CROWWOOD GRANGE ESTATES LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2022-10-31. Officer name: Mr Stephen Redwood. 2023-11-17 View Report
Persons with significant control. Change date: 2022-10-31. Psc name: Cemex Uk Operations Limited. 2023-11-17 View Report
Accounts. Accounts type micro entity. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2023-08-18 View Report
Accounts. Accounts type dormant. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-07-18 View Report
Address. New address: C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP. Change date: 2022-03-01. Old address: C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland. 2022-03-01 View Report
Persons with significant control. Psc name: Awg Residential Limited. Change date: 2022-02-03. 2022-02-03 View Report
Accounts. Accounts type dormant. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-07-19 View Report
Persons with significant control. Psc name: Awg Residential Limited. Change date: 2021-04-01. 2021-07-19 View Report
Accounts. Accounts type dormant. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-08-04 View Report
Officers. Termination date: 2020-05-22. Officer name: Elizabeth Ann Horlock Clarke. 2020-06-15 View Report
Officers. Officer name: Awg Corporate Services Limited. Appointment date: 2020-05-22. 2020-06-15 View Report
Officers. Officer name: James Raymond Tilbrook. Appointment date: 2020-05-22. 2020-06-15 View Report
Officers. Termination date: 2020-05-22. Officer name: Nigel Edmund Pacey. 2020-06-15 View Report
Address. Change date: 2020-03-11. New address: C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA. Old address: Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom. 2020-03-11 View Report
Accounts. Accounts type dormant. 2019-10-08 View Report
Confirmation statement. Statement with updates. 2019-07-30 View Report
Address. Change date: 2019-02-26. Old address: 47 Melville Street Edinburgh EH3 7HL. New address: Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH. 2019-02-26 View Report
Officers. Officer name: Mr Stephen Redwood. Appointment date: 2018-12-31. 2019-02-21 View Report
Officers. Officer name: Simon Barrett. Termination date: 2018-12-31. 2019-02-21 View Report
Confirmation statement. Statement with updates. 2018-08-21 View Report
Officers. Appointment date: 2018-06-15. Officer name: Mr David Roger Artis. 2018-08-20 View Report
Officers. Termination date: 2018-06-15. Officer name: Mario John Holligan. 2018-06-27 View Report
Accounts. Accounts type dormant. 2018-02-07 View Report
Officers. Officer name: Mr Mario John Holligan. Appointment date: 2017-07-17. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2017-08-09 View Report
Officers. Officer name: Roderick Mark Prime. Termination date: 2017-06-30. 2017-07-26 View Report
Accounts. Accounts type dormant. 2017-02-14 View Report
Confirmation statement. Statement with updates. 2016-08-11 View Report
Officers. Termination date: 2015-12-31. Officer name: Paul George Rosie. 2016-02-17 View Report
Accounts. Accounts type dormant. 2016-01-28 View Report
Annual return. With made up date full list shareholders. 2015-07-16 View Report
Officers. Termination date: 2015-03-31. Officer name: Geoffrey Arthur George Shepheard. 2015-06-09 View Report
Officers. Appointment date: 2015-04-01. Officer name: Elizabeth Ann Horlock Clarke. 2015-06-09 View Report
Officers. Appointment date: 2015-02-27. Officer name: Roderick Mark Prime. 2015-03-05 View Report
Officers. Officer name: Anthony Donnelly. Termination date: 2015-02-27. 2015-03-05 View Report
Accounts. Accounts type dormant. 2015-01-15 View Report
Annual return. With made up date full list shareholders. 2014-11-24 View Report
Accounts. Accounts type full. 2014-04-17 View Report
Capital. Capital alter shares redemption statement of capital. 2014-04-16 View Report
Mortgage. Charge number: 6. 2014-01-21 View Report
Mortgage. Charge number: 5. 2014-01-20 View Report
Annual return. With made up date full list shareholders. 2013-12-31 View Report
Accounts. Accounts type full. 2013-05-08 View Report
Officers. Change date: 2012-11-01. Officer name: Paul George Rosie. 2013-04-09 View Report
Annual return. With made up date full list shareholders. 2013-01-07 View Report
Accounts. Accounts type full. 2012-05-11 View Report