CROMDALE LIMITED

Register to unlock more data on OkredoRegister

CROMDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC125675

Incorporation date

18/06/1990

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 18/06/1990)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/12/2025
Director's details changed for Mrs Susan Jane Callan on 2025-12-22
dot icon23/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon03/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon24/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon18/06/2024
Director's details changed for Mrs Susan Jane Callan on 2023-06-19
dot icon25/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon29/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon11/04/2022
Group of companies' accounts made up to 2021-03-31
dot icon30/03/2022
Registration of charge SC1256750046, created on 2022-03-22
dot icon08/02/2022
Registration of charge SC1256750045, created on 2022-01-28
dot icon07/02/2022
Registration of charge SC1256750038, created on 2022-02-04
dot icon07/02/2022
Registration of charge SC1256750039, created on 2022-02-04
dot icon07/02/2022
Registration of charge SC1256750040, created on 2022-02-04
dot icon07/02/2022
Registration of charge SC1256750041, created on 2022-02-04
dot icon07/02/2022
Registration of charge SC1256750042, created on 2022-02-04
dot icon07/02/2022
Registration of charge SC1256750043, created on 2022-02-04
dot icon07/02/2022
Registration of charge SC1256750044, created on 2022-02-04
dot icon02/02/2022
Satisfaction of charge SC1256750034 in full
dot icon02/02/2022
Satisfaction of charge SC1256750027 in full
dot icon02/02/2022
Satisfaction of charge SC1256750029 in full
dot icon02/02/2022
Satisfaction of charge SC1256750031 in full
dot icon02/02/2022
Satisfaction of charge SC1256750032 in full
dot icon02/02/2022
Satisfaction of charge SC1256750030 in full
dot icon02/02/2022
Satisfaction of charge SC1256750033 in full
dot icon02/02/2022
Satisfaction of charge SC1256750026 in full
dot icon02/02/2022
Satisfaction of charge SC1256750028 in full
dot icon29/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon12/02/2021
Group of companies' accounts made up to 2020-03-31
dot icon13/08/2020
Group of companies' accounts made up to 2019-03-31
dot icon01/07/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon02/03/2020
Previous accounting period shortened from 2019-03-27 to 2019-03-26
dot icon09/12/2019
Previous accounting period shortened from 2019-03-28 to 2019-03-27
dot icon02/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon05/03/2019
Group of companies' accounts made up to 2018-03-31
dot icon19/12/2018
Alterations to floating charge SC1256750026
dot icon18/12/2018
Registration of charge SC1256750037, created on 2018-12-06
dot icon14/12/2018
Satisfaction of charge SC1256750036 in full
dot icon21/11/2018
Satisfaction of charge SC1256750035 in full
dot icon13/08/2018
Registration of charge SC1256750036, created on 2018-07-30
dot icon29/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon13/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon19/07/2017
Notification of Kenneth William Waitt as a person with significant control on 2016-04-06
dot icon19/07/2017
Notification of Rhona Anderson Macnab as a person with significant control on 2016-04-06
dot icon19/07/2017
Notification of Susan Jane Callan as a person with significant control on 2016-04-06
dot icon19/07/2017
Notification of Martin John Callan as a person with significant control on 2016-04-06
dot icon12/07/2017
Confirmation statement made on 2017-06-18 with updates
dot icon24/05/2017
Group of companies' accounts made up to 2016-03-31
dot icon17/05/2017
Registration of charge SC1256750035, created on 2017-05-04
dot icon04/01/2017
Previous accounting period shortened from 2016-03-29 to 2016-03-28
dot icon17/10/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon30/03/2016
Cancellation of shares. Statement of capital on 2015-04-18
dot icon30/03/2016
Purchase of own shares.
dot icon16/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon22/10/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon01/10/2015
Registration of charge SC1256750030, created on 2015-09-24
dot icon01/10/2015
Registration of charge SC1256750027, created on 2015-09-24
dot icon01/10/2015
Registration of charge SC1256750028, created on 2015-09-24
dot icon01/10/2015
