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

CRAMOND INN

1 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, EH3 8UL,
Company Registration Number
SC115524
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About Cramond Inn
CRAMOND INN was founded on 1989-01-11 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Cramond Inn is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
CRAMOND INN
 
Legal Registered Office
1 EXCHANGE CRESCENT
CONFERENCE SQUARE
EDINBURGH
EH3 8UL
Other companies in EH3
 
Filing Information
Company Number SC115524
Company ID Number SC115524
Date formed 1989-01-11
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 
Account next due 
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2021-04-17 13:13:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAMOND INN
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.
Companies with same name CRAMOND INN
The following companies were found which have the same name as CRAMOND INN. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRAMOND & CO LTD NETLEY HOUSE SHERE ROAD GOMSHALL GUILDFORD SURREY GU5 9QA Active Company formed on the 2022-02-16
CRAMOND ASSOCIATES 55 WESTBURY ROAD NORTHWOOD MIDDLESEX Active Company formed on the 1988-04-14
Cramond Builders Inc Maryland Unknown
Cramond Builders And Developers Inc Maryland Unknown
CRAMOND CAPITAL PARTNERS LIMITED LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW Active Company formed on the 2011-06-16
CRAMOND CASTLE LIMITED 7 WOODFIELD AVENUE LONDON W5 1PA Active Company formed on the 2015-01-20
CRAMOND CASTLE LIMITED (09395920) Singapore Active Company formed on the 2015-07-01
CRAMOND CONSULTING LIMITED 4 CAMIS ESKAN FARM COLGRAIN HELENSBURGH ARGYLE & BUTE G84 7JZ Active - Proposal to Strike off Company formed on the 2003-03-28
CRAMOND CONSULTING PTY LTD VIC 3807 Active Company formed on the 2001-04-30
Cramond Corporation Maryland Unknown
CRAMOND CONSULTING SERVICES LTD 14 GRANTON MILL PARK EDINBURGH EH4 4UU Active Company formed on the 2022-02-18
CRAMOND DEVELOPMENTS LIMITED C/O FROST GROUP LIMITED COURT HOUSE THE OLD POLICE STATION SOUTH STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1BS Liquidation Company formed on the 2012-09-12
CRAMOND DRIVING SCHOOL LTD 27 Braehead Avenue Edinburgh EH4 6QN Active - Proposal to Strike off Company formed on the 2019-06-14
CRAMOND ELECTRICAL SERVICES LTD 3 STRACHAN STREET ARBROATH ANGUS UNITED KINGDOM DD11 1UA Dissolved Company formed on the 2012-10-29
CRAMOND ELECTRICAL LIMITED 74 MILLGATE LOAN ARBROATH UNITED KINGDOM DD11 1PG Dissolved Company formed on the 2015-02-09
CRAMOND ELECTRICAL SERVICE'S LTD 3 STRACHAN STREET ARBROATH ANGUS UNITED KINGDOM DD11 1UA Dissolved Company formed on the 2016-10-06
CRAMOND ELECTRICAL SERVICES LTD 129 STRATHAIRLIE AVENUE ARBROATH ANGUS DD11 1LP Active - Proposal to Strike off Company formed on the 2019-10-17
CRAMOND ENERGY SERVICES LTD OLD SCHOOL HOUSE CRICHNEYLED ROAD ST. KATHERINES INVERURIE ABERDEENSHIRE AB51 8SN Active - Proposal to Strike off Company formed on the 2016-03-31
CRAMOND ESPLIN LIMITED MORENISH HOUSE LOCH TAY KILLIN PERTHSHIRE FK21 8TX Active Company formed on the 1999-07-30
CRAMOND FAMILY RESERVE PTY LTD Active Company formed on the 2018-03-07

