CROMAR'S RESTAURANTS LTD

Register to unlock more data on OkredoRegister

CROMAR'S RESTAURANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC262079

Incorporation date

19/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Garage, Mill Hills Farm, Crieff, Perthshire PH7 3QWCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2004)
dot icon19/01/2026
Director's details changed for Mrs Wendy Marie Audrey Frame on 2026-01-16
dot icon16/01/2026
Change of details for Mrs Wendy Marie Audrey Frame as a person with significant control on 2026-01-16
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon31/03/2025
Amended total exemption full accounts made up to 2023-12-31
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with updates
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon02/02/2023
Confirmation statement made on 2023-01-19 with updates
dot icon13/07/2022
Notification of Amber Audrey Napthine as a person with significant control on 2022-06-29
dot icon12/07/2022
Change of details for Mrs Wendy Marie Audrey Frame as a person with significant control on 2022-06-29
dot icon01/07/2022
Statement of company's objects
dot icon01/07/2022
Memorandum and Articles of Association
dot icon01/07/2022
Resolutions
dot icon01/07/2022
Particulars of variation of rights attached to shares
dot icon01/07/2022
Change of share class name or designation
dot icon27/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon02/02/2022
Termination of appointment of Peter David Tweedie as a secretary on 2021-12-31
dot icon17/05/2021
Director's details changed for Mrs Wendy Marie Audrey Frame on 2021-05-17
dot icon09/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/02/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon06/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/08/2019
Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT Scotland to The Old Garage Mill Hills Farm Crieff Perthshire PH7 3QW on 2019-08-20
dot icon01/03/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon07/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/05/2018
Registered office address changed from 1 Union St Union Street St. Andrews KY16 9PQ Scotland to 4D Auchingramont Road Hamilton ML3 6JT on 2018-05-09
dot icon14/02/2018
Registered office address changed from 55 Commissioner St Crieff PH7 3AY United Kingdom to 1 Union St Union Street St. Andrews KY16 9PQ on 2018-02-14
dot icon14/02/2018
Termination of appointment of William Frame as a director on 2018-02-14
dot icon23/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon23/01/2018
Cessation of Colin William Alexander Cromar as a person with significant control on 2017-04-01
dot icon23/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/06/2017
Termination of appointment of Patricia Cromar as a director on 2017-06-09
dot icon18/04/2017
Termination of appointment of Colin William Alexander Cromar as a director on 2017-03-02
dot icon03/04/2017
Appointment of Mrs Patricia Cromar as a director on 2017-03-01
dot icon27/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon22/03/2016
Appointment of Mr Colin William Alexander Cromar as a director on 2016-03-01
dot icon18/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon18/02/2016
Statement of capital following an allotment of shares on 2015-03-31
dot icon01/10/2015
Registered office address changed from 55 55 Commissioner St Crieff PH7 3AY to 55 Commissioner St Crieff PH7 3AY on 2015-10-01
dot icon01/10/2015
Director's details changed for Mr William Frame on 2015-10-01
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/04/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon04/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon06/11/2013
Current accounting period shortened from 2014-01-31 to 2013-12-31
dot icon06/11/2013
Termination of appointment of Colin Cromar as a director
dot icon23/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/10/2013
Registered office address changed from Gamefield Ochtertyre Estate Crieff PH7 4JR Scotland on 2013-10-21
dot icon21/08/2013
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2013-08-21
dot icon14/08/2013
Certificate of change of name
dot icon14/08/2013
Resolutions
dot icon08/04/2013
Appointment of Mr Colin Cromar as a director
dot icon25/03/2013
Appointment of Mrs Wendy Marie Audrey Frame as a director
dot icon30/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon30/01/2013
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2013-01-30
dot icon26/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/08/2012
Registered office address changed from 15 Rutland Street Edinburgh EH1 2AE on 2012-08-23
dot icon20/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/01/2009
Return made up to 19/01/09; full list of members
dot icon15/12/2008
Appointment terminated director michael rutterford
dot icon15/12/2008
Appointment terminated director eric young
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon24/01/2008
Return made up to 19/01/08; full list of members
dot icon30/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon15/02/2007
Return made up to 19/01/07; full list of members
dot icon06/07/2006
Director's particulars changed
dot icon15/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon15/02/2006
Return made up to 19/01/06; full list of members
dot icon13/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon26/01/2005
Return made up to 19/01/05; full list of members
dot icon08/04/2004
Ad 03/03/04--------- £ si 2@1=2 £ ic 1/3
dot icon31/03/2004
Partic of mort/charge *
dot icon09/03/2004
New director appointed
dot icon08/03/2004
New director appointed
dot icon29/01/2004
New director appointed
dot icon29/01/2004
Registered office changed on 29/01/04 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon29/01/2004
New secretary appointed
dot icon29/01/2004
Secretary resigned
dot icon29/01/2004
Director resigned
dot icon19/01/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon-0.03 % *

