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.
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 | : |
|
Registered Address | : | 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8UL | Secretary | 15 April 2009 | Active |
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 | Secretary | 11 January 1989 | Active |
22 Fountains Avenue, Boston Spa, Wetherby, LS23 6PX | Secretary | 05 June 1997 | Active |
7 Forthview Terrace, Edinburgh, EH4 2AE | Director | 11 January 1989 | Active |
South Acre 10 Church Lane, Bardsey, Leeds, LS17 9DH | Director | - | Active |
9 Randolph Crescent, Edinburgh, EH3 7TT | Director | 11 January 1989 | Active |
Two Oaks Wenlock Drive, Escrick, York, YO4 6JB | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-25 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-09 | Gazette | Gazette notice voluntary. | Download |
2021-02-26 | Dissolution | Dissolution application strike off company. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-09 | Address | Change registered office address company with date old address new address. | Download |
2014-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-01-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-01-14 | Officers | Change person director company with change date. | Download |
2010-01-14 | Officers | Change person director company with change date. | Download |
2010-01-14 | Officers | Change person secretary company with change date. | Download |
2009-04-15 | Officers | Legacy. | Download |
2009-04-15 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.