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

CROMDALE (LANES) LTD

AMICABLE HOUSE 252, UNION STREET, ABERDEEN, AB10 1TN,
Company Registration Number
SC166102
Private Limited Company
Active

Company Overview

About Cromdale (lanes) Ltd
CROMDALE (LANES) LTD was founded on 1996-06-06 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Cromdale (lanes) Ltd is a Private Limited Company registered in SCOTLAND 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 (LANES) LTD
 
Legal Registered Office
AMICABLE HOUSE 252
UNION STREET
ABERDEEN
AB10 1TN
Other companies in EH12
 
Previous Names
MILLER CROMDALE LIMITED29/11/2018
Filing Information
Company Number SC166102
Company ID Number SC166102
Date formed 1996-06-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/01/2016
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB716822629  
Last Datalog update: 2024-04-06 19:00:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROMDALE (LANES) LTD
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 CROMDALE (LANES) LTD

Current Directors
Officer Role Date Appointed
MARTIN JOHN CALLAN
Director 1997-10-01
MALCOLM STEPHEN GRIGOR
Director 1997-10-01
SHEILA EWAN RITCHIE
Director 2001-01-30
ANDREW SUTHERLAND
Director 2005-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
EUAN JAMES EDWARD HAGGERTY
Director 2011-07-01 2017-06-30
PAMELA GRANT
Director 2006-10-01 2015-06-30
PHILIP HARTLEY MILLER
Director 2000-12-04 2015-05-31
PAMELA JUNE SMYTH
Company Secretary 2000-12-04 2012-05-16
DONALD WILLIAM BORLAND
Director 2007-08-20 2011-07-01
JULIE MANSFIELD JACKSON
Director 2005-02-25 2009-09-18
MARLENE WOOD
Director 2005-02-25 2007-08-20
DAVID THOMAS MILLOY
Director 2000-12-04 2005-02-25
THE GRANT SMITH LAW PRACTICE
Company Secretary 1996-06-06 2000-12-04
SUSAN JANE CALLAN
Director 1997-10-01 2000-12-04
RHONA MASTERSON
Director 1997-10-01 2000-12-04
IAN JAMES MCDOUGALL
Director 1996-06-06 1997-10-01
SHEILA EWAN RITCHIE
Director 1996-06-06 1997-10-01

