CROMDALE (LANES) LTD

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

    Company NameCROMDALE (LANES) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC166102
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CROMDALE (LANES) LTD?

    • Development of building projects (41100) / Construction
    • Construction of commercial buildings (41201) / Construction

    Where is CROMDALE (LANES) LTD located?

    Registered Office Address
    Amicable House 252 Union Street
    AB10 1TN Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CROMDALE (LANES) LTD?

    Previous Company Names
    Company NameFromUntil
    MILLER CROMDALE LIMITEDJan 04, 2001Jan 04, 2001
    CROMDALE DEVELOPMENTS LIMITEDSep 04, 1996Sep 04, 1996
    CROMDALE II LIMITEDJun 06, 1996Jun 06, 1996

    What are the latest accounts for CROMDALE (LANES) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CROMDALE (LANES) LTD?

    Last Confirmation Statement Made Up ToJan 17, 2026
    Next Confirmation Statement DueJan 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 17, 2025
    OverdueNo

    What are the latest filings for CROMDALE (LANES) LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Jan 17, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Jan 17, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 17, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    6 pagesAA

    Cessation of Kenneth William Waitt as a person with significant control on Sep 24, 2018

    1 pagesPSC07

    Confirmation statement made on Jan 17, 2022 with no updates

    3 pagesCS01

    Cessation of Rhona Anderson Macnab as a person with significant control on Sep 24, 2018

    1 pagesPSC07

    Cessation of Martin John Callan as a person with significant control on Sep 24, 2018

    1 pagesPSC07

    Cessation of Susan Jane Callan as a person with significant control on Sep 24, 2018

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Jan 17, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 17, 2020 with no updates

    3 pagesCS01

    Amended total exemption full accounts made up to Dec 31, 2018

    6 pagesAAMD

    Current accounting period extended from Dec 31, 2019 to Mar 31, 2020

    3 pagesAA01

    Appointment of Mr Kenneth William Waitt as a director on Apr 02, 2019

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Termination of appointment of Sheila Ewan Ritchie as a director on Mar 28, 2019

    1 pagesTM01

    Confirmation statement made on Jan 17, 2019 with updates

    4 pagesCS01

    Notification of Kenneth William Waitt as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Rhona Anderson Macnab as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Susan Jane Callan as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Martin John Callan as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Who are the officers of CROMDALE (LANES) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALLAN, Martin John
    Union Street
    AB10 1TN Aberdeen
    Amicable House 252
    Scotland
    Director
    Union Street
    AB10 1TN Aberdeen
    Amicable House 252
    Scotland
    United KingdomBritishCompany Director1143610003
    GRIGOR, Malcolm Stephen
    Union Street
    AB10 1TN Aberdeen
    Amicable House 252
    Scotland
    Director
    Union Street
    AB10 1TN Aberdeen
    Amicable House 252
    Scotland
    ScotlandBritishCompany Director56404990001
    WAITT, Kenneth William
    Union Street
    AB10 1TN Aberdeen
    Amicable House 252
    Scotland
    Director
    Union Street
    AB10 1TN Aberdeen
    Amicable House 252
    Scotland
    United KingdomBritishDirector166069830001
    SMYTH, Pamela June
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Secretary
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    British65057960002
    THE GRANT SMITH LAW PRACTICE
    7 Waverley Place
    AB10 1XH Aberdeen
    Secretary
    7 Waverley Place
    AB10 1XH Aberdeen
    35846360001
    BORLAND, Donald William
    408 Ferry Road
    EH5 2AD Edinburgh
    Director
    408 Ferry Road
    EH5 2AD Edinburgh
    United KingdomBritishAccountant66010670002
    CALLAN, Susan Jane
    Cults House Cults Avenue
    Cults
    AB15 9TB Aberdeen
    Director
    Cults House Cults Avenue
    Cults
    AB15 9TB Aberdeen
    ScotlandBritishPharmacist216448410001
    GRANT, Pamela
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritishCompany Director114541590001
    HAGGERTY, Euan James Edward
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritishNone162679260001
    JACKSON, Julie Mansfield
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    Director
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    United KingdomBritishSolicitor94193070001
    MASTERSON, Rhona
    1 Charles Court
    Limekilns
    KY11 3LG Dunfermline
    Fife
    Director
    1 Charles Court
    Limekilns
    KY11 3LG Dunfermline
    Fife
    BritishBallet Teacher220870001
    MCDOUGALL, Ian James
    66 Ashgrove Road West
    AB16 5EE Aberdeen
    Director
    66 Ashgrove Road West
    AB16 5EE Aberdeen
    ScotlandScottishSolicitor71202080004
    MILLER, Philip Hartley
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritishChartered Surveyor28512070005
    MILLOY, David Thomas
    1 Thorn Avenue
    Thorntonhall
    G74 5AT Glasgow
    Lanarkshire
    Director
    1 Thorn Avenue
    Thorntonhall
    G74 5AT Glasgow
    Lanarkshire
    ScotlandBritishDirector76474600001
    RITCHIE, Sheila Ewan
    Union Street
    AB10 1TN Aberdeen
    Amicable House 252
    Scotland
    Director
    Union Street
    AB10 1TN Aberdeen
    Amicable House 252
    Scotland
    United KingdomBritishSolicitor69169440001
    RITCHIE, Sheila Ewan
    7 Waverley Place
    AB1 1XH Aberdeen
    Director
    7 Waverley Place
    AB1 1XH Aberdeen
    BritishSolicitor45896930001
    SUTHERLAND, Andrew
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritishDirector Of Property Developme66368290003
    WOOD, Marlene
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    Director
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    United KingdomBritishChartered Accountant31152030002

    Who are the persons with significant control of CROMDALE (LANES) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kenneth William Waitt
    Union Street
    AB10 1TN Aberdeen
    Amicable House 252
    Scotland
    Apr 06, 2016
    Union Street
    AB10 1TN Aberdeen
    Amicable House 252
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Susan Jane Callan
    Union Street
    AB10 1TN Aberdeen
    Amicable House 252
    Scotland
    Apr 06, 2016
    Union Street
    AB10 1TN Aberdeen
    Amicable House 252
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Rhona Anderson Macnab
    Union Street
    AB10 1TN Aberdeen
    Amicable House 252
    Scotland
    Apr 06, 2016
    Union Street
    AB10 1TN Aberdeen
    Amicable House 252
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Martin John Callan
    Union Street
    AB10 1TN Aberdeen
    Amicable House 252
    Scotland
    Apr 06, 2016
    Union Street
    AB10 1TN Aberdeen
    Amicable House 252
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    Apr 06, 2016
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00849553
    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.
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    United Kingdom
    Apr 06, 2016
    252 Union Street
    AB10 1TN Aberdeen
    Amicable House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredCompanies House
    Registration NumberSc125675
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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