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

CROMDALE LIMITED

Amicable House, 252 Union Street, Aberdeen, AB10 1TN,
Company Registration Number
SC125675
Private Limited Company
Active

Company Overview

About Cromdale Ltd
CROMDALE LIMITED was founded on 1990-06-18 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Cromdale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CROMDALE LIMITED
 
Legal Registered Office
Amicable House
252 Union Street
Aberdeen
AB10 1TN
Other companies in AB10
 
Telephone01224355500
 
Filing Information
Company Number SC125675
Company ID Number SC125675
Date formed 1990-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-26
Latest return 2024-06-18
Return next due 2025-07-02
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB553018367  
Last Datalog update: 2024-06-24 14:59:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROMDALE LIMITED
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 CROMDALE LIMITED
The following companies were found which have the same name as CROMDALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROMDALE (LANES) LTD AMICABLE HOUSE 252 UNION STREET ABERDEEN AB10 1TN Active Company formed on the 1996-06-06
CROMDALE (ARDENT HOUSE) LLP AMICABLE HOUSE 252 UNION STREET ABERDEEN AB10 1TN Active Company formed on the 2013-12-19
CROMDALE (WEST WING) LLP AMICABLE HOUSE 252 UNION STREET ABERDEEN AB10 1TN Active Company formed on the 2013-12-19
CROMDALE (LIBERTY) LLP AMICABLE HOUSE 252 UNION STREET ABERDEEN AB10 1TN Active Company formed on the 2014-11-21
CROMDALE AND ADVIE COMMUNITY DEVELOPMENT TRUST Active Company formed on the 2014-05-02
CROMDALE CONSULTANTS LIMITED SUITE A, 1 WIDCOMBE STREET POUNDBURY DORCHESTER DT1 3BS Active - Proposal to Strike off Company formed on the 2017-07-07
CROMDALE DRIVE LTD. 6040 BRAND RD - DUBLIN OH 430170000 Active Company formed on the 1999-10-07
CROMDALE DEVELOPMENTS PTY LTD NSW 2478 Active Company formed on the 2010-10-19
CROMDALE DEVELOPMENTS LIMITED Redwood 19 Culduthel Road Inverness IV2 4AA Active Company formed on the 2023-06-09
CROMDALE ENTERPRISES LIMITED 252 UNION STREET ABERDEEN AB10 1TN Active Company formed on the 2001-08-28
CROMDALE ESSLEMONT LLP AMICABLE HOUSE 252 UNION STREET ABERDEEN AB10 1TN Active Company formed on the 2014-10-07
CROMDALE FARM LTD. #101 5133 - 49TH STREET ROCKY MOUNTAIN HOUSE ALBERTA T4T 1B8 Dissolved Company formed on the 2009-08-11
CROMDALE INVESTMENTS LIMITED C/O DENTONS 1 GEORGE SQUARE GLASGOW G2 1AL Active Company formed on the 1994-05-26
CROMDALE LIMITED 44 Esplanade St Helier Jersey JE4 9WG Live Company formed on the 2006-01-27
CROMDALE MANAGEMENT LTD AMICABLE HOUSE 252 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1TN Active Company formed on the 2009-11-12
CROMDALE MANAGEMENT KW LIMITED AMICABLE HOUSE 252 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1TN Active Company formed on the 2014-07-10
CROMDALE MALTA LIMITED 4, V. DIMECH STREET, FLORIANA Unknown
CROMDALE PARTNERS 2 LP TORRIDON HOUSE 73-75 REGENT QUAY ABERDEEN AB11 5AR Active Company formed on the 2011-03-17
CROMDALE PARTNERS LP TORRIDON HOUSE 73-75 REGENT QUAY ABERDEEN AB11 5AR Active Company formed on the 2010-09-02
CROMDALE PARTNERS UNION TERRACE LLP AMICABLE HOUSE 252 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1TN Active Company formed on the 2014-11-14

