CROMDALE ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CROMDALE ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC222583

Incorporation date

28/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

252 Union Street, Aberdeen AB10 1TNCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2001)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/08/2025
Confirmation statement made on 2025-08-28 with updates
dot icon03/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/09/2024
Confirmation statement made on 2024-08-28 with updates
dot icon29/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon30/08/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon25/02/2022
Satisfaction of charge 6 in full
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon08/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon04/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon05/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/04/2019
Appointment of Mr Kenneth William Waitt as a director on 2019-04-02
dot icon03/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon20/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-30
dot icon29/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon29/09/2017
Notification of Malcolm Stephen Grigor as a person with significant control on 2016-04-06
dot icon29/09/2017
Notification of Martin John Callan as a person with significant control on 2016-04-06
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon19/11/2015
Accounts for a small company made up to 2015-03-31
dot icon15/10/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon22/10/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon19/08/2014
Director's details changed for Mr Martin John Callan on 2001-08-28
dot icon17/07/2014
Accounts for a small company made up to 2014-03-31
dot icon16/10/2013
Accounts for a small company made up to 2013-03-31
dot icon09/10/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon20/12/2012
Accounts for a small company made up to 2012-03-31
dot icon11/10/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon20/07/2012
Termination of appointment of Andrew Sutherland as a director
dot icon20/07/2012
Termination of appointment of Philip Miller as a director
dot icon20/07/2012
Termination of appointment of Pamela Grant as a director
dot icon11/04/2012
Previous accounting period extended from 2011-12-31 to 2012-03-31
dot icon19/03/2012
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon01/02/2012
Appointment of Grant Smith Law Practice Limited as a secretary
dot icon01/02/2012
Termination of appointment of Pamela Smyth as a secretary
dot icon20/01/2012
Miscellaneous
dot icon19/01/2012
Particulars of a mortgage or charge / charge no: 7
dot icon18/01/2012
Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH on 2012-01-18
dot icon10/01/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon10/01/2012
Particulars of a mortgage or charge / charge no: 6
dot icon05/10/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon05/10/2011
Secretary's details changed for Pamela June Smyth on 2011-09-29
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon28/09/2011
Director's details changed for Pamela Grant on 2011-09-28
dot icon01/12/2010
Director's details changed for Philip Hartley Miller on 2010-11-26
dot icon27/10/2010
Director's details changed for Andrew Sutherland on 2010-10-19
dot icon07/10/2010
Full accounts made up to 2009-12-31
dot icon28/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon26/03/2010
Termination of appointment of Donald Borland as a director
dot icon26/03/2010
Appointment of Pamela Grant as a director
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon22/09/2009
Appointment terminated director julie jackson
dot icon11/09/2009
Return made up to 28/08/09; full list of members
dot icon22/06/2009
Appointment terminated director marlene wood
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon23/09/2008
Return made up to 28/08/08; full list of members
dot icon21/01/2008
Director's particulars changed
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon09/10/2007
New director appointed
dot icon26/09/2007
Return made up to 28/08/07; full list of members
dot icon11/04/2007
Return made up to 28/08/06; full list of members; amend
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon28/09/2006
Return made up to 28/08/06; full list of members
dot icon24/03/2006
Partic of mort/charge *
dot icon22/03/2006
Location of register of members
dot icon09/02/2006
New secretary appointed
dot icon09/02/2006
Registered office changed on 09/02/06 from: amicable house 252 union street aberdeen AB10 1TN
dot icon09/02/2006
Secretary resigned
dot icon06/01/2006
Dec mort/charge *
dot icon12/10/2005
Dec mort/charge *
dot icon05/10/2005
Return made up to 28/08/05; full list of members
dot icon05/10/2005
Location of register of members
dot icon18/08/2005
Dec mort/charge *
dot icon19/07/2005
Partic of mort/charge *
dot icon28/06/2005
Full accounts made up to 2004-12-31
dot icon14/04/2005
New director appointed
dot icon14/04/2005
New director appointed
dot icon14/04/2005
New director appointed
dot icon14/04/2005
Director resigned
dot icon24/12/2004
Partic of mort/charge *
dot icon09/10/2004
Return made up to 28/08/04; full list of members
dot icon24/05/2004
Full accounts made up to 2003-12-31
dot icon23/09/2003
Return made up to 28/08/03; full list of members
dot icon04/06/2003
Full accounts made up to 2002-12-31
dot icon09/05/2003
Registered office changed on 09/05/03 from: 7 waverley place aberdeen grampian AB10 1XH
dot icon27/11/2002
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon07/10/2002
Return made up to 28/08/02; full list of members
dot icon30/01/2002
New director appointed
dot icon30/01/2002
New director appointed
dot icon30/01/2002
Partic of mort/charge *
dot icon29/01/2002
Partic of mort/charge *
dot icon16/01/2002
New director appointed
dot icon10/01/2002
Director resigned
dot icon28/08/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
15.59K
-
0.00
-
-
2023
0
15.59K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

15.59K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Callan, Martin John
Director
28/08/2001 - Present
33
Grigor, Malcolm Stephen
Director
20/12/2001 - Present
7
Waitt, Kenneth William
Director
02/04/2019 - Present
17
Jackson, Julie Mansfield
Director
25/02/2005 - 18/09/2009
532
Wood, Marlene
Director
25/02/2005 - 29/05/2009
157

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROMDALE ENTERPRISES LIMITED

CROMDALE ENTERPRISES LIMITED is an(a) Active company incorporated on 28/08/2001 with the registered office located at 252 Union Street, Aberdeen AB10 1TN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROMDALE ENTERPRISES LIMITED?

toggle

CROMDALE ENTERPRISES LIMITED is currently Active. It was registered on 28/08/2001 .

Where is CROMDALE ENTERPRISES LIMITED located?

toggle

CROMDALE ENTERPRISES LIMITED is registered at 252 Union Street, Aberdeen AB10 1TN.

What does CROMDALE ENTERPRISES LIMITED do?

toggle

CROMDALE ENTERPRISES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CROMDALE ENTERPRISES LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.