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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRAME, Wendy Marie Audrey | 25 March 2013 | - | 1 |
CROMAR, Patricia | 01 March 2017 | 09 June 2017 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 12 March 2004 | Outstanding |
N/A |