CROWWOOD GRANGE ESTATES LIMITED

CROWWOOD GRANGE ESTATES LIMITED

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

    Company NameCROWWOOD GRANGE ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC191312
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for CROWWOOD GRANGE ESTATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CROWWOOD GRANGE ESTATES LIMITED?

    Last Confirmation Statement Made Up ToJul 16, 2026
    Next Confirmation Statement DueJul 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 16, 2025
    OverdueNo

    What are the latest filings for CROWWOOD GRANGE ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Jul 16, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jul 16, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen Redwood on Oct 31, 2022

    2 pagesCH01

    Change of details for Cemex Uk Operations Limited as a person with significant control on Oct 31, 2022

    2 pagesPSC05

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jul 16, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jul 16, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Change of details for Awg Residential Limited as a person with significant control on Feb 03, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jul 16, 2021 with no updates

    3 pagesCS01

    Change of details for Awg Residential Limited as a person with significant control on Apr 01, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Jul 16, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on May 22, 2020

    1 pagesTM02

    Appointment of Awg Corporate Services Limited as a secretary on May 22, 2020

    2 pagesAP04

    Appointment of James Raymond Tilbrook as a director on May 22, 2020

    2 pagesAP01

    Termination of appointment of Nigel Edmund Pacey as a director on May 22, 2020

    1 pagesTM01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Jul 30, 2019 with updates

    4 pagesCS01

    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 pagesAD01

    Who are the officers of CROWWOOD GRANGE ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AWG CORPORATE SERVICES LIMITED
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12618899
    270129230001
    ARTIS, David Roger
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    United KingdomBritish247746350001
    REDWOOD, Stephen
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House
    United Kingdom
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House
    United Kingdom
    EnglandBritish255066280001
    TILBROOK, James Raymond
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    EnglandBritish87915520001
    CLARKE, Elizabeth Ann Horlock
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    198353760001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    MORRISON, John
    Willis Mar,13 Glen Brae
    FK1 5LH Falkirk
    Secretary
    Willis Mar,13 Glen Brae
    FK1 5LH Falkirk
    British54477430001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    QUEENSFERRY SECRETARIES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    Nominee Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    900011040001
    BARRETT, Simon
    Heath Gardens
    TW1 4LZ Twickenham
    64
    Middlesex
    Director
    Heath Gardens
    TW1 4LZ Twickenham
    64
    Middlesex
    EnglandBritish97710380001
    DONNELLY, Anthony
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    Director
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    United KingdomBritish109258700001
    DONNELLY, Anthony
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    Director
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    United KingdomBritish109258700001
    HOLLIGAN, Mario John
    Melville Street
    EH3 7HL Edinburgh
    47
    United Kingdom
    Director
    Melville Street
    EH3 7HL Edinburgh
    47
    United Kingdom
    United KingdomBritish195839500001
    HOPE, John Alexander
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    Director
    Eildon, 17 Craigielaw Park
    Aberlady
    EH32 0PR Longniddry
    East Lothian
    United KingdomBritish71318590003
    HUTCHINS, Philip John
    9 Crosslands
    CW12 3UA Congleton
    Cheshire
    Director
    9 Crosslands
    CW12 3UA Congleton
    Cheshire
    EnglandBritish31268220002
    KENNEDY, David Samuel
    1 Glebe Gardens
    EH12 7SG Edinburgh
    Director
    1 Glebe Gardens
    EH12 7SG Edinburgh
    British93176930001
    LEITH, Brian James
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    Director
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    British61660001
    LOGUE, David Iain
    2/1 6 Colebrook Street
    G12 8HD Glasgow
    Director
    2/1 6 Colebrook Street
    G12 8HD Glasgow
    United KingdomBritish91223970002
    MACDONALD SMEATON, John Angus
    17 Kincath Avenue
    Burnside
    G73 4RP Glasgow
    Director
    17 Kincath Avenue
    Burnside
    G73 4RP Glasgow
    British77734120001
    MACKAY, Ewan William
    3 Neuk Avenue
    Muirhead
    G69 9EX Glasgow
    Director
    3 Neuk Avenue
    Muirhead
    G69 9EX Glasgow
    ScotlandBritish64627230005
    PACEY, Nigel Edmund
    Edinburgh Road
    ML12 6AX Biggar
    Springdale
    Lanarkshire
    Director
    Edinburgh Road
    ML12 6AX Biggar
    Springdale
    Lanarkshire
    United KingdomBritish135610270001
    POPLE, David George
    16 St Crispin's Road
    Newtonhill
    AB39 3PS Stonehaven
    Aberdeenshire
    Director
    16 St Crispin's Road
    Newtonhill
    AB39 3PS Stonehaven
    Aberdeenshire
    British53727020005
    PRIME, Roderick Mark
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    United KingdomBritish113651380002
    ROSIE, Paul George
    3a Valley Road
    West Bridgford
    NG2 6HG Nottingham
    The Willow
    United Kingdom
    Director
    3a Valley Road
    West Bridgford
    NG2 6HG Nottingham
    The Willow
    United Kingdom
    EnglandBritish14610005
    SHERIDAN, John Joseph
    11 Millersneuk Drive
    G66 5JF Lenzie
    Director
    11 Millersneuk Drive
    G66 5JF Lenzie
    British79217660001
    THOMAS, Anthony
    7 Tranter Crescent
    EH32 0UF Aberlady
    Director
    7 Tranter Crescent
    EH32 0UF Aberlady
    British121671840001
    WALKER, George
    Garail 24 Thornly Park Avenue
    PA2 7SD Paisley
    Renfrewshire
    Director
    Garail 24 Thornly Park Avenue
    PA2 7SD Paisley
    Renfrewshire
    United KingdomBritish637040002
    QUEENSFERRY FORMATIONS LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    Nominee Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    900011030001
    QUEENSFERRY REGISTRATIONS LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Awg Residential Limited
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    Scotland
    Apr 06, 2016
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk (Scotland)
    Legal AuthorityUk (Companies Act 2006)
    Place RegisteredUk (Scotland)
    Registration NumberSc082292
    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.
    Cemex Uk Operations Limited
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House
    United Kingdom
    Apr 06, 2016
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityUk (Companies Act 2006)
    Place RegisteredUk (England & Wales)
    Registration Number658390
    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.

    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