CROWWOOD GRANGE ESTATES LIMITED

Register to unlock more data on OkredoRegister

CROWWOOD GRANGE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC191312

Incorporation date

16/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1998)
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon17/11/2023
Change of details for Cemex Uk Operations Limited as a person with significant control on 2022-10-31
dot icon17/11/2023
Director's details changed for Mr Stephen Redwood on 2022-10-31
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon18/08/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon01/03/2022
Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2022-03-01
dot icon03/02/2022
Change of details for Awg Residential Limited as a person with significant control on 2022-02-03
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon19/07/2021
Change of details for Awg Residential Limited as a person with significant control on 2021-04-01
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/08/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon15/06/2020
Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on 2020-05-22
dot icon15/06/2020
Appointment of Awg Corporate Services Limited as a secretary on 2020-05-22
dot icon15/06/2020
Appointment of James Raymond Tilbrook as a director on 2020-05-22
dot icon15/06/2020
Termination of appointment of Nigel Edmund Pacey as a director on 2020-05-22
dot icon11/03/2020
Registered office address changed from Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 2020-03-11
dot icon08/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with updates
dot icon26/02/2019
Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH on 2019-02-26
dot icon21/02/2019
Appointment of Mr Stephen Redwood as a director on 2018-12-31
dot icon21/02/2019
Termination of appointment of Simon Barrett as a director on 2018-12-31
dot icon21/08/2018
Confirmation statement made on 2018-07-16 with updates
dot icon20/08/2018
Appointment of Mr David Roger Artis as a director on 2018-06-15
dot icon27/06/2018
Termination of appointment of Mario John Holligan as a director on 2018-06-15
dot icon07/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/09/2017
Appointment of Mr Mario John Holligan as a director on 2017-07-17
dot icon09/08/2017
Confirmation statement made on 2017-07-16 with updates
dot icon26/07/2017
Termination of appointment of Roderick Mark Prime as a director on 2017-06-30
dot icon14/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon17/02/2016
Termination of appointment of Paul George Rosie as a director on 2015-12-31
dot icon28/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon09/06/2015
Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 2015-03-31
dot icon09/06/2015
Appointment of Elizabeth Ann Horlock Clarke as a secretary on 2015-04-01
dot icon05/03/2015
Appointment of Roderick Mark Prime as a director on 2015-02-27
dot icon05/03/2015
Termination of appointment of Anthony Donnelly as a director on 2015-02-27
dot icon15/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon17/04/2014
Full accounts made up to 2013-12-31
dot icon16/04/2014
Statement of capital on 2014-03-31
dot icon21/01/2014
Satisfaction of charge 6 in full
dot icon20/01/2014
Satisfaction of charge 5 in full
dot icon31/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon08/05/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Director's details changed for Paul George Rosie on 2012-11-01
dot icon07/01/2013
Annual return made up to 2012-11-16 with full list of shareholders
dot icon11/05/2012
Full accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-11-16 with full list of shareholders
dot icon14/03/2011
Full accounts made up to 2010-12-31
dot icon27/01/2011
Director's details changed for Simon Barrett on 2011-01-07
dot icon27/01/2011
Director's details changed for Simon Barrett on 2011-01-07
dot icon19/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon28/01/2010
Director's details changed for Paul George Rosie on 2009-10-01
dot icon28/01/2010
Director's details changed for Simon Barrett on 2009-10-01
dot icon27/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon19/08/2009
Full accounts made up to 2008-12-31
dot icon16/01/2009
Director appointed nigel edmund pacey
dot icon16/01/2009
Director appointed anthony donnelly
dot icon16/01/2009
Appointment terminated director anthony thomas
dot icon16/01/2009
Appointment terminated director david pople
dot icon15/12/2008
Return made up to 16/11/08; full list of members
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon01/04/2008
Registered office changed on 01/04/2008 from p o box 23649, orchard brae house, 30 queensferry road edinburgh EH4 2XP
dot icon05/02/2008
Full accounts made up to 2006-12-31
dot icon03/12/2007
Return made up to 16/11/07; full list of members
dot icon22/05/2007
New director appointed
dot icon22/05/2007
Director resigned
dot icon22/05/2007
Director resigned
dot icon22/05/2007
New director appointed
dot icon11/12/2006
Return made up to 16/11/06; full list of members