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 LIMITED Director 1990-06-18 CURRENT 1990-06-18 Active
MALCOLM STEPHEN GRIGOR BANCHORY CAR CENTRE LTD. Director 2009-03-17 CURRENT 2009-03-17 Active
MALCOLM STEPHEN GRIGOR MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED Director 2007-08-27 CURRENT 2006-06-27 Active - Proposal to Strike off
MALCOLM STEPHEN GRIGOR MILLER CROMDALE (OLD FORD ROAD) LIMITED Director 2007-08-15 CURRENT 1998-12-21 Active - Proposal to Strike off
MALCOLM STEPHEN GRIGOR MILLER CROMDALE (CONSORT HOUSE) LIMITED Director 2005-07-18 CURRENT 2004-05-25 Dissolved 2016-01-19
MALCOLM STEPHEN GRIGOR CROMDALE ENTERPRISES LIMITED Director 2001-12-20 CURRENT 2001-08-28 Active
MALCOLM STEPHEN GRIGOR MILLER (ABERDEEN) LIMITED Director 2000-12-04 CURRENT 2000-06-12 Dissolved 2013-09-27
SHEILA EWAN RITCHIE MILLER CROMDALE (OLD FORD ROAD) LIMITED Director 2014-03-12 CURRENT 1998-12-21 Active - Proposal to Strike off
SHEILA EWAN RITCHIE MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED Director 2014-03-12 CURRENT 2006-06-27 Active - Proposal to Strike off
SHEILA EWAN RITCHIE TECHDRILL INTERNATIONAL LIMITED Director 2013-01-03 CURRENT 1996-02-15 Active
SHEILA EWAN RITCHIE MILLER CROMDALE (CONSORT HOUSE) LIMITED Director 2005-07-18 CURRENT 2004-05-25 Dissolved 2016-01-19
SHEILA EWAN RITCHIE GSLP TRUSTEES LIMITED Director 2003-12-16 CURRENT 2003-12-16 Active
SHEILA EWAN RITCHIE MILLER (ABERDEEN) LIMITED Director 2001-01-30 CURRENT 2000-06-12 Dissolved 2013-09-27
SHEILA EWAN RITCHIE GORDON ENTERPRISE TRUST LIMITED Director 1991-09-04 CURRENT 1990-10-16 Active - Proposal to Strike off
ANDREW SUTHERLAND PENNYFIELD HOLDINGS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Liquidation
ANDREW SUTHERLAND PENNYFIELD SERVICES LIMITED Director 2018-03-09 CURRENT 2018-03-09 Liquidation
ANDREW SUTHERLAND ALPHA PARK (ST NEOTS) MANAGEMENT COMPANY LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
ANDREW SUTHERLAND PACIFIC QUAY DEVELOPMENTS LIMITED Director 2016-05-18 CURRENT 1997-04-28 Active - Proposal to Strike off
ANDREW SUTHERLAND MDL HOLDINGS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Liquidation
ANDREW SUTHERLAND MDL INVESTMENTS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Liquidation
ANDREW SUTHERLAND MILLER MARKINCH LIMITED Director 2015-06-12 CURRENT 2013-11-15 Active
ANDREW SUTHERLAND MILLER KIRKCALDY LIMITED Director 2015-06-12 CURRENT 2014-03-10 Active
ANDREW SUTHERLAND MILLER BIRCH (CHELLASTON) LIMITED Director 2015-06-12 CURRENT 2010-07-26 Active - Proposal to Strike off
ANDREW SUTHERLAND CENTROS MILLER HOLDINGS LIMITED Director 2015-06-12 CURRENT 1999-05-26 Liquidation
ANDREW SUTHERLAND MILLER GROUP HOLDINGS (UK) LIMITED Director 2015-06-10 CURRENT 2013-06-27 Active
ANDREW SUTHERLAND ARENA CENTRAL MANAGEMENT LIMITED Director 2015-04-28 CURRENT 2015-04-01 Active
ANDREW SUTHERLAND CUSSINS PROPERTY GROUP LIMITED Director 2014-11-19 CURRENT 1981-10-07 Liquidation
ANDREW SUTHERLAND CUSSINS HOMES LIMITED Director 2014-11-19 CURRENT 1972-05-08 Liquidation
ANDREW SUTHERLAND CUSSINS HOMES (NORTH) LIMITED Director 2014-11-19 CURRENT 1981-08-10 Liquidation
ANDREW SUTHERLAND OMEGA NORTH MANAGEMENT COMPANY LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
ANDREW SUTHERLAND MILLER INVERNESS LIMITED Director 2011-07-21 CURRENT 2011-02-08 Dissolved 2017-01-31
ANDREW SUTHERLAND OMEGA ST HELENS LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
ANDREW SUTHERLAND M2 PAISLEY LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
ANDREW SUTHERLAND M2 THREE LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
ANDREW SUTHERLAND MILLER DEVELOPMENTS ONE LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER (GAINSBOROUGH) LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER TOWER WHARF LIMITED Director 2010-11-09 CURRENT 2010-08-13 Dissolved 2017-01-31
ANDREW SUTHERLAND MILLER BIRCH (NOTTINGHAM) LIMITED Director 2010-10-19 CURRENT 2010-06-15 Active
ANDREW SUTHERLAND MILLER FORT WILLIAM LIMITED Director 2009-09-22 CURRENT 2006-12-01 Active - Proposal to Strike off
ANDREW SUTHERLAND NG2 PHASE 4 CAR PARK MANAGEMENT COMPANY LIMITED Director 2009-07-10 CURRENT 2009-07-10 Active
ANDREW SUTHERLAND MILLER ALPHA LIMITED Director 2007-11-29 CURRENT 2007-10-22 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER (ARDENT HOUSE) LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER CROMDALE (OLD FORD ROAD) LIMITED Director 2007-08-15 CURRENT 1998-12-21 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER VENTURES LIMITED Director 2007-07-04 CURRENT 1998-12-07 Dissolved 2015-01-16
