CROWWOOD GRANGE ESTATES LIMITED
Overview
| Company Name | CROWWOOD GRANGE ESTATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC191312 |
| 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 CROWWOOD GRANGE ESTATES LIMITED?
- Development of building projects (41100) / Construction
- Construction of commercial buildings (41201) / Construction
Where is CROWWOOD GRANGE ESTATES LIMITED located?
| Registered Office Address | C/O Brodies Llp Capital Square 58 Morrison Street EH3 8BP Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CROWWOOD GRANGE ESTATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CROWWOOD GRANGE ESTATES LIMITED?
| Last Confirmation Statement Made Up To | Jul 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 16, 2025 |
| Overdue | No |
What are the latest filings for CROWWOOD GRANGE ESTATES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 16, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 16, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stephen Redwood on Oct 31, 2022 | 2 pages | CH01 | ||
Change of details for Cemex Uk Operations Limited as a person with significant control on Oct 31, 2022 | 2 pages | PSC05 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 16, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 16, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Mar 01, 2022 | 1 pages | AD01 | ||
Change of details for Awg Residential Limited as a person with significant control on Feb 03, 2022 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 16, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Awg Residential Limited as a person with significant control on Apr 01, 2021 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jul 16, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on May 22, 2020 | 1 pages | TM02 | ||
Appointment of Awg Corporate Services Limited as a secretary on May 22, 2020 | 2 pages | AP04 | ||
Appointment of James Raymond Tilbrook as a director on May 22, 2020 | 2 pages | AP01 | ||
Termination of appointment of Nigel Edmund Pacey as a director on May 22, 2020 | 1 pages | TM01 | ||
Registered office address changed from Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on Mar 11, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Jul 30, 2019 with updates | 4 pages | CS01 | ||
Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH on Feb 26, 2019 | 1 pages | AD01 | ||
Who are the officers of CROWWOOD GRANGE ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AWG CORPORATE SERVICES LIMITED | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom |
| 270129230001 | ||||||||||
| ARTIS, David Roger | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | British | 247746350001 | |||||||||
| REDWOOD, Stephen | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House United Kingdom | England | British | 255066280001 | |||||||||
| TILBROOK, James Raymond | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | England | British | 87915520001 | |||||||||
| CLARKE, Elizabeth Ann Horlock | Secretary | Lancaster Way Ermine Business Park PE29 6YJ Huntingdon Lancaster House Cambridgeshire United Kingdom | 198353760001 | |||||||||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||||||
| GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 66174560001 | ||||||||||
| MORRISON, John | Secretary | Willis Mar,13 Glen Brae FK1 5LH Falkirk | British | 54477430001 | ||||||||||
| SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||||||
| TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||||||
| QUEENSFERRY SECRETARIES LIMITED | Nominee Secretary | Orchard Brae House 30 Queensferry Road EH4 2HG Edinburgh Lothian | 900011040001 | |||||||||||
| BARRETT, Simon | Director | Heath Gardens TW1 4LZ Twickenham 64 Middlesex | England | British | 97710380001 | |||||||||
| DONNELLY, Anthony | Director | 1 Old Kirk Road Corstorphine EH12 6JY Edinburgh | United Kingdom | British | 109258700001 | |||||||||
| DONNELLY, Anthony | Director | 1 Old Kirk Road Corstorphine EH12 6JY Edinburgh | United Kingdom | British | 109258700001 | |||||||||
| HOLLIGAN, Mario John | Director | Melville Street EH3 7HL Edinburgh 47 United Kingdom | United Kingdom | British | 195839500001 | |||||||||
| HOPE, John Alexander | Director | Eildon, 17 Craigielaw Park Aberlady EH32 0PR Longniddry East Lothian | United Kingdom | British | 71318590003 | |||||||||
| HUTCHINS, Philip John | Director | 9 Crosslands CW12 3UA Congleton Cheshire | England | British | 31268220002 | |||||||||
| KENNEDY, David Samuel | Director | 1 Glebe Gardens EH12 7SG Edinburgh | British | 93176930001 | ||||||||||
| LEITH, Brian James | Director | 10 Douglas Avenue Lenzie G66 4NW Glasgow | British | 61660001 | ||||||||||
| LOGUE, David Iain | Director | 2/1 6 Colebrook Street G12 8HD Glasgow | United Kingdom | British | 91223970002 | |||||||||
| MACDONALD SMEATON, John Angus | Director | 17 Kincath Avenue Burnside G73 4RP Glasgow | British | 77734120001 | ||||||||||
| MACKAY, Ewan William | Director | 3 Neuk Avenue Muirhead G69 9EX Glasgow | Scotland | British | 64627230005 | |||||||||
| PACEY, Nigel Edmund | Director | Edinburgh Road ML12 6AX Biggar Springdale Lanarkshire | United Kingdom | British | 135610270001 | |||||||||
| POPLE, David George | Director | 16 St Crispin's Road Newtonhill AB39 3PS Stonehaven Aberdeenshire | British | 53727020005 | ||||||||||
| PRIME, Roderick Mark | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | United Kingdom | British | 113651380002 | |||||||||
| ROSIE, Paul George | Director | 3a Valley Road West Bridgford NG2 6HG Nottingham The Willow United Kingdom | England | British | 14610005 | |||||||||
| SHERIDAN, John Joseph | Director | 11 Millersneuk Drive G66 5JF Lenzie | British | 79217660001 | ||||||||||
| THOMAS, Anthony | Director | 7 Tranter Crescent EH32 0UF Aberlady | British | 121671840001 | ||||||||||
| WALKER, George | Director | Garail 24 Thornly Park Avenue PA2 7SD Paisley Renfrewshire | United Kingdom | British | 637040002 | |||||||||
| QUEENSFERRY FORMATIONS LIMITED | Nominee Director | Orchard Brae House 30 Queensferry Road EH4 2HG Edinburgh Lothian | 900011030001 | |||||||||||
| QUEENSFERRY REGISTRATIONS LIMITED | Nominee Director | Orchard Brae House 30 Queensferry Road EH4 2HG Edinburgh Lothian | 900011020001 |
Who are the persons with significant control of CROWWOOD GRANGE ESTATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Awg Residential Limited | Apr 06, 2016 | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cemex Uk Operations Limited | Apr 06, 2016 | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex 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