Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CROMLIX ESTATE COMPANY
Company Information for

CROMLIX ESTATE COMPANY

CROMLIX, DUNBLANE, PERTHSHIRE, FK15 9JT,
Company Registration Number
SC052482
Private Unlimited Company
Active

Company Overview

About Cromlix Estate Company
CROMLIX ESTATE COMPANY was founded on 1973-03-08 and has its registered office in Perthshire. The organisation's status is listed as "Active". Cromlix Estate Company is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
CROMLIX ESTATE COMPANY
 
Legal Registered Office
CROMLIX
DUNBLANE
PERTHSHIRE
FK15 9JT
Other companies in FK15
 
Filing Information
Company Number SC052482
Company ID Number SC052482
Date formed 1973-03-08
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 30/11/2001
Account next due 
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
VAT Number /Sales tax ID GB261836060  
Last Datalog update: 2024-02-07 01:15:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CROMLIX ESTATE COMPANY

Current Directors
Officer Role Date Appointed
HENRY VANE EDEN
Company Secretary 2006-12-11
EDWARD JOHN EDEN
Director 1988-12-31
HENRY VANE EDEN
Director 1988-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER JOHN RENNIE IZAT
Director 1988-12-31 2007-07-14
RONALD JOHN EDEN
Company Secretary 1988-12-31 2006-12-10
RONALD JOHN EDEN
Director 1988-12-31 2006-12-10
MARK DEARMAN BIRCHALL
Director 1988-12-31 2003-10-06
IVOR REGINALD GUILD
Director 1988-12-31 1996-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY VANE EDEN SOUTH PERTHSHIRE REALISATION LIMITED Company Secretary 2006-12-11 CURRENT 1980-03-04 Dissolved 2014-04-25
EDWARD JOHN EDEN EJE CONSULTING LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active - Proposal to Strike off
HENRY VANE EDEN SOUTH PERTHSHIRE REALISATION LIMITED Director 1989-10-25 CURRENT 1980-03-04 Dissolved 2014-04-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN EDEN
2020-01-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA EDEN
2020-01-17PSC07CESSATION OF EDWARD JOHN EDEN AS A PERSON OF SIGNIFICANT CONTROL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 463574
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 463574
2016-01-25AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 463574
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 463574
2014-01-22AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-22CH01Director's details changed for Henry Vane Eden on 2014-01-03
2013-03-25MG01sParticulars of a mortgage or charge / charge no: 1
2013-01-28AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-28CH03SECRETARY'S DETAILS CHNAGED FOR HENRY VANE EDEN on 2013-01-07
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN EDEN / 07/01/2013
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY VANE EDEN / 07/01/2013
2012-01-27AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-27CH03SECRETARY'S DETAILS CHNAGED FOR HENRY VANE EDEN on 2012-01-27
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY VANE EDEN / 27/01/2011
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN EDEN / 27/01/2012
2011-02-08AR0131/12/10 ANNUAL RETURN FULL LIST
2010-03-11AR0131/12/09 ANNUAL RETURN FULL LIST
2009-08-26363aReturn made up to 31/12/08; no change of members
2009-08-25288bAppointment terminated director alexander izat
2009-05-01DISS40Compulsory strike-off action has been discontinued
2009-04-30363aRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2009-04-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HENRY EDEN / 24/04/2009
2009-03-31DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-01-30GAZ1FIRST GAZETTE
2008-01-04288aNEW SECRETARY APPOINTED
2007-01-25363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-25363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2003-12-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-16288cDIRECTOR'S PARTICULARS CHANGED
2003-10-16288bDIRECTOR RESIGNED
2003-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-03363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-01-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-07-10225ACC. REF. DATE EXTENDED FROM 15/11/00 TO 30/11/00
2000-12-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-19AAFULL ACCOUNTS MADE UP TO 15/11/99
1999-12-23363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-19AAFULL ACCOUNTS MADE UP TO 15/11/98
1998-12-22363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-11-20AAFULL GROUP ACCOUNTS MADE UP TO 15/11/97
1997-12-22363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-09-09AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 15/11/96
1997-01-06ELRESS366A DISP HOLDING AGM 23/12/96
1996-12-24363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-11-15288bDIRECTOR RESIGNED
1996-09-17AAFULL GROUP ACCOUNTS MADE UP TO 15/11/95
1996-01-15363(287)REGISTERED OFFICE CHANGED ON 15/01/96
1996-01-15363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-09-14AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 15/11/94
1994-12-30363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-12-18AAFULL GROUP ACCOUNTS MADE UP TO 15/11/93
1993-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-24363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-11-24AAFULL ACCOUNTS MADE UP TO 15/11/92
1993-01-21363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-12-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-12-15SRES01ALTER MEM AND ARTS 30/11/92
1992-12-15SRES01ALTER MEM AND ARTS 30/11/92
1992-09-11AAFULL GROUP ACCOUNTS MADE UP TO 15/11/91
1992-01-19363sRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1992-01-19AAFULL GROUP ACCOUNTS MADE UP TO 30/04/91
1991-12-09225(1)ACCOUNTING REF. DATE SHORT FROM 30/04 TO 15/11
1991-02-13363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-02-05363RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS
1990-02-05AAFULL GROUP ACCOUNTS MADE UP TO 30/04/89
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
022 - Logging
02200 - Logging

03 - Fishing and aquaculture
031 - Fishing
03120 - Freshwater fishing

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to CROMLIX ESTATE COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-01-30
Fines / Sanctions
No fines or sanctions have been issued against CROMLIX ESTATE COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2013-03-25 Outstanding CROMLIX HOUSE HOTEL LIMITED
Intangible Assets
Patents
We have not found any records of CROMLIX ESTATE COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for CROMLIX ESTATE COMPANY
Trademarks
We have not found any records of CROMLIX ESTATE COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROMLIX ESTATE COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (02200 - Logging) as CROMLIX ESTATE COMPANY are:

Outgoings
Business Rates/Property Tax
No properties were found where CROMLIX ESTATE COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCROMLIX ESTATE COMPANYEvent Date2009-01-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROMLIX ESTATE COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROMLIX ESTATE COMPANY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode FK15 9JT