CROCODILE CLIPS (TRUSTEES) LIMITED

Register to unlock more data on OkredoRegister

CROCODILE CLIPS (TRUSTEES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC224152

Incorporation date

11/10/2001

Size

Dormant

Contacts

Registered address

Registered address

Codebase Argyle House, 3 Lady Lawson Street, Edinburgh EH3 9DRCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2001)
dot icon17/03/2026
Change of details for Sumdog Ltd as a person with significant control on 2024-12-03
dot icon23/10/2025
Appointment of Mr Thomas Michael Owen as a director on 2025-10-23
dot icon23/10/2025
Termination of appointment of Anton Patrick Overli as a director on 2025-10-23
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon10/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/12/2024
Registered office address changed from 43 Queensferry Street Lane Edinburgh EH2 4PF to Codebase Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR on 2024-12-03
dot icon16/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon03/06/2024
Termination of appointment of Anne-Louise Wiren as a director on 2024-05-31
dot icon27/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/12/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon06/06/2023
Appointment of Mrs Anne-Louise Wiren as a director on 2023-06-02
dot icon06/06/2023
Appointment of Mr Anton Patrick Overli as a director on 2023-06-02
dot icon06/06/2023
Termination of appointment of Martin Anders Dahlgren as a director on 2023-06-02
dot icon19/05/2023
Termination of appointment of Andrew Medlicott Hall as a director on 2023-05-19
dot icon21/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon22/09/2022
Appointment of Martin Anders Dahlgren as a director on 2022-09-05
dot icon07/02/2022
Notification of Sumdog Ltd as a person with significant control on 2016-04-06
dot icon07/02/2022
Cessation of Andrew Medlicott Hall as a person with significant control on 2016-04-06
dot icon13/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon30/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon15/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon04/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon15/10/2018
Termination of appointment of William Knox Haggie as a secretary on 2018-10-15
dot icon29/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon24/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon22/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon01/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/12/2014
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon15/11/2013
Accounts for a dormant company made up to 2013-07-31
dot icon23/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon26/11/2012
Accounts for a dormant company made up to 2012-07-31
dot icon17/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon17/10/2012
Director's details changed for Mr Andrew Medlicott Hall on 2012-08-09
dot icon17/10/2012
Director's details changed for Mr Andrew Medlicott Hall on 2012-08-09
dot icon03/05/2012
Accounts for a dormant company made up to 2011-07-31
dot icon18/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon14/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon18/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon15/12/2009
Accounts for a dormant company made up to 2009-07-31
dot icon22/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon22/10/2009
Director's details changed for Mr Andrew Medlicott Hall on 2009-10-01
dot icon28/04/2009
Accounts for a dormant company made up to 2008-07-31
dot icon02/02/2009
Director's change of particulars / andrew hall / 01/02/2009
dot icon02/12/2008
Secretary appointed mr william knox haggie
dot icon02/12/2008
Appointment terminated secretary ursula o'brien
dot icon14/10/2008
Return made up to 11/10/08; full list of members
dot icon27/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon25/10/2007
Return made up to 11/10/07; no change of members
dot icon13/02/2007
Accounts for a dormant company made up to 2006-07-31
dot icon04/12/2006
Return made up to 11/10/06; full list of members
dot icon02/05/2006
Accounts for a dormant company made up to 2005-07-31
dot icon24/10/2005
Return made up to 11/10/05; full list of members
dot icon25/04/2005
Accounts for a dormant company made up to 2004-07-31
dot icon13/10/2004
Return made up to 11/10/04; full list of members
dot icon30/01/2004
Accounts for a dormant company made up to 2003-07-31
dot icon06/10/2003
Return made up to 11/10/03; full list of members
dot icon03/07/2003
Accounts for a dormant company made up to 2002-07-31
dot icon29/11/2002
Accounting reference date shortened from 31/10/02 to 31/07/02
dot icon21/10/2002
Return made up to 11/10/02; full list of members
dot icon05/04/2002
Registered office changed on 05/04/02 from: 43 queensferry street lane edinburgh EH2 4PF
dot icon05/04/2002
Registered office changed on 05/04/02 from: 43 queensferry street lane edinburgh EH2 4PF
dot icon12/11/2001
Registered office changed on 12/11/01 from: 11 randolph place edinburgh midlothian EH3 7TA
dot icon01/11/2001
Memorandum and Articles of Association
dot icon01/11/2001
Resolutions
dot icon01/11/2001
Resolutions
dot icon01/11/2001
Resolutions
dot icon01/11/2001
Resolutions
dot icon01/11/2001
Resolutions
dot icon11/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£209.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
209.00
-
2022
1
1.00
-
0.00
209.00
-
2022
1
1.00
-
0.00
209.00
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

209.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Andrew Medlicott
Director
11/10/2001 - 19/05/2023
2
Dahlgren, Martin Anders
Director
05/09/2022 - 02/06/2023
1
Owen, Thomas Michael
Director
23/10/2025 - Present
1
Overli, Anton Patrick
Director
02/06/2023 - 23/10/2025
-
Wirén, Anne-Louise
Director
02/06/2023 - 31/05/2024
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROCODILE CLIPS (TRUSTEES) LIMITED

CROCODILE CLIPS (TRUSTEES) LIMITED is an(a) Active company incorporated on 11/10/2001 with the registered office located at Codebase Argyle House, 3 Lady Lawson Street, Edinburgh EH3 9DR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CROCODILE CLIPS (TRUSTEES) LIMITED?

toggle

CROCODILE CLIPS (TRUSTEES) LIMITED is currently Active. It was registered on 11/10/2001 .

Where is CROCODILE CLIPS (TRUSTEES) LIMITED located?

toggle

CROCODILE CLIPS (TRUSTEES) LIMITED is registered at Codebase Argyle House, 3 Lady Lawson Street, Edinburgh EH3 9DR.

What does CROCODILE CLIPS (TRUSTEES) LIMITED do?

toggle

CROCODILE CLIPS (TRUSTEES) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CROCODILE CLIPS (TRUSTEES) LIMITED have?

toggle

CROCODILE CLIPS (TRUSTEES) LIMITED had 1 employees in 2022.

What is the latest filing for CROCODILE CLIPS (TRUSTEES) LIMITED?

toggle

The latest filing was on 17/03/2026: Change of details for Sumdog Ltd as a person with significant control on 2024-12-03.