Company Officers of CROMDALE LIMITED

Current Directors
Officer Role Date Appointed
GRANT SMITH LAW PRACTICE LIMITED
Company Secretary 2011-08-01
MARTIN JOHN CALLAN
Director 1990-06-18
SUSAN JANE CALLAN
Director 1990-06-18
RHONA ANDERSON MACNAB
Director 1990-06-18
KENNETH WILLIAM WAITT
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
THE GRANT SMITH LAW PRACTICE
Company Secretary 1993-04-01 2011-08-02
COLIN E MASTERSON
Director 1990-06-18 1997-07-01
ALASTAIR CROFTS GIBB
Company Secretary 1990-06-18 1993-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN CALLAN WQP HORIZONS LIMITED Director 2014-10-13 CURRENT 2014-05-23 Active
MARTIN JOHN CALLAN AB CROMDALE LIMITED Director 2011-10-24 CURRENT 2011-10-24 Active
MARTIN JOHN CALLAN CROMDALE MANAGEMENT LTD Director 2009-11-12 CURRENT 2009-11-12 Active
MARTIN JOHN CALLAN MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED Director 2007-08-27 CURRENT 2006-06-27 Active - Proposal to Strike off
MARTIN JOHN CALLAN TWO TEN BISTRO (ABERDEEN) LTD Director 2007-06-04 CURRENT 2007-06-04 Active
MARTIN JOHN CALLAN MILLER CROMDALE (CONSORT HOUSE) LIMITED Director 2005-07-18 CURRENT 2004-05-25 Dissolved 2016-01-19
MARTIN JOHN CALLAN LUBY BETMONT LIMITED Director 2003-05-18 CURRENT 2003-04-03 Active
MARTIN JOHN CALLAN NORTH EAST INDOOR SOCCER LIMITED Director 2002-02-27 CURRENT 2001-10-03 Active
MARTIN JOHN CALLAN CROMDALE ENTERPRISES LIMITED Director 2001-08-28 CURRENT 2001-08-28 Active
MARTIN JOHN CALLAN MILLER (ABERDEEN) LIMITED Director 2000-12-04 CURRENT 2000-06-12 Dissolved 2013-09-27
MARTIN JOHN CALLAN MILLER CROMDALE (OLD FORD ROAD) LIMITED Director 1998-12-21 CURRENT 1998-12-21 Active - Proposal to Strike off
MARTIN JOHN CALLAN CROMDALE (LANES) LTD Director 1997-10-01 CURRENT 1996-06-06 Active
SUSAN JANE CALLAN NORTH EAST INDOOR SOCCER LIMITED Director 2002-02-27 CURRENT 2001-10-03 Active
KENNETH WILLIAM WAITT WQP HORIZONS LIMITED Director 2014-10-13 CURRENT 2014-05-23 Active
KENNETH WILLIAM WAITT CROMDALE MANAGEMENT KW LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
KENNETH WILLIAM WAITT CROMDALE MANAGEMENT LTD Director 2011-08-24 CURRENT 2009-11-12 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
2024-06-24CONFIRMATION STATEMENT MADE ON 18/06/24, WITH UPDATES
2024-06-18Director's details changed for Mrs Susan Jane Callan on 2023-06-19
2024-03-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1256750046
2022-02-08REGISTRATION OF A CHARGE / CHARGE CODE SC1256750045
2022-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1256750045
2022-02-07REGISTRATION OF A CHARGE / CHARGE CODE SC1256750038
2022-02-07REGISTRATION OF A CHARGE / CHARGE CODE SC1256750039
2022-02-07REGISTRATION OF A CHARGE / CHARGE CODE SC1256750040
2022-02-07REGISTRATION OF A CHARGE / CHARGE CODE SC1256750041
2022-02-07REGISTRATION OF A CHARGE / CHARGE CODE SC1256750042
2022-02-07REGISTRATION OF A CHARGE / CHARGE CODE SC1256750043
2022-02-07REGISTRATION OF A CHARGE / CHARGE CODE SC1256750044
2022-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1256750044
2022-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1256750034
2022-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1256750027
2022-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1256750029
2022-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1256750031
2022-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1256750032
2022-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1256750030
2022-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1256750033
2022-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1256750026
2022-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1256750028
2022-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1256750028
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-03-02AA01Previous accounting period shortened from 27/03/19 TO 26/03/19
2019-12-09AA01Previous accounting period shortened from 28/03/19 TO 27/03/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-19466(Scot)Alter floating charge SC1256750026
2018-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1256750037
2018-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1256750036
2018-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1256750035
2018-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1256750036
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2017-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH WILLIAM WAITT
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHONA ANDERSON MACNAB
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANE CALLAN
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN CALLAN
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 112942
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1256750035
2017-01-04AA01Previous accounting period shortened from 29/03/16 TO 28/03/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 114903.438248
2016-10-17AR0118/06/16 ANNUAL RETURN FULL LIST
2016-03-30SH06Cancellation of shares. Statement of capital on 2015-04-18 GBP 110,730.50
2016-03-30SH03Purchase of own shares
2015-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 114903.5
2015-10-22AR0118/06/15 ANNUAL RETURN FULL LIST
2015-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1256750027
2015-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1256750028
2015-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1256750029
2015-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1256750030
2015-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1256750031
2015-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1256750032
2015-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1256750033
2015-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1256750034
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1256750025
