CROMARTY HOLDINGS LIMITED

CROMARTY HOLDINGS LIMITED

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

    Company NameCROMARTY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC204733
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CROMARTY HOLDINGS LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication

    Where is CROMARTY HOLDINGS LIMITED located?

    Registered Office Address
    40 Bayview Crescent
    IV11 8YW Cromarty
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CROMARTY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALICO INTERNET LIMITEDMar 08, 2000Mar 08, 2000

    What are the latest accounts for CROMARTY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for CROMARTY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 30, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    5 pagesAA

    Certificate of change of name

    Company name changed calico internet LIMITED\certificate issued on 12/12/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 12, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 09, 2022

    RES15

    Confirmation statement made on Oct 30, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    5 pagesAA

    Registered office address changed from 27 High Street Cromarty Ross Shire IV11 8YR to 40 Bayview Crescent Cromarty IV11 8YW on May 25, 2022

    1 pagesAD01

    Director's details changed for Mr Alexander Campbell Mccracken on Nov 19, 2021

    2 pagesCH01

    Change of details for Mr Campbell Mccracken as a person with significant control on Nov 19, 2021

    2 pagesPSC04

    Confirmation statement made on Oct 30, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Oct 30, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Oct 30, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Mar 08, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Statement of capital following an allotment of shares on Mar 31, 2018

    • Capital: GBP 3
    3 pagesSH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Mar 08, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Previous accounting period shortened from Apr 30, 2017 to Mar 31, 2017

    1 pagesAA01

    Confirmation statement made on Mar 08, 2017 with updates

    7 pagesCS01

    Who are the officers of CROMARTY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKAY, Karen
    Bayview Crescent
    IV11 8YW Cromarty
    40
    Ross-Shire
    Scotland
    Secretary
    Bayview Crescent
    IV11 8YW Cromarty
    40
    Ross-Shire
    Scotland
    175967800001
    MACKAY, Karen
    40 Bayview Crescent
    IV11 8YW Cromarty
    Ross Shire
    Director
    40 Bayview Crescent
    IV11 8YW Cromarty
    Ross Shire
    ScotlandBritish102356020001
    MCCRACKEN, Alexander Campbell
    Big Vennel
    IV11 8XE Cromarty
    69
    Scotland
    Director
    Big Vennel
    IV11 8XE Cromarty
    69
    Scotland
    ScotlandBritish102356150002
    PRYER, Kirsty
    19 Bayview Crescent
    IV11 8YP Cromarty
    Ross Shire
    Director
    19 Bayview Crescent
    IV11 8YP Cromarty
    Ross Shire
    ScotlandBritish102356110001
    DUNTHORNE, John Robert Mcdowell
    Bayview Crescent
    IV11 8YW Cromarty
    40
    Ross-Shire
    Scotland
    Secretary
    Bayview Crescent
    IV11 8YW Cromarty
    40
    Ross-Shire
    Scotland
    British91338220001
    MERCHANT, Bruce Alastair
    3 Crown Circus
    IV2 3NH Inverness
    Inverness Shire
    Secretary
    3 Crown Circus
    IV2 3NH Inverness
    Inverness Shire
    British3744690001
    MESSRS SOUTH FORREST
    8 Ardross Terrace
    IV3 5NW Inverness
    Secretary
    8 Ardross Terrace
    IV3 5NW Inverness
    72459570003
    MACKAY, Lisa Sharon
    75 Townlands Park
    IV11 8YZ Cromarty
    Ross Shire
    Director
    75 Townlands Park
    IV11 8YZ Cromarty
    Ross Shire
    British102356050001
    MCDONALD, Alan Gray
    24 Bellfield Park
    IV2 4TA Inverness
    Inverness Shire
    Director
    24 Bellfield Park
    IV2 4TA Inverness
    Inverness Shire
    ScotlandBritish68220050001
    SYMONDS, Margaret Jeffrey
    29 High Street
    IV11 8YR Cromarty
    Ross Shire
    Director
    29 High Street
    IV11 8YR Cromarty
    Ross Shire
    British3813750003
    SYMONDS, Paul Edward
    29 High Street
    IV11 8YR Cromarty
    Ross Shire
    Director
    29 High Street
    IV11 8YR Cromarty
    Ross Shire
    British69154900001

    Who are the persons with significant control of CROMARTY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Kirsty Pryer
    Bayview Crescent
    IV11 8YP Cromarty
    19
    Scotland
    Mar 08, 2017
    Bayview Crescent
    IV11 8YP Cromarty
    19
    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.
    Mr Campbell Mccracken
    69 Big Vennel
    IV11 8XE Cromarty
    The Old Mission Hall
    Scotland
    Mar 08, 2017
    69 Big Vennel
    IV11 8XE Cromarty
    The Old Mission Hall
    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.
    Mrs Karen Mackay
    Bayview Crescent
    IV11 8YW Cromarty
    40
    Scotland
    Mar 08, 2017
    Bayview Crescent
    IV11 8YW Cromarty
    40
    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.

    Does CROMARTY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On May 02, 2000
    Delivered On May 15, 2000
    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
    • May 15, 2000Registration of a charge (410)
    • Apr 13, 2018Satisfaction of a charge (MR04)

    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