CROMWELL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CROMWELL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC099805

Incorporation date

27/06/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Titanium 1 King's Inch Place, Renfrew PA4 8WFCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1986)
dot icon08/02/2024
Final Gazette dissolved following liquidation
dot icon08/11/2023
Final account prior to dissolution in MVL (final account attached)
dot icon29/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon29/09/2022
Registered office address changed from Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ to Titanium 1 King's Inch Place Renfrew PA4 8WF on 2022-09-29
dot icon27/09/2022
Resolutions
dot icon11/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon17/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon04/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon04/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon31/08/2018
Director's details changed for Christopher Douglas Smith on 2018-08-31
dot icon14/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon17/05/2018
Cessation of Douglas Harkess Smith as a person with significant control on 2018-02-25
dot icon17/05/2018
Notification of Susan Ann Smith as a person with significant control on 2018-02-25
dot icon27/10/2017
Termination of appointment of Douglas Harkess Smith as a director on 2017-10-05
dot icon07/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon11/11/2016
Particulars of variation of rights attached to shares
dot icon11/11/2016
Statement by Directors
dot icon11/11/2016
Statement of capital on 2016-11-11
dot icon11/11/2016
Solvency Statement dated 10/11/16
dot icon11/11/2016
Resolutions
dot icon01/10/2016
Satisfaction of charge 22 in full
dot icon01/10/2016
Satisfaction of charge 24 in full
dot icon04/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon11/08/2015
Full accounts made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon01/04/2015
Resolutions
dot icon01/04/2015
Certificate of re-registration from Public Limited Company to Private
dot icon01/04/2015
Re-registration of Memorandum and Articles
dot icon01/04/2015
Resolutions
dot icon01/04/2015
Re-registration from a public company to a private limited company
dot icon12/06/2014
Full accounts made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon03/06/2014
Director's details changed for Douglas Harkess Smith on 2013-10-01
dot icon03/06/2014
Director's details changed for David Smith on 2013-09-05
dot icon03/06/2014
Director's details changed for Christopher Douglas Smith on 2013-06-01
dot icon03/06/2014
Director's details changed for Susan Ann Smith on 2013-10-01
dot icon03/06/2014
Director's details changed for Christopher Douglas Smith on 2013-06-01
dot icon06/08/2013
Secretary's details changed for Burness Paull & Williamsons Llp on 2013-08-02
dot icon13/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2013-03-31
dot icon18/01/2013
Appointment of Burness Paull & Williamsons Llp as a secretary
dot icon18/01/2013
Termination of appointment of Paull & Williamsons Llp as a secretary
dot icon30/07/2012
Full accounts made up to 2012-03-31
dot icon15/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon15/09/2011
Full accounts made up to 2011-03-31
dot icon08/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon03/05/2011
Statement of satisfaction in full or in part of a charge /full /charge no 19
dot icon03/05/2011
Statement of satisfaction in full or in part of a charge /full /charge no 21
dot icon03/05/2011
Statement of satisfaction in full or in part of a charge /full /charge no 25
dot icon03/05/2011
Statement of satisfaction in full or in part of a charge /full /charge no 26
dot icon03/05/2011
Statement of satisfaction in full or in part of a charge /full /charge no 27
dot icon22/09/2010
Full accounts made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon16/07/2009
Full accounts made up to 2009-03-31
dot icon16/07/2009
Director appointed david smith
dot icon02/06/2009
Location of register of members
dot icon28/05/2009
Return made up to 17/05/09; full list of members
dot icon28/04/2009
Secretary appointed paull & williamsons LLP
dot icon28/04/2009
Appointment terminated secretary paull & williamsons
dot icon13/11/2008
Registered office changed on 13/11/2008 from investment house 6 union row aberdeen AB10 1DQ
dot icon04/11/2008
Secretary's change of particulars / paull & williamsons / 20/10/2008
dot icon10/10/2008
Full accounts made up to 2008-03-31
dot icon03/06/2008
Return made up to 17/05/08; full list of members
dot icon03/10/2007
Full accounts made up to 2007-03-31
dot icon05/06/2007
Return made up to 17/05/07; full list of members
dot icon27/03/2007
Amended full accounts made up to 2006-03-31
dot icon02/03/2007
Dec mort/charge *
dot icon23/06/2006
Full accounts made up to 2006-03-31
dot icon25/05/2006
Return made up to 17/05/06; full list of members
dot icon04/04/2006
New director appointed
dot icon26/10/2005
Full accounts made up to 2005-03-31
dot icon25/05/2005
Return made up to 17/05/05; full list of members
dot icon21/10/2004
Full accounts made up to 2004-03-31
dot icon27/05/2004
Return made up to 17/05/04; full list of members
dot icon28/06/2003
Full accounts made up to 2003-03-31
dot icon28/05/2003
Return made up to 17/05/03; full list of members
dot icon23/09/2002
Full accounts made up to 2002-03-31
dot icon13/06/2002
Return made up to 17/05/02; full list of members
dot icon05/09/2001
Full accounts made up to 2001-03-31
dot icon30/05/2001
Return made up to 17/05/01; full list of members
dot icon06/03/2001
Partic of mort/charge *
dot icon09/10/2000
Full accounts made up to 2000-03-31
