About

Registered Number: SC262079
Date of Incorporation: 19/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: The Old Garage, Mill Hills Farm, Crieff, Perthshire, PH7 3QW,

 

Cromar's Restaurants Ltd was founded on 19 January 2004 with its registered office in Crieff, Perthshire, it's status at Companies House is "Active". The current directors of this organisation are Frame, Wendy Marie Audrey, Cromar, Patricia. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRAME, Wendy Marie Audrey 25 March 2013 - 1
CROMAR, Patricia 01 March 2017 09 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 13 September 2019
AD01 - Change of registered office address 20 August 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 07 September 2018
AD01 - Change of registered office address 09 May 2018
AD01 - Change of registered office address 14 February 2018
TM01 - Termination of appointment of director 14 February 2018
CS01 - N/A 23 January 2018
PSC07 - N/A 23 January 2018
AA - Annual Accounts 23 August 2017
TM01 - Termination of appointment of director 22 June 2017
TM01 - Termination of appointment of director 18 April 2017
AP01 - Appointment of director 03 April 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 08 December 2016
AA01 - Change of accounting reference date 30 September 2016
AP01 - Appointment of director 22 March 2016
AR01 - Annual Return 18 February 2016
SH01 - Return of Allotment of shares 18 February 2016
AD01 - Change of registered office address 01 October 2015
CH01 - Change of particulars for director 01 October 2015
AA - Annual Accounts 23 September 2015
SH01 - Return of Allotment of shares 20 April 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 13 March 2014
AA01 - Change of accounting reference date 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
AA - Annual Accounts 23 October 2013
AD01 - Change of registered office address 21 October 2013
AD01 - Change of registered office address 21 August 2013
CERTNM - Change of name certificate 14 August 2013
RESOLUTIONS - N/A 14 August 2013
AP01 - Appointment of director 08 April 2013
AP01 - Appointment of director 25 March 2013
AR01 - Annual Return 30 January 2013
AD01 - Change of registered office address 30 January 2013
AA - Annual Accounts 26 October 2012
AD01 - Change of registered office address 23 August 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 26 January 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
AA - Annual Accounts 01 December 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
AA - Annual Accounts 15 May 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 26 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
410(Scot) - N/A 31 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
287 - Change in situation or address of Registered Office 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
NEWINC - New incorporation documents 19 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.