Company Officers of CRAMOND INN

Current Directors
Officer Role Date Appointed
MARK RICHARD BUTLER
Company Secretary 2009-04-15
HUMPHREY RICHARD WOOLLCOMBE SMITH
Director 1989-01-25
OLIVER GEOFFREY WOOLLCOMBE SMITH
Director 1989-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN PHILIP SCARR
Company Secretary 1997-06-05 2009-04-15
DAVID TREVOR NORTH TYNE
Director 1989-01-25 1998-02-13
GEOFFREY BUTLER
Company Secretary 1989-01-25 1997-06-04
FRANCIS DUNN MCGREGOR
Director 1989-01-25 1993-04-14
DAVID NESS DUNSIRE
Company Secretary 1989-01-11 1989-01-25
DAVID NESS DUNSIRE
Director 1989-01-11 1989-01-25
MARTIN HOWARD THURSTON SMITH
Director 1989-01-11 1989-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD BUTLER BASSENTHWAITE BREWING LIMITED Company Secretary 2009-04-15 CURRENT 1984-08-06 Dissolved 2016-07-12
MARK RICHARD BUTLER SADWILL TAVERNS LIMITED Company Secretary 2009-04-15 CURRENT 1963-05-13 Dissolved 2016-07-12
MARK RICHARD BUTLER ABBOT'S HOUSE Company Secretary 2009-04-15 CURRENT 1978-06-23 Active - Proposal to Strike off
MARK RICHARD BUTLER S.S.O.B. (NO. 2) Company Secretary 2009-04-15 CURRENT 1981-10-29 Active - Proposal to Strike off
MARK RICHARD BUTLER G. & W. TURNER Company Secretary 2009-04-15 CURRENT 1918-10-15 Active
MARK RICHARD BUTLER S.S.O.B. (NO. 3) Company Secretary 2009-04-15 CURRENT 1987-10-06 Active
MARK RICHARD BUTLER SARAH BROWNRIDGE Company Secretary 2009-04-15 CURRENT 1988-03-23 Active
MARK RICHARD BUTLER S.S.O.B. (NO. 5) Company Secretary 2009-04-15 CURRENT 1988-07-07 Active
MARK RICHARD BUTLER HEALAUGH FARM Company Secretary 2009-04-15 CURRENT 1989-06-02 Active
MARK RICHARD BUTLER OXTON ESTATE Company Secretary 2009-04-15 CURRENT 1993-11-08 Active
MARK RICHARD BUTLER LPS (RICHMOND) Company Secretary 2009-04-15 CURRENT 1994-04-12 Active
MARK RICHARD BUTLER MELBOURN BROS' Company Secretary 2009-04-15 CURRENT 1994-07-19 Active
MARK RICHARD BUTLER ROCHDALE AND MANOR (BUILDERS) Company Secretary 2009-04-15 CURRENT 1989-06-02 Active
MARK RICHARD BUTLER NUN-APPLETON ESTATE Company Secretary 2009-04-15 CURRENT 1982-11-30 Active - Proposal to Strike off
MARK RICHARD BUTLER OXTON FARM Company Secretary 2009-04-15 CURRENT 1950-02-13 Active
MARK RICHARD BUTLER LPS (RICHMOND) HOLDINGS Company Secretary 2009-04-15 CURRENT 1979-01-19 Active
MARK RICHARD BUTLER WHARFEBANK Company Secretary 2009-04-15 CURRENT 1944-04-18 Active
MARK RICHARD BUTLER WALKER & SCOTT Company Secretary 2009-04-15 CURRENT 1936-12-30 Active
MARK RICHARD BUTLER SAMUEL SMITH OLD BREWERY (TADCASTER) Company Secretary 2009-04-15 CURRENT 1923-02-22 Active
MARK RICHARD BUTLER SAMUEL SMITH (SOUTHERN) Company Secretary 2009-04-15 CURRENT 1977-12-23 Active
MARK RICHARD BUTLER ROCHDALE AND MANOR Company Secretary 2009-04-15 CURRENT 1895-03-26 Active
MARK RICHARD BUTLER R & M GASKARTH Company Secretary 2009-04-15 CURRENT 1928-05-22 Active
MARK RICHARD BUTLER S.S.O.B. (NO. 4) Company Secretary 2009-04-15 CURRENT 1981-05-13 Active
MARK RICHARD BUTLER GASKARTH (ALTRINCHAM) Company Secretary 2009-04-15 CURRENT 1967-11-17 Active
MARK RICHARD BUTLER JOLLY COBBLERS (BRISTOL) Company Secretary 2009-04-15 CURRENT 1977-06-14 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH SSOB ACQUISITIONS Director 2015-04-16 CURRENT 2015-04-16 Active - Proposal to Strike off
HUMPHREY RICHARD WOOLLCOMBE SMITH MELBOURN BROS' Director 1997-06-05 CURRENT 1994-07-19 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH LPS (RICHMOND) Director 1994-04-12 CURRENT 1994-04-12 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH OXTON ESTATE Director 1993-11-08 CURRENT 1993-11-08 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH NUN-APPLETON ESTATE Director 1991-12-31 CURRENT 1982-11-30 Active - Proposal to Strike off
HUMPHREY RICHARD WOOLLCOMBE SMITH OXTON FARM Director 1991-12-31 CURRENT 1950-02-13 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH BASSENTHWAITE BREWING LIMITED Director 1991-11-16 CURRENT 1984-08-06 Dissolved 2016-07-12
HUMPHREY RICHARD WOOLLCOMBE SMITH SADWILL TAVERNS LIMITED Director 1991-11-16 CURRENT 1963-05-13 Dissolved 2016-07-12
HUMPHREY RICHARD WOOLLCOMBE SMITH ABBOT'S HOUSE Director 1991-11-16 CURRENT 1978-06-23 Active - Proposal to Strike off
HUMPHREY RICHARD WOOLLCOMBE SMITH S.S.O.B. (NO. 2) Director 1991-11-16 CURRENT 1981-10-29 Active - Proposal to Strike off
