CRAMOND REAL ESTATE COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRAMOND REAL ESTATE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC040369

Incorporation date

12/05/1964

Size

Full

Contacts

Registered address

Registered address

28 Cramond Road South, Edinburgh, EH4 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1964)
dot icon27/01/2026
Full accounts made up to 2025-07-31
dot icon05/01/2026
Confirmation statement made on 2025-12-27 with no updates
dot icon28/02/2025
Full accounts made up to 2024-07-31
dot icon06/01/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon06/02/2024
Full accounts made up to 2023-07-31
dot icon08/01/2024
Confirmation statement made on 2023-12-27 with no updates
dot icon28/03/2023
Full accounts made up to 2022-07-31
dot icon05/01/2023
Confirmation statement made on 2022-12-27 with no updates
dot icon28/02/2022
Full accounts made up to 2021-07-31
dot icon06/01/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon29/01/2021
Full accounts made up to 2020-07-31
dot icon06/01/2021
Confirmation statement made on 2020-12-27 with no updates
dot icon13/01/2020
Full accounts made up to 2019-07-31
dot icon08/01/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon10/01/2019
Full accounts made up to 2018-07-31
dot icon07/01/2019
Confirmation statement made on 2018-12-27 with no updates
dot icon10/01/2018
Full accounts made up to 2017-07-31
dot icon04/01/2018
Confirmation statement made on 2017-12-27 with updates
dot icon03/08/2017
Notification of J Smart & Co (Contractors) Plc as a person with significant control on 2016-04-06
dot icon28/04/2017
Termination of appointment of John Martin Smart as a director on 2017-04-27
dot icon28/04/2017
Appointment of Mr John Richard Smart as a director on 2017-04-26
dot icon28/04/2017
Appointment of Mr David William Smart as a director on 2017-04-26
dot icon17/01/2017
Full accounts made up to 2016-07-31
dot icon05/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon29/01/2016
Full accounts made up to 2015-07-31
dot icon14/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon13/01/2015
Full accounts made up to 2014-07-31
dot icon09/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon20/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon14/01/2014
Full accounts made up to 2013-07-31
dot icon19/02/2013
Full accounts made up to 2012-07-31
dot icon11/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon19/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon11/01/2012
Full accounts made up to 2011-07-31
dot icon05/01/2012
Termination of appointment of Andrew Mcclure as a director
dot icon21/11/2011
Appointment of Patricia Sweeney as a secretary
dot icon21/11/2011
Termination of appointment of Andrew Mcclure as a secretary
dot icon13/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon13/01/2011
Secretary's details changed for Andrew David Mcclure on 2010-12-27
dot icon13/01/2011
Director's details changed for Andrew David Mcclure on 2010-12-27
dot icon13/01/2011
Director's details changed for John Martin Smart on 2010-12-27
dot icon11/01/2011
Full accounts made up to 2010-07-31
dot icon12/01/2010
Full accounts made up to 2009-07-31
dot icon06/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon14/01/2009
Full accounts made up to 2008-07-31
dot icon07/01/2009
Return made up to 27/12/08; full list of members
dot icon17/01/2008
Return made up to 27/12/07; no change of members
dot icon17/01/2008
Full accounts made up to 2007-07-31
dot icon11/01/2007
Return made up to 27/12/06; full list of members
dot icon11/01/2007
Full accounts made up to 2006-07-31
dot icon25/01/2006
Full accounts made up to 2005-07-31
dot icon25/01/2006
Return made up to 27/12/05; full list of members
dot icon11/01/2005
Full accounts made up to 2004-07-31
dot icon11/01/2005
Return made up to 27/12/04; full list of members
dot icon14/01/2004
Full accounts made up to 2003-07-31
dot icon14/01/2004
Return made up to 27/12/03; full list of members
dot icon14/01/2003
Full accounts made up to 2002-07-31
dot icon14/01/2003
Return made up to 27/12/02; full list of members
dot icon07/01/2002
Full accounts made up to 2001-07-31
dot icon07/01/2002
Return made up to 27/12/01; full list of members
dot icon08/01/2001
Full accounts made up to 2000-07-31
dot icon08/01/2001
Return made up to 27/12/00; full list of members
dot icon12/01/2000
Return made up to 27/12/99; full list of members
dot icon12/01/2000
Full accounts made up to 1999-07-31
dot icon14/01/1999
Return made up to 27/12/98; no change of members
dot icon12/01/1999
Full accounts made up to 1998-07-31
dot icon21/01/1998
Full accounts made up to 1997-07-31
dot icon21/01/1998
Return made up to 27/12/97; full list of members
dot icon16/01/1997
Full accounts made up to 1996-07-31
dot icon16/01/1997
Return made up to 27/12/96; no change of members
dot icon11/01/1996
Full accounts made up to 1995-07-31
dot icon11/01/1996
Return made up to 27/12/95; no change of members
dot icon07/01/1995
Full accounts made up to 1994-07-31
dot icon07/01/1995
Return made up to 27/12/94; full list of members
dot icon15/01/1994
Full accounts made up to 1993-07-31
dot icon15/01/1994
Return made up to 27/12/93; no change of members
dot icon10/01/1994
New secretary appointed;new director appointed
dot icon11/01/1993
Return made up to 27/12/92; full list of members
dot icon11/01/1993
Full accounts made up to 1992-07-31
dot icon17/01/1992
Full accounts made up to 1991-07-31
dot icon09/01/1992
Return made up to 27/12/91; no change of members
dot icon25/01/1991
Return made up to 27/12/90; no change of members
dot icon16/01/1991
Full accounts made up to 1990-07-31
dot icon17/01/1990
Full accounts made up to 1989-07-31
dot icon17/01/1990
Return made up to 28/12/89; full list of members
dot icon17/01/1989
Return made up to 29/12/88; full list of members
dot icon17/01/1989
Full accounts made up to 1988-07-31
dot icon07/11/1988
Director resigned
dot icon12/01/1988
Full accounts made up to 1987-07-31
dot icon12/01/1988
Return made up to 24/12/87; full list of members
dot icon12/01/1987
Full accounts made up to 1986-07-31
dot icon12/01/1987
Return made up to 25/12/86; full list of members
dot icon06/11/1986
Secretary resigned;new secretary appointed
dot icon10/01/1985
Full accounts made up to 1985-07-31
dot icon05/05/1964
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smart, John Richard
Director
26/04/2017 - Present
13
Smart, David William
Director
26/04/2017 - Present
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAMOND REAL ESTATE COMPANY LIMITED

CRAMOND REAL ESTATE COMPANY LIMITED is an(a) Active company incorporated on 12/05/1964 with the registered office located at 28 Cramond Road South, Edinburgh, EH4 6AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRAMOND REAL ESTATE COMPANY LIMITED?

toggle

CRAMOND REAL ESTATE COMPANY LIMITED is currently Active. It was registered on 12/05/1964 .

Where is CRAMOND REAL ESTATE COMPANY LIMITED located?

toggle

CRAMOND REAL ESTATE COMPANY LIMITED is registered at 28 Cramond Road South, Edinburgh, EH4 6AB.

What does CRAMOND REAL ESTATE COMPANY LIMITED do?

toggle

CRAMOND REAL ESTATE COMPANY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CRAMOND REAL ESTATE COMPANY LIMITED?

toggle

The latest filing was on 27/01/2026: Full accounts made up to 2025-07-31.