ANDREW SUTHERLAND OUTLET ESTATES LIMITED Director 2007-07-04 CURRENT 2003-03-21 Dissolved 2014-04-15
ANDREW SUTHERLAND MILLERBOS LIMITED Director 2007-07-04 CURRENT 2000-07-17 Dissolved 2013-09-27
ANDREW SUTHERLAND MILLER INVESTMENTS NORTHERN LIMITED Director 2007-07-04 CURRENT 1976-10-11 Dissolved 2015-01-16
ANDREW SUTHERLAND MILLER INVESTMENTS HOLDINGS LIMITED Director 2007-07-04 CURRENT 2001-06-18 Dissolved 2015-01-16
ANDREW SUTHERLAND MILLER LOCHSIDE VIEW LIMITED Director 2007-07-04 CURRENT 2004-10-21 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER DEVELOPMENTS (MANAGEMENT SERVICES) LIMITED Director 2007-06-26 CURRENT 1992-09-24 Dissolved 2018-01-09
ANDREW SUTHERLAND M2 NORTHERN LIMITED Director 2007-06-26 CURRENT 1997-08-19 Active
ANDREW SUTHERLAND MILLER (PORTSMOUTH) LIMITED Director 2007-06-21 CURRENT 2004-02-11 Dissolved 2014-03-28
ANDREW SUTHERLAND MILLER PRESTONHOLM LIMITED Director 2007-06-21 CURRENT 2001-03-23 Active
ANDREW SUTHERLAND LANGLEY MILL MANAGEMENT COMPANY LIMITED Director 2007-06-21 CURRENT 2003-01-02 Active
ANDREW SUTHERLAND MILLER HOLDINGS (INTERNATIONAL) LIMITED Director 2007-05-25 CURRENT 1988-12-16 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER ROMANIA TWO LIMITED Director 2006-12-04 CURRENT 2006-12-04 Dissolved 2014-09-12
ANDREW SUTHERLAND MILLER ROMANIA ONE LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER (NOTTINGHAM) LIMITED Director 2006-11-02 CURRENT 2006-10-18 Dissolved 2016-12-06
ANDREW SUTHERLAND MILLER DEVELOPMENTS LIMITED Director 2006-08-01 CURRENT 1997-08-19 Active
ANDREW SUTHERLAND MILLER (ST NEOTS) LIMITED Director 2006-07-05 CURRENT 1997-07-09 Active
ANDREW SUTHERLAND MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active - Proposal to Strike off
ANDREW SUTHERLAND NG2 TRIANGLE CAR PARK MANAGEMENT COMPANY LIMITED Director 2006-03-31 CURRENT 2005-12-15 Active
ANDREW SUTHERLAND MILLER DEVELOPMENTS HOLDINGS LIMITED Director 2005-12-20 CURRENT 1965-05-20 Active
ANDREW SUTHERLAND NG2 PHASE 3 CAR PARK MANAGEMENT COMPANY LIMITED Director 2005-10-14 CURRENT 2005-07-21 Active
ANDREW SUTHERLAND MILLER CROMDALE (CONSORT HOUSE) LIMITED Director 2005-08-30 CURRENT 2004-05-25 Dissolved 2016-01-19
ANDREW SUTHERLAND THE FREMLIN DEVELOPMENT COMPANY LIMITED Director 2005-03-18 CURRENT 2002-04-15 Dissolved 2014-10-28
ANDREW SUTHERLAND EDINBURGH QUAY (ONE) LIMITED Director 2005-03-14 CURRENT 2004-12-08 Dissolved 2013-10-11
ANDREW SUTHERLAND EDINBURGH QUAY (THREE) LIMITED Director 2005-03-14 CURRENT 2005-02-25 Active - Proposal to Strike off
ANDREW SUTHERLAND REDBURN COURT MANAGEMENT COMPANY LIMITED Director 2005-02-25 CURRENT 2003-01-10 Dissolved 2013-09-03
ANDREW SUTHERLAND MILLER (ABERDEEN) LIMITED Director 2005-02-25 CURRENT 2000-06-12 Dissolved 2013-09-27
ANDREW SUTHERLAND THE BARNSLEY MILLER PARTNERSHIP LIMITED Director 2005-02-25 CURRENT 1997-10-08 Dissolved 2015-06-16
ANDREW SUTHERLAND MILLER NORTHPOINT (PACIFIC QUAY) LIMITED Director 2005-02-25 CURRENT 1995-10-09 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER DEVELOPMENTS REGENERATION LIMITED Director 2005-02-25 CURRENT 2000-06-06 Active - Proposal to Strike off
ANDREW SUTHERLAND MILLER BIRCH LIMITED Director 2005-02-25 CURRENT 2000-07-04 Liquidation
ANDREW SUTHERLAND MILLER (QUEEN'S DRIVE) LIMITED Director 2005-02-25 CURRENT 2002-03-26 Active
ANDREW SUTHERLAND CUSSINS COMMERCIAL DEVELOPMENTS LIMITED Director 2005-02-25 CURRENT 1977-06-29 Liquidation
ANDREW SUTHERLAND SOUTH QUEENSFERRY LIMITED Director 2004-03-31 CURRENT 1996-08-28 Active
ANDREW SUTHERLAND MILLER (ARENA CENTRAL) LIMITED Director 2004-02-10 CURRENT 2001-02-07 Active - Proposal to Strike off
ANDREW SUTHERLAND M2 STRATEGIC LIMITED Director 2003-03-14 CURRENT 2003-03-14 Active
ANDREW SUTHERLAND EDINBURGH QUAY CAR PARK MANAGEMENT LIMITED Director 2002-06-19 CURRENT 2002-03-07 Dissolved 2014-01-03
ANDREW SUTHERLAND OMEGA WARRINGTON LIMITED Director 2002-05-28 CURRENT 2001-08-02 Active
ANDREW SUTHERLAND SQ3 LIMITED Director 2002-04-15 CURRENT 2002-04-15 Active
ANDREW SUTHERLAND CITY ROAD BASIN LIMITED Director 2001-06-14 CURRENT 2001-01-19 Active - Proposal to Strike off
ANDREW SUTHERLAND EDINBURGH QUAY LIMITED Director 1999-09-30 CURRENT 1998-10-20 Active - Proposal to Strike off

