About

Registered Number: SC151091
Date of Incorporation: 26/05/1994 (30 years and 10 months ago)
Company Status: Active
Registered Address: C/O Dentons, 1 George Square, Glasgow, G2 1AL,

 

Established in 1994, Cromdale Investments Ltd are based in Glasgow, it has a status of "Active". Shapiro, Maurice Zelig is listed as a director of the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAPIRO, Maurice Zelig 29 March 1999 10 January 2001 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 25 March 2020
MR01 - N/A 10 March 2020
CS01 - N/A 03 July 2019
AD01 - Change of registered office address 09 May 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 03 April 2018
MR01 - N/A 15 March 2018
CS01 - N/A 04 July 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 07 July 2016
AA - Annual Accounts 26 February 2016
AD01 - Change of registered office address 18 February 2016
AD01 - Change of registered office address 07 December 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 25 February 2015
MR05 - N/A 24 December 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 05 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 20 August 2012
MG01s - Particulars of a charge created by a company registered in Scotland 17 August 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
AA - Annual Accounts 07 May 2009
410(Scot) - N/A 11 July 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
AA - Annual Accounts 11 July 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
363a - Annual Return 01 July 2005
288c - Notice of change of directors or secretaries or in their particulars 29 January 2005
AA - Annual Accounts 10 January 2005
410(Scot) - N/A 13 October 2004
410(Scot) - N/A 17 September 2004
363a - Annual Return 19 July 2004
AA - Annual Accounts 29 December 2003
410(Scot) - N/A 04 November 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
363a - Annual Return 12 July 2003
410(Scot) - N/A 09 April 2003
AA - Annual Accounts 03 January 2003
410(Scot) - N/A 08 November 2002
410(Scot) - N/A 08 November 2002
410(Scot) - N/A 10 July 2002
363a - Annual Return 03 July 2002
410(Scot) - N/A 08 April 2002
AA - Annual Accounts 03 January 2002
410(Scot) - N/A 31 December 2001
363a - Annual Return 04 July 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
AA - Annual Accounts 28 January 2001
363a - Annual Return 12 June 2000
AA - Annual Accounts 01 February 2000
419b(Scot) - N/A 29 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
419a(Scot) - N/A 01 July 1999
419a(Scot) - N/A 25 June 1999
363a - Annual Return 23 June 1999
410(Scot) - N/A 16 June 1999
288c - Notice of change of directors or secretaries or in their particulars 08 June 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
419a(Scot) - N/A 13 May 1999
AA - Annual Accounts 09 April 1999
AA - Annual Accounts 05 November 1998
225 - Change of Accounting Reference Date 05 November 1998
288c - Notice of change of directors or secretaries or in their particulars 20 October 1998
363a - Annual Return 14 October 1998
AUD - Auditor's letter of resignation 13 January 1998
466(Scot) - N/A 12 November 1997
466(Scot) - N/A 12 November 1997
466(Scot) - N/A 12 November 1997
287 - Change in situation or address of Registered Office 02 September 1997
410(Scot) - N/A 30 July 1997
363s - Annual Return 25 June 1997
AA - Annual Accounts 10 June 1997
363s - Annual Return 08 June 1996
AA - Annual Accounts 10 May 1996
287 - Change in situation or address of Registered Office 17 August 1995
363s - Annual Return 30 May 1995
287 - Change in situation or address of Registered Office 30 March 1995
287 - Change in situation or address of Registered Office 01 September 1994
466(Scot) - N/A 23 August 1994
466(Scot) - N/A 23 August 1994
410(Scot) - N/A 17 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1994
288 - N/A 17 August 1994
288 - N/A 17 August 1994
410(Scot) - N/A 16 August 1994
RESOLUTIONS - N/A 12 August 1994
RESOLUTIONS - N/A 12 August 1994
287 - Change in situation or address of Registered Office 12 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 August 1994
123 - Notice of increase in nominal capital 12 August 1994
MEM/ARTS - N/A 12 August 1994
CERTNM - Change of name certificate 27 July 1994
NEWINC - New incorporation documents 26 May 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2020 Outstanding

N/A

A registered charge 09 March 2018 Outstanding

N/A

Client security agreement 03 August 2012 Outstanding

N/A

Legal charge 10 July 2008 Outstanding

N/A

Legal charge 08 October 2004 Outstanding

N/A

Legal charge 27 August 2004 Outstanding

N/A

Legal charge 15 October 2003 Outstanding

N/A

Legal charge 02 April 2003 Outstanding

N/A

Legal charge 06 November 2002 Outstanding

N/A

Legal charge 06 November 2002 Outstanding

N/A

Legal charge 26 June 2002 Outstanding

N/A

Legal charge 27 March 2002 Outstanding

N/A

Legal charge 10 December 2001 Outstanding

N/A

Bond & floating charge 10 June 1999 Outstanding

N/A

Floating charge 17 July 1997 Fully Satisfied

N/A

Bond & floating charge 12 August 1994 Fully Satisfied

N/A

Bond & floating charge 12 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.