CROMARTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CROMARTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC204733

Incorporation date

08/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

40 Bayview Crescent, Cromarty IV11 8YWCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2000)
dot icon20/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/12/2023
First Gazette notice for voluntary strike-off
dot icon29/11/2023
Application to strike the company off the register
dot icon03/11/2023
Confirmation statement made on 2023-10-30 with updates
dot icon14/06/2023
Micro company accounts made up to 2023-03-31
dot icon12/12/2022
Certificate of change of name
dot icon01/11/2022
Confirmation statement made on 2022-10-30 with updates
dot icon04/08/2022
Micro company accounts made up to 2022-03-31
dot icon25/05/2022
Registered office address changed from 27 High Street Cromarty Ross Shire IV11 8YR to 40 Bayview Crescent Cromarty IV11 8YW on 2022-05-25
dot icon19/11/2021
Director's details changed for Mr Alexander Campbell Mccracken on 2021-11-19
dot icon19/11/2021
Change of details for Mr Campbell Mccracken as a person with significant control on 2021-11-19
dot icon01/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/02/2020
Confirmation statement made on 2019-10-30 with updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/06/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon13/04/2018
Satisfaction of charge 1 in full
dot icon20/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/09/2017
Previous accounting period shortened from 2017-04-30 to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon08/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon16/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon26/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon19/02/2013
Appointment of Mrs Karen Mackay as a secretary
dot icon19/02/2013
Termination of appointment of John Dunthorne as a secretary
dot icon15/02/2013
Secretary's details changed for John Robert Mcdowell Dunthorne on 2013-02-01
dot icon18/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon16/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon23/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon23/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon23/03/2010
Director's details changed for Karen Mackay on 2010-03-23
dot icon23/03/2010
Director's details changed for Kirsty Pryer on 2010-03-23
dot icon23/03/2010
Director's details changed for Alexander Campbell Mccracken on 2010-03-23
dot icon08/12/2009
Termination of appointment of Lisa Mackay as a director
dot icon15/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon10/03/2009
Return made up to 08/03/09; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon13/03/2008
Return made up to 08/03/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon12/03/2007
Return made up to 08/03/07; full list of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon29/03/2006
Return made up to 08/03/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon23/03/2005
Return made up to 08/03/05; full list of members
dot icon22/03/2005
Director's particulars changed
dot icon08/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon27/01/2005
New secretary appointed
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New director appointed
dot icon27/01/2005
Secretary resigned
dot icon11/01/2005
Director resigned
dot icon11/01/2005
Director resigned
dot icon11/01/2005
Registered office changed on 11/01/05 from: 25/27 high street cromarty ross shire IV11 8YR
dot icon17/03/2004
Return made up to 08/03/04; full list of members
dot icon04/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon22/03/2003
Return made up to 08/03/03; full list of members
dot icon20/11/2002
Total exemption small company accounts made up to 2002-04-30
dot icon26/03/2002
Return made up to 08/03/02; full list of members
dot icon24/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon20/03/2001
Return made up to 08/03/01; full list of members
dot icon29/01/2001
Accounting reference date extended from 31/03/01 to 30/04/01
dot icon15/05/2000
Partic of mort/charge *
dot icon29/03/2000
New secretary appointed
dot icon29/03/2000
New director appointed
dot icon29/03/2000
New director appointed
dot icon29/03/2000
Registered office changed on 29/03/00 from: 25/29 high street cromarty ross shire IV11 8YR
dot icon29/03/2000
Secretary resigned
dot icon29/03/2000
Director resigned
dot icon08/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
17.90K
-
0.00
28.65K
-
2022
4
14.46K
-
0.00
-
-
2023
3
8.87K
-
0.00
-
-
2023
3
8.87K
-
0.00
-
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

8.87K £Descended-38.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CROMARTY HOLDINGS LIMITED

CROMARTY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 08/03/2000 with the registered office located at 40 Bayview Crescent, Cromarty IV11 8YW. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CROMARTY HOLDINGS LIMITED?

toggle

CROMARTY HOLDINGS LIMITED is currently Dissolved. It was registered on 08/03/2000 and dissolved on 20/02/2024.

Where is CROMARTY HOLDINGS LIMITED located?

toggle

CROMARTY HOLDINGS LIMITED is registered at 40 Bayview Crescent, Cromarty IV11 8YW.

What does CROMARTY HOLDINGS LIMITED do?

toggle

CROMARTY HOLDINGS LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

How many employees does CROMARTY HOLDINGS LIMITED have?

toggle

CROMARTY HOLDINGS LIMITED had 3 employees in 2023.

What is the latest filing for CROMARTY HOLDINGS LIMITED?

toggle

The latest filing was on 20/02/2024: Final Gazette dissolved via voluntary strike-off.