CROMDALE (LANES) LTD

Register to unlock more data on OkredoRegister

CROMDALE (LANES) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC166102

Incorporation date

06/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Amicable House 252 Union Street, Aberdeen AB10 1TNCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1996)
dot icon20/01/2026
Confirmation statement made on 2026-01-17 with updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon29/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon24/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/02/2022
Cessation of Kenneth William Waitt as a person with significant control on 2018-09-24
dot icon10/02/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon10/02/2022
Cessation of Rhona Anderson Macnab as a person with significant control on 2018-09-24
dot icon10/02/2022
Cessation of Martin John Callan as a person with significant control on 2018-09-24
dot icon10/02/2022
Cessation of Susan Jane Callan as a person with significant control on 2018-09-24
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/02/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon31/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon04/11/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon24/04/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon12/04/2019
Appointment of Mr Kenneth William Waitt as a director on 2019-04-02
dot icon10/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/03/2019
Termination of appointment of Sheila Ewan Ritchie as a director on 2019-03-28
dot icon31/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon31/01/2019
Notification of Kenneth William Waitt as a person with significant control on 2016-04-06
dot icon31/01/2019
Notification of Rhona Anderson Macnab as a person with significant control on 2016-04-06
dot icon31/01/2019
Notification of Susan Jane Callan as a person with significant control on 2016-04-06
dot icon31/01/2019
Notification of Martin John Callan as a person with significant control on 2016-04-06
dot icon31/01/2019
Director's details changed for Mrs Sheila Ewan Ritchie on 2018-09-24
dot icon31/01/2019
Director's details changed for Mr Malcolm Stephen Grigor on 2018-09-24
dot icon31/01/2019
Director's details changed for Mr Martin John Callan on 2018-09-24
dot icon31/01/2019
Change of details for Cromdale Limited as a person with significant control on 2018-09-24
dot icon31/01/2019
Cessation of Miller Developments Holdings Limited as a person with significant control on 2018-09-24
dot icon29/11/2018
Resolutions
dot icon29/11/2018
Certificate of change of name
dot icon29/11/2018
Resolutions
dot icon31/10/2018
Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Amicable House 252 Union Street Aberdeen AB10 1TN on 2018-10-31
dot icon31/10/2018
Termination of appointment of Andrew Sutherland as a director on 2018-09-24
dot icon15/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/07/2017
Termination of appointment of Euan James Edward Haggerty as a director on 2017-06-30
dot icon17/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon03/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon30/07/2015
Full accounts made up to 2014-12-31
dot icon06/07/2015
Termination of appointment of Pamela Grant as a director on 2015-06-30
dot icon08/06/2015
Termination of appointment of Philip Hartley Miller as a director on 2015-05-31
dot icon19/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon20/08/2014
Full accounts made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon19/06/2013
Full accounts made up to 2012-12-31
dot icon18/06/2013
Director's details changed for Andrew Sutherland on 2013-06-13
dot icon13/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon29/08/2012
Director's details changed for Andrew Sutherland on 2012-08-24
dot icon29/05/2012
Termination of appointment of Pamela Smyth as a secretary
dot icon16/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
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 icon02/09/2011
Appointment of Euan James Edward Haggerty as a director
dot icon15/08/2011
Termination of appointment of Donald Borland as a director
dot icon06/06/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-01-17
dot icon06/06/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-01-17
dot icon06/06/2011
Annual return made up to 2009-01-17 with full list of shareholders
dot icon06/06/2011
Annual return made up to 2008-01-17 with full list of shareholders
dot icon06/06/2011
Annual return made up to 2007-01-17 with full list of shareholders
dot icon06/06/2011
Annual return made up to 2006-01-17 with full list of shareholders
dot icon06/06/2011
Annual return made up to 2004-12-31 with full list of shareholders
dot icon20/05/2011
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon14/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon11/02/2011
Secretary's details changed for Pamela June Smyth on 2010-11-26
dot icon01/12/2010
Director's details changed for Philip Hartley Miller on 2010-11-26
dot icon26/10/2010
Director's details changed for Andrew Sutherland on 2010-10-19
