CROWWOOD GRANGE ESTATES LIMITED - EDINBURGH


Company Profile Company Filings

Overview

CROWWOOD GRANGE ESTATES LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
CROWWOOD GRANGE ESTATES LIMITED was incorporated 25 years ago on 16/11/1998 and has the registered number: SC191312. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

CROWWOOD GRANGE ESTATES LIMITED - EDINBURGH

This company is listed in the following categories:
41100 - Development of building projects
41201 - Construction of commercial buildings

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O BRODIES LLP CAPITAL SQUARE
EDINBURGH
EH3 8BP
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/07/2023 30/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
AWG CORPORATE SERVICES LIMITED Corporate Secretary 2020-05-22 CURRENT
MR STEPHEN REDWOOD May 1964 British Director 2018-12-31 CURRENT
JAMES RAYMOND TILBROOK Oct 1973 British Director 2020-05-22 CURRENT
MR DAVID ROGER ARTIS Aug 1974 British Director 2018-06-15 CURRENT
RODERICK MARK PRIME Aug 1966 British Director 2015-02-27 UNTIL 2017-06-30 RESIGNED
QUEENSFERRY SECRETARIES LIMITED Corporate Nominee Secretary 1998-11-16 UNTIL 1998-11-18 RESIGNED
DAVID GEORGE POPLE Apr 1951 British Director 2007-05-21 UNTIL 2008-12-19 RESIGNED
NIGEL EDMUND PACEY May 1957 British Director 2008-12-19 UNTIL 2020-05-22 RESIGNED
MR EWAN WILLIAM MACKAY May 1962 British Director 1999-02-26 UNTIL 2005-01-31 RESIGNED
QUEENSFERRY REGISTRATIONS LIMITED Nominee Director 1998-11-16 UNTIL 1998-11-16 RESIGNED
QUEENSFERRY FORMATIONS LIMITED Nominee Director 1998-11-16 UNTIL 1998-11-16 RESIGNED
MR GEOFFREY ARTHUR GEORGE SHEPHEARD Nov 1940 British Secretary 2004-08-23 UNTIL 2015-03-31 RESIGNED
MR JOHN MORRISON Feb 1956 British Secretary 1998-11-16 UNTIL 2001-06-14 RESIGNED
MR SEAMUS JOSEPH GILLEN Jan 1959 British Secretary 2002-05-17 UNTIL 2002-08-19 RESIGNED
MISS JACQUELINE ELIZABETH FOX Dec 1959 Secretary 2001-06-14 UNTIL 2002-05-17 RESIGNED
DAVID CHARLES TURNER Mar 1960 Secretary 2002-08-19 UNTIL 2005-08-08 RESIGNED
ELIZABETH ANN HORLOCK CLARKE Secretary 2015-04-01 UNTIL 2020-05-22 RESIGNED
DAVID SAMUEL KENNEDY Jun 1958 British Director 2005-02-01 UNTIL 2006-04-12 RESIGNED
GEORGE WALKER Jan 1945 British Director 1998-11-16 UNTIL 1999-03-01 RESIGNED
MR PAUL GEORGE ROSIE Apr 1954 British Director 2006-04-30 UNTIL 2015-12-31 RESIGNED
MR DAVID IAIN LOGUE Sep 1958 British Director 2006-04-12 UNTIL 2007-05-21 RESIGNED
JOHN JOSEPH SHERIDAN Feb 1952 British Director 1998-11-16 UNTIL 2001-08-24 RESIGNED
ANTHONY THOMAS May 1972 British Director 2007-05-21 UNTIL 2008-12-19 RESIGNED
JOHN ANGUS MACDONALD SMEATON Mar 1948 British Director 2001-08-30 UNTIL 2006-04-30 RESIGNED
MR JOHN ALEXANDER HOPE Jan 1957 British Director 2005-03-15 UNTIL 2007-05-21 RESIGNED
BRIAN JAMES LEITH May 1946 British Director 1998-11-16 UNTIL 2002-09-30 RESIGNED
PHILIP JOHN HUTCHINS Jun 1953 British Director 2001-08-30 UNTIL 2003-03-01 RESIGNED
MR MARIO JOHN HOLLIGAN May 1974 British Director 2017-07-17 UNTIL 2018-06-15 RESIGNED
ANTHONY DONNELLY Oct 1964 British Director 1998-11-16 UNTIL 1999-02-26 RESIGNED
ANTHONY DONNELLY Oct 1964 British Director 2008-12-19 UNTIL 2015-02-27 RESIGNED
SIMON BARRETT Oct 1961 British Director 2003-03-01 UNTIL 2018-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Awg Residential Limited 2016-04-06 Edinburgh   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Cemex Uk Operations Limited 2016-04-06 Coventry   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CEMEX UK PROPERTIES LIMITED COVENTRY ENGLAND Active FULL 68100 - Buying and selling of own real estate
BLACKWATER AGGREGATES LIMITED LEOMINSTER Active DORMANT 74990 - Non-trading company
MORRISON GWENT LIMITED HUNTINGDON UNITED KINGDOM Active DORMANT 41201 - Construction of commercial buildings
AWG PROPERTY SOLUTIONS LIMITED HUNTINGDON Active -... DORMANT 41100 - Development of building projects
EASTLAND DEVELOPMENTS LIMITED HUNTINGDON Dissolved... DORMANT 36000 - Water collection, treatment and supply
HOLLOWSTONE LIMITED HUNTINGDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
KINGS WATERFRONT PROPERTIES LIMITED HUNTINGDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CITY ROAD PROPERTIES (CHESTER) LIMITED HUNTINGDON UNITED KINGDOM Active DORMANT 41100 - Development of building projects
AMBURY DEVELOPMENTS LIMITED HUNTINGDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
AWG PROPERTY DIRECTOR LIMITED HUNTINGDON Active DORMANT 99999 - Dormant Company
CASTLEGAIT HOMES LIMITED STIRLING SCOTLAND Dissolved... DORMANT 41100 - Development of building projects
AWG PROPERTY LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
AWG RESIDENTIAL LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
WAVE UTILITIES LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 99999 - Dormant Company
MORRISON PROPERTY INVESTMENTS LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 41100 - Development of building projects
MORRISON RESIDENTIAL PROPERTIES LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 99999 - Dormant Company
MORRISON PROPERTIES LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 41100 - Development of building projects
STRADA DEVELOPMENTS LIMITED ABBOTSINCH Active SMALL 41100 - Development of building projects
TAYDALE (GRANTON) LIMITED STIRLING SCOTLAND Dissolved... FULL 41201 - Construction of commercial buildings

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CROWWOOD GRANGE ESTATES LIMITED 2023-09-30 31-12-2022 £100 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BALGONIE ESTATES LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 01500 - Mixed farming
BINN LANDFILL (GLENFARG) LIMITED EDINBURGH SCOTLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
BALGONIE HOLDINGS LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 01500 - Mixed farming
BACRA LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
BILSTON GLEN ESTATES LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
BENTINCK INVESTMENTS (CARRIED INTEREST) GP LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
BHX (SCOTLAND) LIMITED EDNIBURGH SCOTLAND Active UNAUDITED ABRIDGED 64999 - Financial intermediation not elsewhere classified
KERR FAMILY PROPERTIES LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
FORUM FOR THE SCOTTISH BARONAGE EDINBURGH UNITED KINGDOM Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
IAE1 GP LLP EDINBURGH UNITED KINGDOM Active MICRO ENTITY None Supplied