, 1997Alteration to a floating charge (466 Scot)
    • Feb 15, 1999Statement that part or whole of property from a floating charge has been released (419b)
    • Apr 28, 1999Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Standard security
    Created On May 19, 1993
    Delivered On May 28, 1993
    Satisfied
    Amount secured
    All sums due by the company and truedeal securities limited
    Short particulars
    Warehouse and office premises extending to 0.595 hectares at cloverhill road, bridge of don, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 28, 1993Registration of a charge (410)
    • May 01, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 26, 1993
    Delivered On Apr 06, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Warehouse and office premises extending to 0.595 hectares at cloverhill road, bridge of don, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 06, 1993Registration of a charge (410)
    • Jul 29, 1993Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 11, 1992
    Delivered On Dec 23, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Bonnymuir development, rousay drive, summerhill, aberdeen. 40 abbotswell road, west tullos industrial estate, aberdeen. 164/172 union street and 4 south silver street, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 23, 1992Registration of a charge (410)
    • Jun 27, 1994Statement that part or whole of property from a floating charge has been released (419b)
    • Jul 05, 1994Statement that part or whole of property from a floating charge has been released (419b)
    • Aug 10, 1994Statement that part or whole of property from a floating charge has been released (419b)
    • May 20, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 04, 1991
    Delivered On Dec 20, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    29 ward road and 4/6/8 rattray street dundee.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 20, 1991Registration of a charge
    • May 20, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 09, 1991
    Delivered On Oct 09, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    91/93 union st., Market buildings, 101/103/105 union st, and the buildings under exception.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 09, 1991Registration of a charge
    • Jul 23, 1992Statement that part or whole of property from a floating charge has been released (419b)
    • Aug 28, 1992Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 09, 1991
    Delivered On Oct 09, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The standard security by rhedmondson properties LTD. Recorded 9/10/91.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 09, 1991Registration of a charge
    • Jul 23, 1992Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 11, 1991
    Delivered On Apr 18, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground in the parish of nigg and now in aberdeen extending to 3 acres forming part of the lands of craigshaw.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 18, 1991Registration of a charge
    • Feb 16, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 19, 1990
    Delivered On Nov 26, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Bonnymuir development rousay drive summerhill aberdeen.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 26, 1990Registration of a charge
    • Feb 16, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 15, 1989
    Delivered On Sep 25, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    29 ward road, dundee 4, 6 & 8 rattray street dundee.
    Persons Entitled
    • The Right Honourable Alexander Henry, Earl of Dundee
    Transactions
    • Sep 25, 1989Registration of a charge
    • Jul 23, 1992Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 11, 1988
    Delivered On Aug 25, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    70-84 spring garden, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 25, 1988Registration of a charge
    • Sep 01, 1992Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 05, 1988
    Delivered On Aug 24, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2, 4 & 6 bridge street and 36, 38, 40 & 42 market st, ellon aberdeenshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 24, 1988Registration of a charge
    • Sep 04, 1992Statement that part or whole of property from a floating charge has been released (419b)
    • Sep 14, 1992Statement that part or whole of property from a floating charge has been released (419b)
    • Aug 08, 1995Statement that part or whole of property from a floating charge has been released (419b)
    • May 28, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 05, 1988
    Delivered On Jul 21, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Northerly first floor flat block no 9 balmoral heights gairn rd aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 21, 1988Registration of a charge
    • Sep 01, 1992Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 05, 1988
    Delivered On Jul 21, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    First floor flat 13A forest road, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 21, 1988Registration of a charge
    • Sep 01, 1992Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jan 21, 1988
    Delivered On Feb 10, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 10, 1988Registration of a charge
    • Sep 01, 1992Statement that part or whole of property from a floating charge has been released (419b)
    • Jan 07, 1993Statement of satisfaction of a charge in full or part (419a)

    Does CROMWELL PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 08, 2024Due to be dissolved on
    Sep 23, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0