This company is commonly known as Cromarty Properties Limited. The company was founded 22 years ago and was given the registration number SC222108. The firm's registered office is in EDINBURGH. You can find them at 9 Merchiston Bank Gardens, , Edinburgh, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CROMARTY PROPERTIES LIMITED |
---|---|---|
Company Number | : | SC222108 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 2001 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 9 Merchiston Bank Gardens, Edinburgh, EH10 5EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Merchiston Bank Gardens, Edinburgh, EH10 5EB | Director | 03 September 2001 | Active |
The Hall, Samuelston, Haddington, EH41 4HG | Secretary | 03 September 2001 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 10 August 2001 | Active |
Glenlyon House, Fortingall, Aberfeldy, PH15 2LN | Director | 03 September 2001 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 10 August 2001 | Active |
Mr Peter Cameron Thomson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Address | : | 9, Merchiston Bank Gardens, Edinburgh, EH10 5EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-08-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-07-03 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.