Registration of charge SC1256750029, created on 2015-09-24
dot icon01/10/2015
Registration of charge SC1256750031, created on 2015-09-24
dot icon01/10/2015
Registration of charge SC1256750032, created on 2015-09-24
dot icon01/10/2015
Registration of charge SC1256750033, created on 2015-09-24
dot icon01/10/2015
Registration of charge SC1256750034, created on 2015-09-25
dot icon30/09/2015
Satisfaction of charge 21 in full
dot icon30/09/2015
Satisfaction of charge 19 in full
dot icon30/09/2015
Satisfaction of charge 18 in full
dot icon30/09/2015
Satisfaction of charge 23 in full
dot icon30/09/2015
Satisfaction of charge 17 in full
dot icon30/09/2015
Satisfaction of charge SC1256750025 in full
dot icon30/09/2015
Satisfaction of charge SC1256750024 in full
dot icon30/09/2015
Satisfaction of charge 20 in full
dot icon30/09/2015
Satisfaction of charge 16 in full
dot icon30/09/2015
Satisfaction of charge 2 in full
dot icon14/09/2015
Registration of charge SC1256750026, created on 2015-09-14
dot icon01/05/2015
Cancellation of shares. Statement of capital on 2015-03-27
dot icon01/05/2015
Purchase of own shares.
dot icon19/08/2014
Director's details changed for Mr Martin John Callan on 1990-06-18
dot icon23/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon21/07/2014
Group of companies' accounts made up to 2014-03-31
dot icon11/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon11/12/2013
Registration of charge 1256750025
dot icon30/08/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon04/07/2013
Registration of charge 1256750024
dot icon05/04/2013
Appointment of Mr Kenneth Waitt as a director
dot icon20/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon29/06/2012
Appointment of Grant Smith Law Practice Limited as a secretary
dot icon29/06/2012
Termination of appointment of The Grant Smith Law Practice as a secretary
dot icon23/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon27/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon25/07/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 15
dot icon14/03/2011
Statement of satisfaction in full or in part of a charge /full /charge no 22
dot icon23/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon28/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon28/07/2010
Secretary's details changed for The Grant Smith Law Practice on 2010-01-01
dot icon21/04/2010
Group of companies' accounts made up to 2009-03-31
dot icon22/01/2010
Previous accounting period shortened from 2009-03-30 to 2009-03-29
dot icon18/01/2010
Director's details changed for Rhona Masterson on 2010-01-18
dot icon30/06/2009
Return made up to 18/06/09; full list of members
dot icon10/03/2009
Director's change of particulars / martin callan / 01/01/2009
dot icon27/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon12/12/2008
Particulars of a mortgage or charge / charge no: 23
dot icon02/07/2008
Capitals not rolled up
dot icon24/06/2008
Return made up to 18/06/08; full list of members
dot icon03/04/2008
Group of companies' accounts made up to 2007-03-31
dot icon21/01/2008
Accounting reference date shortened from 31/03/07 to 30/03/07
dot icon05/07/2007
Return made up to 18/06/07; full list of members
dot icon11/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon17/11/2006
Dec mort/charge *
dot icon17/11/2006
Dec mort/charge *
dot icon08/08/2006
£ sr [email protected] 27/04/05
dot icon10/07/2006
Return made up to 18/06/06; full list of members
dot icon03/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon31/01/2006
Partic of mort/charge *
dot icon02/08/2005
Return made up to 18/06/05; full list of members
dot icon30/04/2005
Resolutions
dot icon27/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon16/07/2004
Return made up to 18/06/04; no change of members
dot icon01/04/2004
Partic of mort/charge *
dot icon26/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon21/07/2003
Return made up to 18/06/03; full list of members
dot icon25/04/2003
Registered office changed on 25/04/03 from: 7 waverley place aberdeen AB10 1XH
dot icon04/12/2002
Group of companies' accounts made up to 2002-03-31
dot icon04/07/2002
Return made up to 18/06/02; full list of members; amend
dot icon02/07/2002
Return made up to 18/06/02; full list of members
dot icon31/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon09/08/2001
Return made up to 18/06/01; full list of members
