UKBizDB.co.uk

CROMDALE (LANES) LTD

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

This company is commonly known as Cromdale (lanes) Ltd. The company was founded 27 years ago and was given the registration number SC166102. The firm's registered office is in ABERDEEN. You can find them at Amicable House 252, Union Street, Aberdeen, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CROMDALE (LANES) LTD
Company Number:SC166102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1996
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Amicable House 252, Union Street, Aberdeen, Scotland, AB10 1TN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amicable House 252, Union Street, Aberdeen, Scotland, AB10 1TN

Director01 October 1997Active
Amicable House 252, Union Street, Aberdeen, Scotland, AB10 1TN

Director01 October 1997Active
Amicable House 252, Union Street, Aberdeen, Scotland, AB10 1TN

Director02 April 2019Active
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH

Secretary04 December 2000Active
7 Waverley Place, Aberdeen, AB10 1XH

Corporate Secretary06 June 1996Active
408 Ferry Road, Edinburgh, EH5 2AD

Director20 August 2007Active
Cults House Cults Avenue, Cults, Aberdeen, AB15 9TB

Director01 October 1997Active
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH

Director01 October 2006Active
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH

Director01 July 2011Active
31 Inverleith Gardens, Edinburgh, EH3 5PR

Director25 February 2005Active
1 Charles Court, Limekilns, Dunfermline, KY11 3LG

Director01 October 1997Active
66 Ashgrove Road West, Aberdeen, AB16 5EE

Director06 June 1996Active
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH

Director04 December 2000Active
1 Thorn Avenue, Thorntonhall, Glasgow, G74 5AT

Director04 December 2000Active
Amicable House 252, Union Street, Aberdeen, Scotland, AB10 1TN

Director30 January 2001Active
7 Waverley Place, Aberdeen, AB1 1XH

Director06 June 1996Active
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH

Director25 February 2005Active
15 Ormidale Terrace, Edinburgh, EH12 6DY

Director25 February 2005Active

People with Significant Control

Miller Developments Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Connect House, 133-137 Alexandra Road, London, United Kingdom, SW19 7JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Jane Callan
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:Scotland
Address:Amicable House 252, Union Street, Aberdeen, Scotland, AB10 1TN
Nature of control:
  • Significant influence or control
Mr Martin John Callan
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:Scotland
Address:Amicable House 252, Union Street, Aberdeen, Scotland, AB10 1TN
Nature of control:
  • Significant influence or control
Mr Kenneth William Waitt
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:Scotland
Address:Amicable House 252, Union Street, Aberdeen, Scotland, AB10 1TN
Nature of control:
  • Significant influence or control
Mrs Rhona Anderson Macnab
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:Scotland
Address:Amicable House 252, Union Street, Aberdeen, Scotland, AB10 1TN
Nature of control:
  • Significant influence or control
Cromdale Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Amicable House, 252 Union Street, Aberdeen, United Kingdom, AB10 1TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Persons with significant control

Cessation of a person with significant control.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts amended with accounts type total exemption full.

Download
2019-04-24Accounts

Change account reference date company current extended.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Persons with significant control

Notification of a person with significant control.

Download
2019-01-31Persons with significant control

Notification of a person with significant control.

Download
2019-01-31Persons with significant control

Notification of a person with significant control.

Download
2019-01-31Persons with significant control

Notification of a person with significant control.

Download
2019-01-31Officers

Change person director company with change date.

Download
2019-01-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.