UKBizDB.co.uk

CRIMOND ESTATES LTD.

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

This company is commonly known as Crimond Estates Ltd.. The company was founded 14 years ago and was given the registration number SC362939. The firm's registered office is in ABERDEEN. You can find them at Silver Heights, 12 Wellwood 250 North Deeside Road, Cults, Aberdeen, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CRIMOND ESTATES LTD.
Company Number:SC362939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2009
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Silver Heights, 12 Wellwood 250 North Deeside Road, Cults, Aberdeen, Scotland, AB15 9PB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Silver Heights,Wellwood, North Deeside Road, Pitfodels, Aberdeen, United Kingdom, AB15 9PB

Secretary29 July 2009Active
81, George Street, Edinburgh, EH2 3ES

Director08 March 2012Active
41 St Mary Street, St. Andrews, KY16 8AZ

Secretary29 July 2009Active
100, Union Street, Aberdeen, AB10 1QR

Corporate Nominee Secretary22 July 2009Active
Silver Heights,Wellwood, North Deeside Road, Pitfodels, Aberdeen, United Kingdom, AB15 9PB

Director29 July 2009Active
Silver Heights, 12 Wellwood, 250 North Deeside Road, Cults, Aberdeen, Scotland, AB15 9PB

Director08 March 2012Active
41 St Mary Street, St. Andrews, KY16 8AZ

Director29 July 2009Active
Craigton, Farmhouse, Banchory, AB31 5RB

Nominee Director22 July 2009Active

People with Significant Control

Mr Charles Angelo Ferrari
Notified on:15 July 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:Scotland
Address:Silver Heights, 12 Wellwood, 250 North Deeside Road, Aberdeen, Scotland, AB15 9PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Anderson Suttie
Notified on:15 June 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:81, George Street, Edinburgh, EH2 3ES
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2024-03-28Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2023-08-02Address

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

Download
2023-07-24Resolution

Resolution.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Persons with significant control

Change to a person with significant control.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Officers

Termination secretary company with name termination date.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Address

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

Download
2016-08-05Address

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

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.