CROVIE PRESERVATION SOCIETY LIMITED

Register to unlock more data on OkredoRegister

CROVIE PRESERVATION SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

SC413694

Incorporation date

23/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

64 Crovie Village, Gardenstown, Banff AB45 3JQCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2011)
dot icon13/10/2025
Resolutions
dot icon10/09/2025
Termination of appointment of Fiona Jane Angus as a director on 2025-08-30
dot icon10/09/2025
Termination of appointment of James Stephenson Penman as a director on 2025-08-30
dot icon10/09/2025
Termination of appointment of Graeme Manson Mackie as a director on 2025-08-30
dot icon10/09/2025
Appointment of Mr William Jonathan Rennie as a director on 2025-08-30
dot icon10/09/2025
Appointment of Mr Stephen James Rennie as a director on 2025-08-30
dot icon10/09/2025
Appointment of Mr Eric Hardie Noble as a director on 2025-08-30
dot icon10/09/2025
Appointment of Mrs Angela June Marie-Anne Wiseman as a director on 2025-08-30
dot icon10/09/2025
Appointment of Karen Boswell as a director on 2025-08-30
dot icon10/09/2025
Appointment of Lesley-Anne Watt as a director on 2025-08-30
dot icon31/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/06/2025
Termination of appointment of Elaine Margaret Ellington as a director on 2025-06-24
dot icon30/12/2024
Confirmation statement made on 2024-12-27 with no updates
dot icon13/11/2024
Termination of appointment of Angela Wiseman as a director on 2024-11-06
dot icon27/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/09/2024
Termination of appointment of Darren Wiseman as a director on 2024-09-06
dot icon09/09/2024
Appointment of Mrs Angela Wiseman as a director on 2024-09-06
dot icon29/08/2024
Termination of appointment of Joan Elizabeth Susan Hare as a director on 2024-08-17
dot icon29/08/2024
Appointment of Mr Craig Ellis as a director on 2024-08-17
dot icon29/08/2024
Appointment of Mrs Elaine Margaret Ellington as a director on 2024-08-17
dot icon28/06/2024
Director's details changed for Ms Emma Graham-Youll on 2024-06-28
dot icon05/06/2024
Termination of appointment of Emma Louise Leary as a director on 2024-05-31
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/12/2023
Confirmation statement made on 2023-12-27 with no updates
dot icon10/07/2023
Termination of appointment of James Walker as a director on 2023-06-26
dot icon04/05/2023
Termination of appointment of Flora Grabowska as a director on 2023-05-01
dot icon04/05/2023
Termination of appointment of Karen Leigh Ellington as a director on 2023-05-01
dot icon04/05/2023
Termination of appointment of Gisela Renate Grothkast as a director on 2023-05-01
dot icon04/05/2023
Termination of appointment of Angela Wiseman as a director on 2023-05-01
dot icon04/05/2023
Termination of appointment of Loraine Penman as a director on 2023-05-01
dot icon04/05/2023
Appointment of Ms Emma Graham-Youll as a director on 2023-05-01
dot icon04/05/2023
Appointment of Mr Graeme Manson Mackie as a director on 2023-05-01
dot icon04/05/2023
Appointment of Mr James Walker as a director on 2023-05-01
dot icon04/05/2023
Appointment of Mr James Stephenson Penman as a director on 2023-05-01
dot icon04/05/2023
Appointment of Mrs Emma Louise Leary as a director on 2023-05-01
dot icon09/01/2023
Micro company accounts made up to 2022-03-31
dot icon09/01/2023
Confirmation statement made on 2022-12-27 with no updates
dot icon26/09/2022
Termination of appointment of Ross Barrett-Ayres as a director on 2022-09-23
dot icon07/05/2022
Appointment of Mrs Loraine Penman as a director on 2022-04-26
dot icon07/05/2022
Appointment of Mrs Angela Wiseman as a director on 2022-04-26
dot icon29/04/2022
Termination of appointment of Daniel Mark Fowden as a director on 2022-04-19
dot icon15/01/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon15/01/2022
Termination of appointment of Helen Susan Thompson as a director on 2021-12-31
dot icon05/05/2021
Micro company accounts made up to 2021-03-31
dot icon26/02/2021
Confirmation statement made on 2020-12-27 with no updates
dot icon01/10/2020
Micro company accounts made up to 2020-03-31
dot icon29/12/2019
Confirmation statement made on 2019-12-27 with no updates
dot icon29/12/2019
Registered office address changed from 64 Crovie Village Gardenstown Scotland 64 Crovie Village Gardenstown Banff AB45 3JQ Scotland to 64 Crovie Village Gardenstown Banff AB45 3JQ on 2019-12-29
dot icon29/12/2019
Registered office address changed from 4 Crovie Village Gardenstown Banff AB45 3JQ Scotland to 64 Crovie Village Gardenstown Scotland 64 Crovie Village Gardenstown Banff AB45 3JQ on 2019-12-29
dot icon29/12/2019
Termination of appointment of Alexander Watt Duthie as a director on 2019-12-29
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/01/2019
Appointment of Ms Flora Grabowska as a director on 2019-01-02