dot icon06/10/2000
Partic of mort/charge *
dot icon26/05/2000
Return made up to 17/05/00; full list of members
dot icon20/05/2000
Dec mort/charge *
dot icon20/05/2000
Dec mort/charge *
dot icon20/05/2000
Dec mort/charge *
dot icon14/04/2000
Partic of mort/charge *
dot icon05/04/2000
Partic of mort/charge *
dot icon26/10/1999
Full accounts made up to 1999-03-31
dot icon08/07/1999
Statement of affairs
dot icon08/07/1999
Ad 30/03/99--------- £ si 317600@1
dot icon05/07/1999
Return made up to 17/05/99; full list of members
dot icon05/07/1999
Nc inc already adjusted 30/03/99
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Resolutions
dot icon28/05/1999
Dec mort/charge *
dot icon28/04/1999
Dec mort/charge *
dot icon31/03/1999
Partic of mort/charge *
dot icon15/02/1999
Dec mort/charge release *
dot icon11/02/1999
Partic of mort/charge *
dot icon29/10/1998
Full accounts made up to 1998-03-31
dot icon02/06/1998
Return made up to 17/05/98; full list of members
dot icon02/06/1998
Location of register of members address changed
dot icon22/10/1997
Full accounts made up to 1997-03-31
dot icon24/07/1997
Alterations to a floating charge
dot icon04/06/1997
Return made up to 17/05/97; full list of members
dot icon01/05/1997
Partic of mort/charge *
dot icon01/05/1997
Partic of mort/charge *
dot icon01/05/1997
Dec mort/charge *
dot icon30/09/1996
Full accounts made up to 1996-03-31
dot icon07/08/1996
Return made up to 17/05/96; full list of members
dot icon26/07/1996
Director's particulars changed
dot icon30/10/1995
Full accounts made up to 1995-03-31
dot icon08/08/1995
Dec mort/charge release *
dot icon25/05/1995
Return made up to 17/05/95; full list of members
dot icon10/03/1995
Alterations to a floating charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/12/1994
Partic of mort/charge *
dot icon11/10/1994
Full accounts made up to 1994-03-31
dot icon10/08/1994
Dec mort/charge release *
dot icon05/07/1994
Dec mort/charge release *
dot icon26/05/1994
Return made up to 17/05/94; full list of members
dot icon22/02/1994
Partic of mort/charge *
dot icon16/02/1994
Dec mort/charge *
dot icon16/02/1994
Dec mort/charge *
dot icon15/01/1994
Amended full accounts made up to 1993-03-31
dot icon28/10/1993
Full accounts made up to 1993-03-31
dot icon29/07/1993
Dec mort/charge *
dot icon09/06/1993
Return made up to 17/05/93; full list of members
dot icon28/05/1993
Partic of mort/charge *
dot icon06/04/1993
Partic of mort/charge *
dot icon07/01/1993
Dec mort/charge *
dot icon23/12/1992
Partic of mort/charge *
dot icon12/10/1992
Full accounts made up to 1992-03-31
dot icon14/09/1992
Dec mort/charge release *
dot icon09/09/1992
Dec mort/charge *
dot icon01/09/1992
Dec mort/charge *
dot icon28/08/1992
Dec mort/charge *
dot icon28/08/1992
Dec mort/charge *
dot icon21/08/1992
Dec mort/charge *
dot icon23/07/1992
Dec mort/charge release *
dot icon23/07/1992
Dec mort/charge *
dot icon23/07/1992
Dec mort/charge *
dot icon26/05/1992
Return made up to 17/05/92; full list of members
dot icon20/12/1991
Partic of mort/charge 519
dot icon04/12/1991
Accounting reference date extended from 30/03 to 31/03
dot icon08/11/1991
Alterations to a floating charge
dot icon09/10/1991
Partic of mort/charge 12037
dot icon09/10/1991
Partic of mort/charge 12036
dot icon06/09/1991
New director appointed
dot icon31/05/1991
Return made up to 17/05/91; change of members
dot icon23/05/1991
Full accounts made up to 1991-03-30
dot icon19/04/1991
Dec mort/charge release 4465
dot icon19/04/1991
Dec mort/charge release 4464
dot icon18/04/1991
Partic of mort/charge 4427
dot icon25/03/1991
Director resigned
dot icon29/01/1991
Return made up to 17/05/90; full list of members
dot icon26/11/1990
Partic of mort/charge 13330
dot icon18/05/1990
Full accounts made up to 1990-03-30
dot icon13/10/1989
Accounts for a small company made up to 1989-03-30
dot icon13/10/1989
Return made up to 06/10/89; full list of members
dot icon25/09/1989
Partic of mort/charge 10959
dot icon14/08/1989
Secretary resigned;new secretary appointed
dot icon30/06/1989
Certificate of re-registration from Private to Public Limited Company
dot icon29/06/1989
Resolutions
dot icon28/06/1989
Declaration on reregistration from private to PLC
dot icon28/06/1989
Balance Sheet
dot icon28/06/1989
Auditor's statement
dot icon28/06/1989
Auditor's report
dot icon28/06/1989
Re-registration of Memorandum and Articles
dot icon28/06/1989
Application for reregistration from private to PLC
dot icon15/06/1989
Miscellaneous
dot icon15/06/1989
Miscellaneous
dot icon01/06/1989
Resolutions
dot icon19/05/1989
Return made up to 31/12/88; full list of members
dot icon05/04/1989
Miscellaneous
dot icon05/04/1989
Resolutions
dot icon05/04/1989
Resolutions
dot icon05/04/1989
Resolutions
dot icon02/04/1989
Accounting reference date shortened from 31/03 to 30/03
dot icon28/02/1989
Full accounts made up to 1988-03-31
dot icon25/08/1988
Partic of mort/charge 8609
dot icon24/08/1988
Partic of mort/charge 8554
dot icon21/07/1988
Partic of mort/charge 7316
dot icon21/07/1988
Partic of mort/charge 7315
dot icon21/06/1988
Registered office changed on 21/06/88 from: 7 colthill road milltimber aberdeen AB1 0EF
dot icon10/02/1988
Partic of mort/charge 1447
dot icon02/02/1988
Return made up to 31/12/87; full list of members
dot icon02/02/1988
Full accounts made up to 1987-03-31
dot icon02/11/1987
Certificate of change of name
dot icon17/11/1986
Registered office changed on 17/11/86 from: investment house 6 union row aberdeen AB9 8DQ
dot icon17/11/1986
Secretary resigned;new secretary appointed;director resigned
dot icon24/06/1986
Certificate of Incorporation
dot icon16/05/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-18.52 % *