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1256750024
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1256750026
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 114903.5
2015-05-01SH0627/03/15 STATEMENT OF CAPITAL GBP 114903.50
2015-05-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN CALLAN / 18/06/1990
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 121275
2014-07-23AR0118/06/14 FULL LIST
2014-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2013-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1256750025
2013-08-30AR0118/06/13 FULL LIST
2013-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1256750024
2013-04-05AP01DIRECTOR APPOINTED MR KENNETH WAITT
2012-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-02AR0118/06/12 FULL LIST
2012-06-29TM02APPOINTMENT TERMINATED, SECRETARY THE GRANT SMITH LAW PRACTICE
2012-06-29AP04CORPORATE SECRETARY APPOINTED GRANT SMITH LAW PRACTICE LIMITED
2011-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-27AR0118/06/11 FULL LIST
2011-07-25MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 15
2011-03-14MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 22
2010-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-28AR0118/06/10 FULL LIST
2010-07-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE GRANT SMITH LAW PRACTICE / 01/01/2010
2010-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-22AA01PREVSHO FROM 30/03/2009 TO 29/03/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RHONA MASTERSON / 18/01/2010
2009-06-30363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN CALLAN / 01/01/2009
2009-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-12-12410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-07-02169CAPITALS NOT ROLLED UP
2008-06-24363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-01-21225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/03/07
2007-07-05363sRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-11-17419a(Scot)DEC MORT/CHARGE *****
2006-11-17419a(Scot)DEC MORT/CHARGE *****
2006-08-08169£ SR 28150@.5 27/04/05
2006-07-10363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-01-31410(Scot)PARTIC OF MORT/CHARGE *****
2005-08-02363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-04-30RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2005-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-07-16363sRETURN MADE UP TO 18/06/04; NO CHANGE OF MEMBERS
2004-04-01410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-07-21363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-04-25287REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 7 WAVERLEY PLACE ABERDEEN AB10 1XH
2002-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-07-04363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS; AMEND
2002-07-02363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-08-09363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-05-30AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-07-19363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
2000-01-30AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
2000-01-26410(Scot)PARTIC OF MORT/CHARGE *****
1999-10-20419a(Scot)DEC MORT/CHARGE *****
1999-09-17419a(Scot)DEC MORT/CHARGE *****
1999-09-17419a(Scot)DEC MORT/CHARGE *****
1999-09-17419a(Scot)DEC MORT/CHARGE *****
1999-07-04363sRETURN MADE UP TO 18/06/99; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to CROMDALE LIMITED 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 CROMDALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 40
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 30
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-04 Outstanding ANGLO CONTINENTAL SECURITIES SCOOP SA (ACTING THROUGH ITS COMPARTMENT ACS-ABERDEEN-24042017)
2015-09-25 Outstanding LLOYDS BANK PLC
2015-09-24 Outstanding LLOYDS BANK PLC
2015-09-24 Outstanding LLOYDS BANK PLC
2015-09-24 Outstanding LLOYDS BANK PLC
2015-09-24 Outstanding LLOYDS BANK PLC
2015-09-24 Outstanding LLOYDS BANK PLC
2015-09-24 Outstanding LLOYDS BANK PLC
2015-09-24 Outstanding LLOYDS BANK PLC
2015-09-14 Outstanding LLOYDS BANK PLC
2013-12-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-07-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-12-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-01-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-04-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-01-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-10-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-10-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-07-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-07-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1998-06-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1996-12-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION OF RENT (BOOK DEBT) 1993-03-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION OF RENT 1992-09-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1992-07-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1991-09-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1991-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-11-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1990-10-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CROMDALE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CROMDALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROMDALE LIMITED. 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 (41201 - Construction of commercial buildings) as CROMDALE LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where CROMDALE LIMITED 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 CROMDALE LIMITED 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 CROMDALE LIMITED 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.