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/12/2018
Confirmation statement made on 2018-12-27 with no updates
dot icon28/08/2018
Appointment of Mrs Fiona Jane Angus as a director on 2018-08-20
dot icon24/12/2017
Confirmation statement made on 2017-12-23 with no updates
dot icon24/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/12/2017
Appointment of Miss Gisela Renate Grothkast as a director on 2017-12-01
dot icon11/12/2017
Termination of appointment of Pie Anna Elizabeth Chambers as a director on 2017-10-28
dot icon25/10/2017
Termination of appointment of Angela Richmond Murray as a director on 2017-10-01
dot icon23/10/2017
Termination of appointment of Shona Margaret Stuart as a director on 2017-10-01
dot icon23/02/2017
Confirmation statement made on 2016-12-23 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Appointment of Mr Daniel Mark Fowden as a director on 2016-03-26
dot icon19/04/2016
Registered office address changed from 4 Douglas Crescent Edinburgh EH12 5BB to 4 Crovie Village Gardenstown Banff AB45 3JQ on 2016-04-19
dot icon19/04/2016
Appointment of Mrs Joan Elizabeth Susan Hare as a director on 2016-03-26
dot icon19/04/2016
Appointment of Mrs Helen Susan Thompson as a director on 2016-03-26
dot icon19/04/2016
Termination of appointment of Kirstie Naomi Barclay Langan as a director on 2016-03-26
dot icon19/04/2016
Termination of appointment of Gladys Mary Cheyne as a director on 2016-03-26
dot icon19/04/2016
Termination of appointment of Jean Elizabeth Hamilton as a director on 2016-03-26
dot icon28/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon20/01/2016
Annual return made up to 2015-12-23 no member list
dot icon20/01/2016
Registered office address changed from 104 Nether Auldhouse Road Glasgow G43 2YT to 4 Douglas Crescent Edinburgh EH12 5BB on 2016-01-20
dot icon12/06/2015
Appointment of Mr Darren Wiseman as a director on 2015-04-04
dot icon12/06/2015
Appointment of Ms Kirstie Naomi Barclay Langan as a director on 2015-04-04
dot icon12/06/2015
Appointment of Ms Pie Anna Elizabeth Chambers as a director on 2015-04-04
dot icon23/03/2015
Termination of appointment of Eirwen Nicol Watt as a director on 2015-02-25
dot icon24/12/2014
Annual return made up to 2014-12-23 no member list
dot icon03/12/2014
Micro company accounts made up to 2014-03-31
dot icon21/08/2014
Appointment of Mr Ross Barrett-Ayres as a director on 2014-08-16
dot icon12/06/2014
Appointment of Mrs Shona Margaret Stuart as a director
dot icon12/06/2014
Termination of appointment of Joan Rennie as a director
dot icon29/05/2014
Termination of appointment of Karen Boswell as a director
dot icon23/12/2013
Annual return made up to 2013-12-23 no member list
dot icon03/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/09/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon04/01/2013
Annual return made up to 2012-12-23 no member list
dot icon14/06/2012
Appointment of Karen Leigh Ellington as a director
dot icon08/05/2012
Appointment of Gladys Mary Cheyne as a director
dot icon08/05/2012
Appointment of Alexander Watt Duthie as a director
dot icon08/05/2012
Appointment of Angela Richmond Murray as a director
dot icon08/05/2012
Appointment of Joan Dunbar Rennie as a director
dot icon08/05/2012
Appointment of Karen Boswell as a director
dot icon08/05/2012
Appointment of Eirwen Nicol Watt as a director
dot icon23/12/2011
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
31/03/2025
dot iconNext confirmation date
27/12/2025
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.15K
-
0.00
-
-
2022
0
22.77K
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, James
Director
01/05/2023 - 26/06/2023
3
Ellington, Karen Leigh
Director
07/04/2012 - 01/05/2023
1
Mackie, Graeme Manson
Director
01/05/2023 - 30/08/2025
3
Rennie, William Jonathan
Director
30/08/2025 - Present
4
Hare, Joan Elizabeth Susan
Director
26/03/2016 - 17/08/2024
1

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

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROVIE PRESERVATION SOCIETY LIMITED

CROVIE PRESERVATION SOCIETY LIMITED is an(a) Converted / Closed company incorporated on 23/12/2011 with the registered office located at 64 Crovie Village, Gardenstown, Banff AB45 3JQ. There are currently 8 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 PRESERVATION SOCIETY LIMITED?

toggle

CROVIE PRESERVATION SOCIETY LIMITED is currently Converted / Closed. It was registered on 23/12/2011 and dissolved on 13/10/2025.

Where is CROVIE PRESERVATION SOCIETY LIMITED located?

toggle

CROVIE PRESERVATION SOCIETY LIMITED is registered at 64 Crovie Village, Gardenstown, Banff AB45 3JQ.

What does CROVIE PRESERVATION SOCIETY LIMITED do?

toggle

CROVIE PRESERVATION SOCIETY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CROVIE PRESERVATION SOCIETY LIMITED?

toggle

The latest filing was on 13/10/2025: Resolutions.