Advanced company searchLink opens in new window

CROMDALE (LANES) LTD

Company number SC166102

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2019 CH01 Director's details changed for Mr Martin John Callan on 24 September 2018
31 Jan 2019 PSC05 Change of details for Cromdale Limited as a person with significant control on 24 September 2018
31 Jan 2019 PSC07 Cessation of Miller Developments Holdings Limited as a person with significant control on 24 September 2018
29 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ 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
29 Nov 2018 CERTNM Company name changed miller cromdale LIMITED\certificate issued on 29/11/18
  • CONNOT ‐ Change of name notice
29 Nov 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-24
31 Oct 2018 AD01 Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Amicable House 252 Union Street Aberdeen AB10 1TN on 31 October 2018
31 Oct 2018 TM01 Termination of appointment of Andrew Sutherland as a director on 24 September 2018
15 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Jul 2017 TM01 Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017
17 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
03 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
19 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,000
30 Jul 2015 AA Full accounts made up to 31 December 2014
06 Jul 2015 TM01 Termination of appointment of Pamela Grant as a director on 30 June 2015
08 Jun 2015 TM01 Termination of appointment of Philip Hartley Miller as a director on 31 May 2015
19 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,000
20 Aug 2014 AA Full accounts made up to 31 December 2013
14 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2,000
19 Jun 2013 AA Full accounts made up to 31 December 2012
18 Jun 2013 CH01 Director's details changed for Andrew Sutherland on 13 June 2013
13 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
05 Oct 2012 AA Full accounts made up to 31 December 2011