CROVIE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CROVIE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC339200

Incorporation date

08/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Collins House, Rutland Square, Edinburgh EH1 2AACopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2008)
dot icon11/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/04/2025
Appointment of Mr Matthew John Waugh as a director on 2025-03-14
dot icon09/04/2025
Appointment of Mr Matthew John Waugh as a secretary on 2025-03-14
dot icon26/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon26/03/2025
Termination of appointment of Graham Alexander Robertson as a secretary on 2025-03-14
dot icon26/03/2025
Termination of appointment of Graham Alexander Robertson as a director on 2025-03-14
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/04/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/04/2017
Appointment of Mr Graham Alexander Robertson as a director on 2017-04-01
dot icon05/04/2017
Termination of appointment of Irvine Alan Stewart Laidlaw as a director on 2017-04-01
dot icon09/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon11/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/05/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon10/05/2013
Registered office address changed from 249 West George Street Glasgow G2 4RB on 2013-05-10
dot icon22/03/2013
Appointment of Mr Graham Alexander Robertson as a secretary
dot icon22/03/2013
Termination of appointment of Innes Chalmers as a secretary
dot icon25/09/2012
Accounts for a small company made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon08/03/2012
Secretary's details changed for Innes Chalmers on 2011-01-01
dot icon26/09/2011
Accounts for a small company made up to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon25/06/2010
Full accounts made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon15/03/2010
Director's details changed for Lord Irvine Alan Stewart Laidlaw on 2010-03-15
dot icon11/01/2010
Annual return made up to 2009-03-08 with full list of shareholders
dot icon09/10/2009
Full accounts made up to 2008-12-31
dot icon02/10/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon29/04/2008
Memorandum and Articles of Association
dot icon18/04/2008
Appointment terminated secretary morton fraser secretaries LIMITED
dot icon18/04/2008
Appointment terminated director morton fraser directors LIMITED
dot icon18/04/2008
Director appointed lord irvine alan stewart laidlaw
dot icon18/04/2008
Secretary appointed innes chalmers
dot icon18/04/2008
Registered office changed on 18/04/2008 from 30-31 queen street edinburgh EH2 1JX
dot icon27/03/2008
Certificate of change of name
dot icon08/03/2008
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
31/12/2024
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.96M
-
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
Robertson, Graham Alexander
Director
01/04/2017 - 14/03/2025
9
Waugh, Matthew John
Director
14/03/2025 - Present
11
Robertson, Graham Alexander
Secretary
12/12/2012 - 14/03/2025
-
Waugh, Matthew John
Secretary
14/03/2025 - 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 CROVIE HOLDINGS LIMITED

CROVIE HOLDINGS LIMITED is an(a) Active company incorporated on 08/03/2008 with the registered office located at Collins House, Rutland Square, Edinburgh EH1 2AA. There are currently 2 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 CROVIE HOLDINGS LIMITED?

toggle

CROVIE HOLDINGS LIMITED is currently Active. It was registered on 08/03/2008 .

Where is CROVIE HOLDINGS LIMITED located?

toggle

CROVIE HOLDINGS LIMITED is registered at Collins House, Rutland Square, Edinburgh EH1 2AA.

What does CROVIE HOLDINGS LIMITED do?

toggle

CROVIE HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CROVIE HOLDINGS LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-08 with no updates.