* during past year

Cash in Bank

£19,374.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
10
2.44K
-
0.00
19.38K
-
2022
10
47.96K
-
873.19K
19.37K
-
2022
10
47.96K
-
873.19K
19.37K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

47.96K £Ascended1.86K % *

Total Assets(GBP)

-

Turnover(GBP)

873.19K £Ascended- *

Cash in Bank(GBP)

19.37K £Descended-0.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frame, Wendy Marie Audrey
Director
25/03/2013 - Present
-

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

57
BUILDING MAINTENANCE AND CONSTRUCTION LTDThe Temple Hesslewood Office Park, Ferriby Road, Hessle HU13 0LH
Active

Category:

Joinery installation

Comp. code:

14434489

Reg. date:

21/10/2022

Turnover:

-

No. of employees:

16
SG VICTORIA NOTTINGHAM LIMITED4th Floor, Arkwright House, Parsonage Gardens, Manchester M3 2LF
Active

Category:

Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Comp. code:

09631107

Reg. date:

09/06/2015

Turnover:

-

No. of employees:

15
SWANSEA TPS LIMITEDSinclair Group Old Field Road, Pencoed, Bridgend CF35 5LJ
Active

Category:

Wholesale trade of motor vehicle parts and accessories

Comp. code:

06283589

Reg. date:

18/06/2007

Turnover:

-

No. of employees:

19
SG NO. 5 LTD4th Floor, Arkwright House, Parsonage Gardens, Manchester M3 2LF
Active

Category:

Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Comp. code:

14128218

Reg. date:

24/05/2022

Turnover:

-

No. of employees:

15
A J STEPHENSON REMOVALS LIMITEDRoom 5 88a High Street, Billericay, Essex CM12 9BT
Active

Category:

Removal services

Comp. code:

07890533

Reg. date:

22/12/2011

Turnover:

-

No. of employees:

15

Description

copy info iconCopy

About CROMAR'S RESTAURANTS LTD

CROMAR'S RESTAURANTS LTD is an(a) Active company incorporated on 19/01/2004 with the registered office located at The Old Garage, Mill Hills Farm, Crieff, Perthshire PH7 3QW. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CROMAR'S RESTAURANTS LTD?

toggle

CROMAR'S RESTAURANTS LTD is currently Active. It was registered on 19/01/2004 .

Where is CROMAR'S RESTAURANTS LTD located?

toggle

CROMAR'S RESTAURANTS LTD is registered at The Old Garage, Mill Hills Farm, Crieff, Perthshire PH7 3QW.

What does CROMAR'S RESTAURANTS LTD do?

toggle

CROMAR'S RESTAURANTS LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does CROMAR'S RESTAURANTS LTD have?

toggle

CROMAR'S RESTAURANTS LTD had 10 employees in 2022.

What is the latest filing for CROMAR'S RESTAURANTS LTD?

toggle

The latest filing was on 19/01/2026: Director's details changed for Mrs Wendy Marie Audrey Frame on 2026-01-16.