UKBizDB.co.uk

CRAMOND INN

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cramond Inn. The company was founded 35 years ago and was given the registration number SC115524. The firm's registered office is in EDINBURGH. You can find them at 1 Exchange Crescent, Conference Square, Edinburgh, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CRAMOND INN
Company Number:SC115524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1989
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8UL

Secretary15 April 2009Active
1, Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8UL

Director-Active
1, Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8UL

Director-Active
2 Middlethorpe Drive, Dringhouses, York, YO2 2LZ

Secretary-Active
7 Forthview Terrace, Edinburgh, EH4 2AE

Secretary11 January 1989Active
22 Fountains Avenue, Boston Spa, Wetherby, LS23 6PX

Secretary05 June 1997Active
7 Forthview Terrace, Edinburgh, EH4 2AE

Director11 January 1989Active
South Acre 10 Church Lane, Bardsey, Leeds, LS17 9DH

Director-Active
9 Randolph Crescent, Edinburgh, EH3 7TT

Director11 January 1989Active
Two Oaks Wenlock Drive, Escrick, York, YO4 6JB

Director-Active

People with Significant Control

Samuel Smith (Southern)
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Old Brewery, High Street, Tadcaster, England, LS24 9SB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Samuel Geoffrey Gladstone Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1988
Nationality:British
Address:1, Exchange Crescent, Edinburgh, EH3 8UL
Nature of control:
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Humphrey Richard Woollcombe Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Address:1, Exchange Crescent, Edinburgh, EH3 8UL
Nature of control:
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Oliver Geoffrey Woollcombe Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:1, Exchange Crescent, Edinburgh, EH3 8UL
Nature of control:
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-02-26Dissolution

Dissolution application strike off company.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Persons with significant control

Change to a person with significant control.

Download
2017-11-27Persons with significant control

Notification of a person with significant control.

Download
2017-11-27Persons with significant control

Cessation of a person with significant control.

Download
2017-11-27Persons with significant control

Notification of a person with significant control.

Download
2017-11-27Persons with significant control

Notification of a person with significant control.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-09Address

Change registered office address company with date old address new address.

Download
2014-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2011-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2010-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2010-01-14Officers

Change person director company with change date.

Download
2010-01-14Officers

Change person director company with change date.

Download
2010-01-14Officers

Change person secretary company with change date.

Download
2009-04-15Officers

Legacy.

Download
2009-04-15Officers

Legacy.

Download

Copyright © 2024. All rights reserved.