CROMDALE (LANES) LTD
Overview
Company Name | CROMDALE (LANES) LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC166102 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CROMDALE (LANES) LTD?
Company Name | From | Until |
---|---|---|
MILLER CROMDALE LIMITED | Jan 04, 2001 | Jan 04, 2001 |
CROMDALE DEVELOPMENTS LIMITED | Sep 04, 1996 | Sep 04, 1996 |
CROMDALE II LIMITED | Jun 06, 1996 | Jun 06, 1996 |
What are the latest accounts for CROMDALE (LANES) LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CROMDALE (LANES) LTD?
Last Confirmation Statement Made Up To | Jan 17, 2026 |
---|---|
Next Confirmation Statement Due | Jan 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 17, 2025 |
Overdue | No |
What are the latest filings for CROMDALE (LANES) LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jan 17, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jan 17, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 17, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Cessation of Kenneth William Waitt as a person with significant control on Sep 24, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 17, 2022 with no updates | 3 pages | CS01 | ||
Cessation of Rhona Anderson Macnab as a person with significant control on Sep 24, 2018 | 1 pages | PSC07 | ||
Cessation of Martin John Callan as a person with significant control on Sep 24, 2018 | 1 pages | PSC07 | ||
Cessation of Susan Jane Callan as a person with significant control on Sep 24, 2018 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jan 17, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 17, 2020 with no updates | 3 pages | CS01 | ||
Amended total exemption full accounts made up to Dec 31, 2018 | 6 pages | AAMD | ||
Current accounting period extended from Dec 31, 2019 to Mar 31, 2020 | 3 pages | AA01 | ||
Appointment of Mr Kenneth William Waitt as a director on Apr 02, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Termination of appointment of Sheila Ewan Ritchie as a director on Mar 28, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jan 17, 2019 with updates | 4 pages | CS01 | ||
Notification of Kenneth William Waitt as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Notification of Rhona Anderson Macnab as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Notification of Susan Jane Callan as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Notification of Martin John Callan as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Who are the officers of CROMDALE (LANES) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CALLAN, Martin John | Director | Union Street AB10 1TN Aberdeen Amicable House 252 Scotland | United Kingdom | British | Company Director | 1143610003 | ||||
GRIGOR, Malcolm Stephen | Director | Union Street AB10 1TN Aberdeen Amicable House 252 Scotland | Scotland | British | Company Director | 56404990001 | ||||
WAITT, Kenneth William | Director | Union Street AB10 1TN Aberdeen Amicable House 252 Scotland | United Kingdom | British | Director | 166069830001 | ||||
SMYTH, Pamela June | Secretary | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | British | 65057960002 | ||||||
THE GRANT SMITH LAW PRACTICE | Secretary | 7 Waverley Place AB10 1XH Aberdeen | 35846360001 | |||||||
BORLAND, Donald William | Director | 408 Ferry Road EH5 2AD Edinburgh | United Kingdom | British | Accountant | 66010670002 | ||||
CALLAN, Susan Jane | Director | Cults House Cults Avenue Cults AB15 9TB Aberdeen | Scotland | British | Pharmacist | 216448410001 | ||||
GRANT, Pamela | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | Company Director | 114541590001 | ||||
HAGGERTY, Euan James Edward | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | None | 162679260001 | ||||
JACKSON, Julie Mansfield | Director | 31 Inverleith Gardens EH3 5PR Edinburgh | United Kingdom | British | Solicitor | 94193070001 | ||||
MASTERSON, Rhona | Director | 1 Charles Court Limekilns KY11 3LG Dunfermline Fife | British | Ballet Teacher | 220870001 | |||||
MCDOUGALL, Ian James | Director | 66 Ashgrove Road West AB16 5EE Aberdeen | Scotland | Scottish | Solicitor | 71202080004 | ||||
MILLER, Philip Hartley | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | Chartered Surveyor | 28512070005 | ||||
MILLOY, David Thomas | Director | 1 Thorn Avenue Thorntonhall G74 5AT Glasgow Lanarkshire | Scotland | British | Director | 76474600001 | ||||
RITCHIE, Sheila Ewan | Director | Union Street AB10 1TN Aberdeen Amicable House 252 Scotland | United Kingdom | British | Solicitor | 69169440001 | ||||
RITCHIE, Sheila Ewan | Director | 7 Waverley Place AB1 1XH Aberdeen | British | Solicitor | 45896930001 | |||||
SUTHERLAND, Andrew | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | Director Of Property Developme | 66368290003 | ||||
WOOD, Marlene | Director | 15 Ormidale Terrace EH12 6DY Edinburgh Midlothian | United Kingdom | British | Chartered Accountant | 31152030002 |
Who are the persons with significant control of CROMDALE (LANES) LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Kenneth William Waitt | Apr 06, 2016 | Union Street AB10 1TN Aberdeen Amicable House 252 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Susan Jane Callan | Apr 06, 2016 | Union Street AB10 1TN Aberdeen Amicable House 252 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Rhona Anderson Macnab | Apr 06, 2016 | Union Street AB10 1TN Aberdeen Amicable House 252 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Martin John Callan | Apr 06, 2016 | Union Street AB10 1TN Aberdeen Amicable House 252 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Miller Developments Holdings Limited | Apr 06, 2016 | 133-137 Alexandra Road Wimbledon SW19 7JY London Connect House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cromdale Limited | Apr 06, 2016 | 252 Union Street AB10 1TN Aberdeen Amicable House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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