CRIMOND ESTATES LTD.

Register to unlock more data on OkredoRegister

CRIMOND ESTATES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC362939

Incorporation date

22/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

81 George Street, Edinburgh EH2 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2009)
dot icon28/06/2024
Final Gazette dissolved following liquidation
dot icon28/03/2024
Final account prior to dissolution in MVL (final account attached)
dot icon02/08/2023
Registered office address changed from Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB Scotland to 81 George Street Edinburgh EH2 3ES on 2023-08-02
dot icon24/07/2023
Resolutions
dot icon06/06/2023
Cessation of Charles Angelo Ferrari as a person with significant control on 2023-03-27
dot icon06/06/2023
Change of details for Mr David Anderson Suttie as a person with significant control on 2023-03-27
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon04/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon04/04/2023
Termination of appointment of Charles Angelo Ferrari as a director on 2023-03-27
dot icon27/09/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon21/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon06/12/2021
Termination of appointment of Elizabeth Winifred Muir Ferrari as a secretary on 2021-12-06
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon08/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon06/08/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon21/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon24/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon15/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon28/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon22/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon08/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon05/08/2016
Registered office address changed from Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB Scotland to Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB on 2016-08-05
dot icon05/08/2016
Registered office address changed from 100 Union Street Aberdeen Aberdeenshire AB10 1QR to Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB on 2016-08-05
dot icon25/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon24/01/2014
Accounts for a dormant company made up to 2013-07-31
dot icon13/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon31/01/2013
Accounts for a dormant company made up to 2012-07-31
dot icon12/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-07-22
dot icon04/09/2012
Termination of appointment of Irene Deboth as a director
dot icon04/09/2012
Termination of appointment of Elizabeth Ferrari as a director
dot icon25/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon18/04/2012
Resolutions
dot icon18/04/2012
Appointment of Mr Charles Angelo Ferrari as a director
dot icon18/04/2012
Appointment of Mr David Anderson Suttie as a director
dot icon12/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon11/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon27/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon09/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon06/11/2009
Statement of capital following an allotment of shares on 2009-07-28
dot icon18/08/2009
Director and secretary appointed irene deboth
dot icon18/08/2009
Director and secretary appointed elizabeth ferrari
dot icon18/08/2009
Appointment terminated director thomas rennie
dot icon18/08/2009
Appointment terminated secretary peterkins, solicitors
dot icon22/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
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
Mr Charles Angelo Ferrari
Director
08/03/2012 - 27/03/2023
27
Suttie, David Anderson
Director
08/03/2012 - Present
20

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRIMOND ESTATES LTD.

CRIMOND ESTATES LTD. is an(a) Dissolved company incorporated on 22/07/2009 with the registered office located at 81 George Street, Edinburgh EH2 3ES. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRIMOND ESTATES LTD.?

toggle

CRIMOND ESTATES LTD. is currently Dissolved. It was registered on 22/07/2009 and dissolved on 28/06/2024.

Where is CRIMOND ESTATES LTD. located?

toggle

CRIMOND ESTATES LTD. is registered at 81 George Street, Edinburgh EH2 3ES.

What does CRIMOND ESTATES LTD. do?

toggle

CRIMOND ESTATES LTD. operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CRIMOND ESTATES LTD.?

toggle

The latest filing was on 28/06/2024: Final Gazette dissolved following liquidation.