HUMPHREY RICHARD WOOLLCOMBE SMITH G. & W. TURNER Director 1991-11-16 CURRENT 1918-10-15 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH S.S.O.B. (NO. 3) Director 1991-11-16 CURRENT 1987-10-06 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH SARAH BROWNRIDGE Director 1991-11-16 CURRENT 1988-03-23 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH S.S.O.B. (NO. 5) Director 1991-11-16 CURRENT 1988-07-07 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH HEALAUGH FARM Director 1991-11-16 CURRENT 1989-06-02 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH ROCHDALE AND MANOR (BUILDERS) Director 1991-11-16 CURRENT 1989-06-02 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH LPS (RICHMOND) HOLDINGS Director 1991-11-16 CURRENT 1979-01-19 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH WHARFEBANK Director 1991-11-16 CURRENT 1944-04-18 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH WALKER & SCOTT Director 1991-11-16 CURRENT 1936-12-30 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH SAMUEL SMITH OLD BREWERY (TADCASTER) Director 1991-11-16 CURRENT 1923-02-22 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH SAMUEL SMITH (SOUTHERN) Director 1991-11-16 CURRENT 1977-12-23 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH ROCHDALE AND MANOR Director 1991-11-16 CURRENT 1895-03-26 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH R & M GASKARTH Director 1991-11-16 CURRENT 1928-05-22 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH S.S.O.B. (NO. 4) Director 1991-11-16 CURRENT 1981-05-13 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH GASKARTH (ALTRINCHAM) Director 1991-11-16 CURRENT 1967-11-17 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH JOLLY COBBLERS (BRISTOL) Director 1991-11-16 CURRENT 1977-06-14 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH ARLOARTEX Director 2017-07-21 CURRENT 2017-07-21 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH MELBOURN BROS' Director 1997-06-05 CURRENT 1994-07-19 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH LPS (RICHMOND) Director 1994-04-12 CURRENT 1994-04-12 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH OXTON ESTATE Director 1993-11-08 CURRENT 1993-11-08 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH NUN-APPLETON ESTATE Director 1991-12-31 CURRENT 1982-11-30 Active - Proposal to Strike off
OLIVER GEOFFREY WOOLLCOMBE SMITH OXTON FARM Director 1991-12-31 CURRENT 1950-02-13 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH BASSENTHWAITE BREWING LIMITED Director 1991-11-16 CURRENT 1984-08-06 Dissolved 2016-07-12
OLIVER GEOFFREY WOOLLCOMBE SMITH SADWILL TAVERNS LIMITED Director 1991-11-16 CURRENT 1963-05-13 Dissolved 2016-07-12
OLIVER GEOFFREY WOOLLCOMBE SMITH ABBOT'S HOUSE Director 1991-11-16 CURRENT 1978-06-23 Active - Proposal to Strike off
OLIVER GEOFFREY WOOLLCOMBE SMITH S.S.O.B. (NO. 2) Director 1991-11-16 CURRENT 1981-10-29 Active - Proposal to Strike off
OLIVER GEOFFREY WOOLLCOMBE SMITH G. & W. TURNER Director 1991-11-16 CURRENT 1918-10-15 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH S.S.O.B. (NO. 3) Director 1991-11-16 CURRENT 1987-10-06 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH SARAH BROWNRIDGE Director 1991-11-16 CURRENT 1988-03-23 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH S.S.O.B. (NO. 5) Director 1991-11-16 CURRENT 1988-07-07 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH HEALAUGH FARM Director 1991-11-16 CURRENT 1989-06-02 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH ROCHDALE AND MANOR (BUILDERS) Director 1991-11-16 CURRENT 1989-06-02 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH LPS (RICHMOND) HOLDINGS Director 1991-11-16 CURRENT 1979-01-19 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH WHARFEBANK Director 1991-11-16 CURRENT 1944-04-18 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH WALKER & SCOTT Director 1991-11-16 CURRENT 1936-12-30 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH SAMUEL SMITH OLD BREWERY (TADCASTER) Director 1991-11-16 CURRENT 1923-02-22 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH SAMUEL SMITH (SOUTHERN) Director 1991-11-16 CURRENT 1977-12-23 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH ROCHDALE AND MANOR Director 1991-11-16 CURRENT 1895-03-26 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH R & M GASKARTH Director 1991-11-16 CURRENT 1928-05-22 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH S.S.O.B. (NO. 4) Director 1991-11-16 CURRENT 1981-05-13 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH GASKARTH (ALTRINCHAM) Director 1991-11-16 CURRENT 1967-11-17 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH JOLLY COBBLERS (BRISTOL) Director 1991-11-16 CURRENT 1977-06-14 Active