dot icon30/05/2001
Full group accounts made up to 2000-03-31
dot icon19/07/2000
Return made up to 18/06/00; full list of members
dot icon30/01/2000
Full group accounts made up to 1999-03-31
dot icon26/01/2000
Partic of mort/charge *
dot icon20/10/1999
Dec mort/charge *
dot icon17/09/1999
Dec mort/charge *
dot icon17/09/1999
Dec mort/charge *
dot icon17/09/1999
Dec mort/charge *
dot icon04/07/1999
Return made up to 18/06/99; change of members
dot icon15/02/1999
Full accounts made up to 1998-03-31
dot icon27/10/1998
Partic of mort/charge *
dot icon02/10/1998
Partic of mort/charge *
dot icon28/07/1998
Partic of mort/charge *
dot icon28/07/1998
Partic of mort/charge *
dot icon16/07/1998
Ad 01/04/98--------- £ si [email protected]
dot icon29/06/1998
Return made up to 18/06/98; full list of members
dot icon26/06/1998
Partic of mort/charge *
dot icon20/05/1998
£ nc 569750/939500 19/03/98
dot icon12/05/1998
Resolutions
dot icon12/05/1998
£ nc 200000/569750 19/03/98
dot icon10/02/1998
Full accounts made up to 1997-03-31
dot icon27/11/1997
Return made up to 18/06/97; full list of members
dot icon18/11/1997
Registered office changed on 18/11/97 from: cults house cults avenue cults aberdeen AB1 9TB
dot icon15/08/1997
Director resigned
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon16/01/1997
Partic of mort/charge *
dot icon10/09/1996
Return made up to 18/06/96; no change of members
dot icon24/01/1996
Full accounts made up to 1995-03-31
dot icon21/09/1995
Return made up to 18/06/95; no change of members
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 18/06/94; full list of members
dot icon08/02/1994
Memorandum and Articles of Association
dot icon01/02/1994
Accounts for a small company made up to 1993-03-31
dot icon12/11/1993
Nc inc already adjusted 30/07/93
dot icon12/11/1993
Resolutions
dot icon12/11/1993
Resolutions
dot icon12/11/1993
Nc dec already adjusted 30/07/93
dot icon12/11/1993
Resolutions
dot icon12/11/1993
Memorandum and Articles of Association
dot icon06/08/1993
Memorandum and Articles of Association
dot icon06/08/1993
Resolutions
dot icon03/07/1993
Return made up to 18/06/93; no change of members
dot icon19/03/1993
Partic of mort/charge *
dot icon27/01/1993
Accounts for a small company made up to 1992-03-31
dot icon05/10/1992
Return made up to 18/06/92; no change of members
dot icon23/09/1992
Partic of mort/charge *
dot icon17/08/1992
Partic of mort/charge *
dot icon24/03/1992
Accounting reference date shortened from 05/04 to 31/03
dot icon04/03/1992
Return made up to 18/06/91; full list of members
dot icon26/02/1992
Dec mort/charge 3102
dot icon12/02/1992
Accounts for a small company made up to 1991-03-31
dot icon18/10/1991
Partic of mort/charge 12338
dot icon02/10/1991
Partic of mort/charge 11814
dot icon21/03/1991
Resolutions
dot icon06/12/1990
Memorandum and Articles of Association
dot icon06/12/1990
Resolutions
dot icon01/11/1990
Partic of mort/charge 12251
dot icon24/10/1990
Partic of mort/charge 11963
dot icon17/08/1990
Ad 27/03/90-21/06/90 £ si 400@1=400 £ ic 100/500
dot icon17/08/1990
Accounting reference date notified as 05/04
dot icon18/06/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
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
18/06/2026
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
26/03/2026
dot iconNext due on
26/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
5
6.97M
-
0.00
-
-
2023
5
6.97M
-
0.00
-
-

Employees

2023

Employees

5 Ascended- *

Net Assets(GBP)

6.97M £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

4
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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CROMDALE LIMITED

CROMDALE LIMITED is an(a) Active company incorporated on 18/06/1990 with the registered office located at Amicable House, 252 Union Street, Aberdeen AB10 1TN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CROMDALE LIMITED?

toggle

CROMDALE LIMITED is currently Active. It was registered on 18/06/1990 .

Where is CROMDALE LIMITED located?

toggle

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

What does CROMDALE LIMITED do?

toggle

CROMDALE LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does CROMDALE LIMITED have?

toggle

CROMDALE LIMITED had 5 employees in 2023.

What is the latest filing for CROMDALE LIMITED?

toggle

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