About

Registered Number: SC219311
Date of Incorporation: 17/05/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, EH3 9QA,

 

Cromwell Corporate Secretarial Ltd was founded on 17 May 2001 and has its registered office in Edinburgh. Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Wrightson, Deborah Louise, Macpherson, Robin Giles, Bourke, Lesley Jeanette, Brown, Stewart David, Caldwell, John Macrae, Tutton, Jeremy John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACPHERSON, Robin Giles 30 March 2018 - 1
BOURKE, Lesley Jeanette 07 December 2005 02 April 2009 1
BROWN, Stewart David 17 May 2001 23 May 2001 1
CALDWELL, John Macrae 17 May 2001 23 May 2001 1
TUTTON, Jeremy John 27 April 2005 30 April 2006 1
Secretary Name Appointed Resigned Total Appointments
WRIGHTSON, Deborah Louise 24 December 2008 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 September 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 11 March 2020
PARENT_ACC - N/A 11 March 2020
AGREEMENT2 - N/A 11 March 2020
GUARANTEE2 - N/A 11 March 2020
CS01 - N/A 21 May 2019
AP01 - Appointment of director 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
AA - Annual Accounts 07 February 2019
CH01 - Change of particulars for director 05 November 2018
CS01 - N/A 17 May 2018
TM01 - Termination of appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 25 May 2017
CERTNM - Change of name certificate 24 February 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 27 January 2016
AP01 - Appointment of director 17 December 2015
AP01 - Appointment of director 14 August 2015
TM01 - Termination of appointment of director 14 August 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 11 November 2013
CH03 - Change of particulars for secretary 02 July 2013
CH01 - Change of particulars for director 02 July 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 14 March 2013
CH01 - Change of particulars for director 28 November 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 19 May 2011
CH03 - Change of particulars for secretary 19 May 2011
AD01 - Change of registered office address 08 December 2010
AA - Annual Accounts 18 October 2010
AD01 - Change of registered office address 23 September 2010
AR01 - Annual Return 25 May 2010
TM01 - Termination of appointment of director 12 April 2010
AA - Annual Accounts 04 January 2010
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 01 May 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
AUD - Auditor's letter of resignation 29 May 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 26 March 2008
287 - Change in situation or address of Registered Office 18 March 2008
CERTNM - Change of name certificate 18 February 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
363a - Annual Return 29 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 24 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
AA - Annual Accounts 25 April 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
363s - Annual Return 16 June 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 01 July 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 06 December 2003
AA - Annual Accounts 25 November 2003
363s - Annual Return 04 June 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
CERTNM - Change of name certificate 15 April 2003
AA - Annual Accounts 19 March 2003
288b - Notice of resignation of directors or secretaries 22 November 2002
287 - Change in situation or address of Registered Office 04 October 2002
225 - Change of Accounting Reference Date 29 August 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
363s - Annual Return 05 June 2002
225 - Change of Accounting Reference Date 15 April 2002
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
NEWINC - New incorporation documents 17 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.