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
2021-05-25GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-03-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-26DS01Application to strike the company off the register
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-11-28PSC04Change of details for Mr Samuel Geoffrey Gladstone Smith as a person with significant control on 2016-04-06
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUMPHREY RICHARD WOOLLCOMBE SMITH
2017-11-27PSC07CESSATION OF SAMUEL SMITH (SOUTHERN) AS A PERSON OF SIGNIFICANT CONTROL
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL GEOFFREY GLADSTONE SMITH
2017-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER GEOFFREY WOOLLCOMBE SMITH
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-11AR0111/01/16 ANNUAL RETURN FULL LIST
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-14AR0111/01/15 ANNUAL RETURN FULL LIST
2015-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/15 FROM Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-14AR0111/01/14 ANNUAL RETURN FULL LIST
2013-01-22AR0111/01/13 ANNUAL RETURN FULL LIST
2012-01-16AR0111/01/12 ANNUAL RETURN FULL LIST
2011-01-19AR0111/01/11 ANNUAL RETURN FULL LIST
2010-01-14AR0111/01/10 ANNUAL RETURN FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER GEOFFREY WOOLLCOMBE SMITH / 02/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY RICHARD WOOLLCOMBE SMITH / 02/01/2010
2010-01-14CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK RICHARD BUTLER on 2010-01-02
2009-04-15288aSecretary appointed mr mark richard butler
2009-04-15288bAppointment terminated secretary norman scarr
2009-01-19363aReturn made up to 11/01/09; full list of members
2008-01-16363aReturn made up to 11/01/08; full list of members
2007-01-25363aReturn made up to 11/01/07; full list of members
2006-01-30363aReturn made up to 11/01/06; full list of members
2005-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/05
2005-01-19363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2005-01-17287REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 66 QUEEN STREET EDINBURGH EH2 4NE
2004-01-13363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-01-20363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-01-29363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-01-15363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2000-01-14363sRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
1999-03-02363sRETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS
1998-02-18288bDIRECTOR RESIGNED
1998-01-23363sRETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS
1997-06-24288aNEW SECRETARY APPOINTED
1997-06-24288bSECRETARY RESIGNED
1997-06-24288bSECRETARY RESIGNED
1997-06-24288aNEW SECRETARY APPOINTED
1997-01-15363sRETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS
1996-01-19363sRETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS
1995-01-16363sRETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS
1994-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-19363sRETURN MADE UP TO 11/01/94; NO CHANGE OF MEMBERS
1993-05-06288DIRECTOR RESIGNED
1993-01-31363sRETURN MADE UP TO 11/01/93; FULL LIST OF MEMBERS
1993-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-02-05363sRETURN MADE UP TO 11/01/92; NO CHANGE OF MEMBERS
1991-03-22288DIRECTOR'S PARTICULARS CHANGED
1991-03-19363aRETURN MADE UP TO 11/01/91; NO CHANGE OF MEMBERS
1990-12-03363RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS
1989-04-26CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
1989-04-25SRES01ALTER MEM AND ARTS 230389
1989-04-25CERTNMCOMPANY NAME CHANGED PARKSUDDEN LIMITED CERTIFICATE ISSUED ON 25/04/89
1989-04-25SRES02REREGISTRATION OTHER 230389
1989-04-2149(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
1989-04-2149(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
1989-04-21MARREREGISTRATION MEMORANDUM AND ARTICLES
1989-04-2149(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
1989-04-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1989-04-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-04-17MISCG88(2) 4 @ £1 ORD MADE 250189
1989-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1989-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CRAMOND INN or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRAMOND INN
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRAMOND INN does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of CRAMOND INN registering or being granted any patents
Domain Names
We do not have the domain name information for CRAMOND INN
Trademarks
We have not found any records of CRAMOND INN registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAMOND INN. 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 (99999 - Dormant Company) as CRAMOND INN are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CRAMOND INN 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRAMOND INN 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 CRAMOND INN 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.