dot icon07/10/2010
Full accounts made up to 2009-12-31
dot icon12/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon22/09/2009
Appointment terminated director julie jackson
dot icon17/02/2009
Return made up to 17/01/09; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon25/02/2008
Return made up to 17/01/08; full list of members
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon09/10/2007
New director appointed
dot icon22/08/2007
Director resigned
dot icon11/04/2007
Return made up to 17/01/06; full list of members; amend
dot icon20/02/2007
Return made up to 17/01/07; full list of members
dot icon18/12/2006
New director appointed
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon17/01/2006
Return made up to 17/01/06; full list of members
dot icon15/12/2005
Secretary's particulars changed
dot icon28/06/2005
Full accounts made up to 2004-12-31
dot icon26/04/2005
New director appointed
dot icon26/04/2005
New director appointed
dot icon26/04/2005
New director appointed
dot icon26/04/2005
Director resigned
dot icon31/03/2005
Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh
dot icon21/01/2005
Return made up to 31/12/04; full list of members
dot icon08/09/2004
Dec mort/charge *
dot icon24/05/2004
Full accounts made up to 2003-12-31
dot icon10/01/2004
Return made up to 31/12/03; full list of members
dot icon11/10/2003
Full accounts made up to 2002-12-31
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon04/07/2002
Auditor's resignation
dot icon15/05/2002
Full accounts made up to 2001-12-31
dot icon23/04/2002
Return made up to 22/04/02; full list of members
dot icon01/10/2001
Full accounts made up to 2000-12-31
dot icon04/07/2001
Return made up to 06/06/01; full list of members
dot icon19/06/2001
Director's particulars changed
dot icon14/06/2001
Resolutions
dot icon14/06/2001
Resolutions
dot icon14/06/2001
Resolutions
dot icon26/04/2001
Full accounts made up to 2000-03-31
dot icon09/03/2001
New director appointed
dot icon09/03/2001
Particulars of contract relating to shares
dot icon09/03/2001
Ad 16/02/01--------- £ si 87240@1=87240 £ ic 1321665/1408905
dot icon09/03/2001
Resolutions
dot icon09/03/2001
Resolutions
dot icon09/03/2001
Resolutions
dot icon09/03/2001
£ nc 1321665/1408905 16/02/01
dot icon08/01/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon05/01/2001
Resolutions
dot icon05/01/2001
Resolutions
dot icon04/01/2001
Certificate of change of name
dot icon28/12/2000
Auditor's resignation
dot icon21/12/2000
Registered office changed on 21/12/00 from: 7 waverley place aberdeen grampian AB10 1XH
dot icon21/12/2000
Ad 04/12/00--------- £ si 1320665@1=1320665 £ ic 1000/1321665
dot icon21/12/2000
Memorandum and Articles of Association
dot icon21/12/2000
Resolutions
dot icon21/12/2000
Resolutions
dot icon21/12/2000
Resolutions
dot icon21/12/2000
Resolutions
dot icon21/12/2000
£ nc 1000/1321665 04/12/00
dot icon21/12/2000
New secretary appointed
dot icon21/12/2000
New director appointed
dot icon21/12/2000
New director appointed
dot icon21/12/2000
Director resigned
dot icon21/12/2000
Director resigned
dot icon21/12/2000
Secretary resigned
dot icon21/06/2000
Return made up to 06/06/00; full list of members
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon28/06/1999
Return made up to 06/06/99; change of members
dot icon14/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon28/07/1998
Partic of mort/charge *
dot icon29/06/1998
Return made up to 06/06/98; change of members
dot icon26/06/1998
Partic of mort/charge *
dot icon18/02/1998
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon16/02/1998
New director appointed
dot icon16/02/1998
New director appointed
dot icon29/01/1998
Accounts for a dormant company made up to 1997-06-30
dot icon16/01/1998
Director resigned
dot icon16/01/1998
Director resigned
dot icon16/01/1998
Ad 01/10/97--------- £ si 998@1=998 £ ic 2/1000
dot icon13/01/1998
New director appointed
dot icon08/12/1997
New director appointed
dot icon30/07/1997
Return made up to 06/06/97; full list of members
dot icon06/09/1996
Memorandum and Articles of Association
dot icon03/09/1996
Certificate of change of name
dot icon06/06/1996
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
17/01/2027
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
99.57K
-
0.00
-
-
2023
0
99.57K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

99.57K £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

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 (LANES) LTD

CROMDALE (LANES) LTD is an(a) Active company incorporated on 06/06/1996 with the registered office located at Amicable House 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 (LANES) LTD?

toggle

CROMDALE (LANES) LTD is currently Active. It was registered on 06/06/1996 .

Where is CROMDALE (LANES) LTD located?

toggle

CROMDALE (LANES) LTD is registered at Amicable House 252 Union Street, Aberdeen AB10 1TN.

What does CROMDALE (LANES) LTD do?

toggle

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

What is the latest filing for CROMDALE (LANES) LTD?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-17 with updates.