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
2024-03-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CESSATION OF MARTIN JOHN CALLAN AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10CESSATION OF SUSAN JANE CALLAN AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10CESSATION OF RHONA ANDERSON MACNAB AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-02-10CESSATION OF KENNETH WILLIAM WAITT AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10PSC07CESSATION OF SUSAN JANE CALLAN AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-11-04AAMDAmended account full exemption
2019-04-24AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-04-12AP01DIRECTOR APPOINTED MR KENNETH WILLIAM WAITT
2019-04-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA EWAN RITCHIE
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2019-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN CALLAN
2019-01-31CH01Director's details changed for Mr Martin John Callan on 2018-09-24
2019-01-31PSC05Change of details for Cromdale Limited as a person with significant control on 2018-09-24
2019-01-31PSC07CESSATION OF MILLER DEVELOPMENTS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-29RES13'>Resolutions passed:
  • Written resolution to appoint grant smith law practice LIMITED as company secretary and change the company's registered office to 252 union street, aberdeen AB10 1TN 24/09/2018
2018-11-29CERTNMCompany name changed miller cromdale LIMITED\certificate issued on 29/11/18
2018-11-29RES15CHANGE OF COMPANY NAME 23/12/21
2018-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/18 FROM Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SUTHERLAND
2018-08-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 2000
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR EUAN JAMES EDWARD HAGGERTY
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 2000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-19AR0117/01/16 ANNUAL RETURN FULL LIST
2015-07-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA GRANT
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HARTLEY MILLER
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-19AR0117/01/15 ANNUAL RETURN FULL LIST
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 2000
2014-02-14AR0117/01/14 ANNUAL RETURN FULL LIST
2013-06-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-18CH01Director's details changed for Andrew Sutherland on 2013-06-13
2013-02-13AR0117/01/13 ANNUAL RETURN FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-29CH01Director's details changed for Andrew Sutherland on 2012-08-24
2012-05-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAMELA SMYTH
2012-02-16AR0117/01/12 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA GRANT / 28/09/2011
2011-09-02AP01DIRECTOR APPOINTED EUAN JAMES EDWARD HAGGERTY
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BORLAND
2011-06-06RP04SECOND FILING WITH MUD 17/01/11 FOR FORM AR01
2011-06-06RP04SECOND FILING WITH MUD 17/01/10 FOR FORM AR01
2011-06-06AR0117/01/09 FULL LIST AMEND
2011-06-06AR0117/01/08 FULL LIST AMEND
2011-06-06AR0117/01/07 FULL LIST AMEND
2011-06-06AR0117/01/06 FULL LIST AMEND
2011-06-06AR0131/12/04 FULL LIST AMEND
2011-06-06ANNOTATIONClarification
2011-05-20MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2011-02-14AR0117/01/11 FULL LIST
2011-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / PAMELA JUNE SMYTH / 26/11/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARTLEY MILLER / 26/11/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SUTHERLAND / 19/10/2010
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-12AR0117/01/10 FULL LIST
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR JULIE JACKSON
2009-02-17363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-25363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-09288aNEW DIRECTOR APPOINTED
2007-08-22288bDIRECTOR RESIGNED
2007-04-11363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS; AMEND
2007-02-20363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-12-18288aNEW DIRECTOR APPOINTED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-17363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-12-15288cSECRETARY'S PARTICULARS CHANGED
2005-06-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-26288bDIRECTOR RESIGNED
2005-03-31287REGISTERED OFFICE CHANGED ON 31/03/05 FROM: MILLER HOUSE 18 SOUTH GROATHILL AVENUE EDINBURGH
2005-01-21363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-08419a(Scot)DEC MORT/CHARGE *****
2004-05-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-10363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-04AUDAUDITOR'S RESIGNATION
2002-05-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-23363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2001-10-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-04363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-06-19288cDIRECTOR'S PARTICULARS CHANGED
2001-06-14ELRESS386 DISP APP AUDS 13/06/01
2001-06-14ELRESS366A DISP HOLDING AGM 13/06/01
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 (LANES) LTD 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 (LANES) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1998-07-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1998-06-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CROMDALE (LANES) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CROMDALE (LANES) LTD
Trademarks
We have not found any records of CROMDALE (LANES) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROMDALE (LANES) LTD. 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 (41100 - Development of building projects) as CROMDALE (LANES) LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CROMDALE (LANES) LTD 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 (LANES) LTD 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 (LANES) LTD 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.