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.
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 | : |
|
Registered Address | : | Amicable House 252, Union Street, Aberdeen, Scotland, AB10 1TN |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Amicable House 252, Union Street, Aberdeen, Scotland, AB10 1TN | Director | 01 October 1997 | Active |
Amicable House 252, Union Street, Aberdeen, Scotland, AB10 1TN | Director | 01 October 1997 | Active |
Amicable House 252, Union Street, Aberdeen, Scotland, AB10 1TN | Director | 02 April 2019 | Active |
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH | Secretary | 04 December 2000 | Active |
7 Waverley Place, Aberdeen, AB10 1XH | Corporate Secretary | 06 June 1996 | Active |
408 Ferry Road, Edinburgh, EH5 2AD | Director | 20 August 2007 | Active |
Cults House Cults Avenue, Cults, Aberdeen, AB15 9TB | Director | 01 October 1997 | Active |
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH | Director | 01 October 2006 | Active |
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH | Director | 01 July 2011 | Active |
31 Inverleith Gardens, Edinburgh, EH3 5PR | Director | 25 February 2005 | Active |
1 Charles Court, Limekilns, Dunfermline, KY11 3LG | Director | 01 October 1997 | Active |
66 Ashgrove Road West, Aberdeen, AB16 5EE | Director | 06 June 1996 | Active |
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH | Director | 04 December 2000 | Active |
1 Thorn Avenue, Thorntonhall, Glasgow, G74 5AT | Director | 04 December 2000 | Active |
Amicable House 252, Union Street, Aberdeen, Scotland, AB10 1TN | Director | 30 January 2001 | Active |
7 Waverley Place, Aberdeen, AB1 1XH | Director | 06 June 1996 | Active |
Miller House, 2 Lochside View, Edinburgh Park, EH12 9DH | Director | 25 February 2005 | Active |
15 Ormidale Terrace, Edinburgh, EH12 6DY | Director | 25 February 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-04-24 | Accounts | Change account reference date company current extended. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-31 | Officers | Change person director company with change date. | Download |
2019-01-31 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.