CROMLIX HOUSE HOTEL LIMITED

Register to unlock more data on OkredoRegister

CROMLIX HOUSE HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC438238

Incorporation date

05/12/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Cromlix, Kinbuck, By Dunblane FK15 9JTCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2012)
dot icon30/03/2026
Current accounting period shortened from 2025-03-31 to 2025-03-30
dot icon26/03/2026
Cessation of Andrew Barron Murray as a person with significant control on 2016-04-06
dot icon26/03/2026
Notification of Andrew Barron Murray as a person with significant control on 2016-04-06
dot icon13/11/2025
Director's details changed for Mr Bryan Neil Grainger on 2025-11-13
dot icon13/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon13/11/2025
Director's details changed for Ms Judith Mary Murray on 2025-11-13
dot icon13/11/2025
Director's details changed for Ms Judith Mary Murray on 2025-11-13
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon15/11/2024
Change of details for Mr Andrew Barron Murray as a person with significant control on 2024-11-09
dot icon04/11/2024
Change of details for Mr Andrew Barron Murray as a person with significant control on 2024-11-04
dot icon15/09/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/07/2023
Director's details changed for Mrs Kimberley Murray on 2023-06-08
dot icon08/06/2023
Appointment of Mrs Kimberley Murray as a director on 2023-05-15
dot icon08/06/2023
Appointment of Mr Neville Ablitt as a director on 2023-05-15
dot icon21/04/2023
Registered office address changed from , Kinbuck Near Dunblane, Perthshire, FK15 9JT, Scotland to Cromlix Kinbuck by Dunblane FK15 9JT on 2023-04-21
dot icon30/03/2023
Registered office address changed from , Citypoint 65 Haymarket Terrace, Edinburgh, EH12 5HD to Cromlix Kinbuck by Dunblane FK15 9JT on 2023-03-30
dot icon23/12/2022
Micro company accounts made up to 2021-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon17/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon02/12/2021
Micro company accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2020-12-05 with updates
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2018-12-05 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/02/2018
Confirmation statement made on 2017-12-05 with no updates
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon12/12/2016
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon05/09/2016
Accounts for a small company made up to 2015-11-30
dot icon06/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon03/09/2015
Accounts for a small company made up to 2014-11-30
dot icon24/02/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon30/08/2014
Accounts for a small company made up to 2013-11-30
dot icon20/02/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon13/01/2014
Registered office address changed from , 15 Atholl Crescent, Edinburgh, EH3 8HA, United Kingdom on 2014-01-13
dot icon13/08/2013
Current accounting period shortened from 2013-12-31 to 2013-11-30
dot icon05/12/2012
Director's details changed for Mr Bryan Neil Grainger on 2012-12-05
dot icon05/12/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
157.29K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ablitt, Neville
Director
15/05/2023 - Present
-
Murray, Judith Mary
Director
05/12/2012 - Present
6
Grainger, Bryan Neil
Director
05/12/2012 - Present
18
Murray, Kimberley
Director
15/05/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROMLIX HOUSE HOTEL LIMITED

CROMLIX HOUSE HOTEL LIMITED is an(a) Active company incorporated on 05/12/2012 with the registered office located at Cromlix, Kinbuck, By Dunblane FK15 9JT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROMLIX HOUSE HOTEL LIMITED?

toggle

CROMLIX HOUSE HOTEL LIMITED is currently Active. It was registered on 05/12/2012 .

Where is CROMLIX HOUSE HOTEL LIMITED located?

toggle

CROMLIX HOUSE HOTEL LIMITED is registered at Cromlix, Kinbuck, By Dunblane FK15 9JT.

What does CROMLIX HOUSE HOTEL LIMITED do?

toggle

CROMLIX HOUSE HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CROMLIX HOUSE HOTEL LIMITED?

toggle

The latest filing was on 30/03/2026: Current accounting period shortened from 2025-03-31 to 2025-03-30.