* during past year

Cash in Bank

£1,361,184.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.94M
-
0.00
1.67M
-
2022
3
1.35M
-
0.00
1.36M
-
2022
3
1.35M
-
0.00
1.36M
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.35M £Descended-30.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.36M £Descended-18.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

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 CROMWELL PROPERTIES LIMITED

CROMWELL PROPERTIES LIMITED is an(a) Dissolved company incorporated on 27/06/1986 with the registered office located at Titanium 1 King's Inch Place, Renfrew PA4 8WF. 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 CROMWELL PROPERTIES LIMITED?

toggle

CROMWELL PROPERTIES LIMITED is currently Dissolved. It was registered on 27/06/1986 and dissolved on 08/02/2024.

Where is CROMWELL PROPERTIES LIMITED located?

toggle

CROMWELL PROPERTIES LIMITED is registered at Titanium 1 King's Inch Place, Renfrew PA4 8WF.

What does CROMWELL PROPERTIES LIMITED do?

toggle

CROMWELL PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CROMWELL PROPERTIES LIMITED have?

toggle

CROMWELL PROPERTIES LIMITED had 3 employees in 2022.

What is the latest filing for CROMWELL PROPERTIES LIMITED?

toggle

The latest filing was on 08/02/2024: Final Gazette dissolved following liquidation.