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon05/06/2006
Director resigned
dot icon05/06/2006
New director appointed
dot icon21/04/2006
New director appointed
dot icon20/04/2006
Director resigned
dot icon07/04/2006
Partic of mort/charge *
dot icon05/04/2006
Partic of mort/charge *
dot icon21/03/2006
Dec mort/charge *
dot icon20/03/2006
Dec mort/charge *
dot icon20/03/2006
Dec mort/charge *
dot icon12/12/2005
Return made up to 16/11/05; full list of members
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon08/08/2005
Secretary resigned
dot icon22/07/2005
Registered office changed on 22/07/05 from: po box 23649, orchard brae house 30 queensferry road edinburgh EH3 8XX
dot icon20/05/2005
New director appointed
dot icon04/02/2005
Director resigned
dot icon03/02/2005
New director appointed
dot icon21/01/2005
Return made up to 16/11/04; full list of members
dot icon10/12/2004
New secretary appointed
dot icon02/08/2004
Registered office changed on 02/08/04 from: morrison house 12 atholl crescent edinburgh lothian EH3 8HA
dot icon14/05/2004
Full accounts made up to 2003-12-31
dot icon13/01/2004
Return made up to 16/11/03; full list of members
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon25/06/2003
Full accounts made up to 2002-12-31
dot icon26/03/2003
Auditor's resignation
dot icon19/03/2003
Dec mort/charge *
dot icon05/03/2003
New director appointed
dot icon05/03/2003
Director resigned
dot icon03/02/2003
Full accounts made up to 2001-12-31
dot icon03/02/2003
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon26/11/2002
Return made up to 16/11/02; full list of members
dot icon26/11/2002
Registered office changed on 26/11/02 from: atholl house, 12 atholl crescent edinburgh EH3 8HA
dot icon09/10/2002
Director resigned
dot icon03/09/2002
Director's particulars changed
dot icon02/09/2002
New secretary appointed
dot icon02/09/2002
Secretary resigned
dot icon20/06/2002
Director's particulars changed
dot icon10/06/2002
Secretary resigned
dot icon29/05/2002
Auditor's resignation
dot icon28/05/2002
New secretary appointed
dot icon31/01/2002
Full accounts made up to 2000-11-30
dot icon04/12/2001
Return made up to 16/11/01; full list of members
dot icon24/09/2001
Director resigned
dot icon03/09/2001
New director appointed
dot icon03/09/2001
New director appointed
dot icon22/06/2001
New secretary appointed
dot icon22/06/2001
Secretary resigned
dot icon06/12/2000
Return made up to 16/11/00; no change of members
dot icon22/09/2000
Full accounts made up to 1999-11-30
dot icon09/12/1999
Return made up to 16/11/99; full list of members
dot icon09/12/1999
Location of register of members address changed
dot icon27/09/1999
Partic of mort/charge *
dot icon15/07/1999
Memorandum and Articles of Association
dot icon15/07/1999
Resolutions
dot icon09/07/1999
Alterations to a floating charge
dot icon09/07/1999
Partic of mort/charge *
dot icon09/07/1999
Partic of mort/charge *
dot icon03/06/1999
Memorandum and Articles of Association
dot icon03/06/1999
Resolutions
dot icon06/04/1999
Partic of mort/charge *
dot icon10/03/1999
New director appointed
dot icon10/03/1999
Director resigned
dot icon10/03/1999
Director resigned
dot icon10/03/1999
Ad 01/03/99--------- £ si 499950@1=499950 £ ic 500050/1000000
dot icon10/03/1999
Ad 01/03/99--------- £ si 499950@1=499950 £ ic 100/500050
dot icon09/03/1999
Memorandum and Articles of Association
dot icon09/03/1999
Resolutions
dot icon09/03/1999
Resolutions
dot icon25/02/1999
Ad 19/02/99--------- £ si 98@1=98 £ ic 2/100
dot icon26/11/1998
New secretary appointed
dot icon26/11/1998
Secretary resigned
dot icon23/11/1998
Director resigned
dot icon23/11/1998
Director resigned
dot icon23/11/1998
New director appointed
dot icon23/11/1998
New director appointed
dot icon23/11/1998
New director appointed
dot icon23/11/1998
New director appointed
dot icon16/11/1998
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
16/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tilbrook, James Raymond
Director
22/05/2020 - Present
20
Donnelly, Anthony
Director
19/12/2008 - 27/02/2015
132
Artis, David Roger
Director
15/06/2018 - Present
20
Redwood, Stephen
Director
31/12/2018 - Present
2
Prime, Roderick Mark
Director
27/02/2015 - 30/06/2017
43

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 CROWWOOD GRANGE ESTATES LIMITED

CROWWOOD GRANGE ESTATES LIMITED is an(a) Active company incorporated on 16/11/1998 with the registered office located at C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. There are currently 3 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 CROWWOOD GRANGE ESTATES LIMITED?

toggle

CROWWOOD GRANGE ESTATES LIMITED is currently Active. It was registered on 16/11/1998 .

Where is CROWWOOD GRANGE ESTATES LIMITED located?

toggle

CROWWOOD GRANGE ESTATES LIMITED is registered at C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP.

What does CROWWOOD GRANGE ESTATES LIMITED do?

toggle

CROWWOOD GRANGE ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CROWWOOD GRANGE ESTATES LIMITED?

toggle

The latest filing was on 25/09/2025: Micro company accounts made up to 2024-12-31.