CROMARTY HOLDINGS LIMITED
Overview
| Company Name | CROMARTY HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC204733 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CROMARTY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CALICO INTERNET LIMITED | Mar 08, 2000 | Mar 08, 2000 |
What are the latest accounts for CROMARTY HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for CROMARTY HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Oct 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Certificate of change of name Company name changed calico internet LIMITED\certificate issued on 12/12/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 30, 2022 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Alexander Campbell Mccracken on Nov 19, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Mr Campbell Mccracken as a person with significant control on Nov 19, 2021 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Oct 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 31, 2018
| 3 pages | SH01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2017 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 08, 2017 with updates | 7 pages | CS01 | ||||||||||
Who are the officers of CROMARTY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACKAY, Karen | Secretary | Bayview Crescent IV11 8YW Cromarty 40 Ross-Shire Scotland | 175967800001 | |||||||
| MACKAY, Karen | Director | 40 Bayview Crescent IV11 8YW Cromarty Ross Shire | Scotland | British | 102356020001 | |||||
| MCCRACKEN, Alexander Campbell | Director | Big Vennel IV11 8XE Cromarty 69 Scotland | Scotland | British | 102356150002 | |||||
| PRYER, Kirsty | Director | 19 Bayview Crescent IV11 8YP Cromarty Ross Shire | Scotland | British | 102356110001 | |||||
| DUNTHORNE, John Robert Mcdowell | Secretary | Bayview Crescent IV11 8YW Cromarty 40 Ross-Shire Scotland | British | 91338220001 | ||||||
| MERCHANT, Bruce Alastair | Secretary | 3 Crown Circus IV2 3NH Inverness Inverness Shire | British | 3744690001 | ||||||
| MESSRS SOUTH FORREST | Secretary | 8 Ardross Terrace IV3 5NW Inverness | 72459570003 | |||||||
| MACKAY, Lisa Sharon | Director | 75 Townlands Park IV11 8YZ Cromarty Ross Shire | British | 102356050001 | ||||||
| MCDONALD, Alan Gray | Director | 24 Bellfield Park IV2 4TA Inverness Inverness Shire | Scotland | British | 68220050001 | |||||
| SYMONDS, Margaret Jeffrey | Director | 29 High Street IV11 8YR Cromarty Ross Shire | British | 3813750003 | ||||||
| SYMONDS, Paul Edward | Director | 29 High Street IV11 8YR Cromarty Ross Shire | British | 69154900001 |
Who are the persons with significant control of CROMARTY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Kirsty Pryer | Mar 08, 2017 | Bayview Crescent IV11 8YP Cromarty 19 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Campbell Mccracken | Mar 08, 2017 | 69 Big Vennel IV11 8XE Cromarty The Old Mission Hall Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Karen Mackay | Mar 08, 2017 | Bayview Crescent IV11 8YW Cromarty 40 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does CROMARTY HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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