About

Registered Number: SC099805
Date of Incorporation: 27/06/1986 (38 years and 9 months ago)
Company Status: Active
Registered Address: Union Plaza 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ

 

Founded in 1986, Cromwell Properties Ltd are based in Aberdeen, it's status is listed as "Active". Smith, Christopher Douglas, Smith, David, Smith, Susan Ann are the current directors of the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Christopher Douglas 28 March 2006 - 1
SMITH, David 01 July 2009 - 1
SMITH, Susan Ann N/A 08 March 1991 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 23 May 2019
CH01 - Change of particulars for director 31 August 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 17 May 2018
PSC07 - N/A 17 May 2018
PSC01 - N/A 17 May 2018
TM01 - Termination of appointment of director 27 October 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 19 May 2017
RESOLUTIONS - N/A 11 November 2016
SH10 - Notice of particulars of variation of rights attached to shares 11 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 November 2016
SH19 - Statement of capital 11 November 2016
CAP-SS - N/A 11 November 2016
MR04 - N/A 01 October 2016
MR04 - N/A 01 October 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 02 June 2015
RESOLUTIONS - N/A 01 April 2015
RESOLUTIONS - N/A 01 April 2015
MAR - Memorandum and Articles - used in re-registration 01 April 2015
CERT10 - Re-registration of a company from public to private 01 April 2015
RR02 - Application by a public company for re-registration as a private limited company 01 April 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 03 June 2014
CH01 - Change of particulars for director 03 June 2014
CH01 - Change of particulars for director 03 June 2014
CH01 - Change of particulars for director 03 June 2014
CH01 - Change of particulars for director 03 June 2014
CH01 - Change of particulars for director 03 June 2014
CH04 - Change of particulars for corporate secretary 06 August 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 06 June 2013
AP04 - Appointment of corporate secretary 18 January 2013
TM02 - Termination of appointment of secretary 18 January 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 08 June 2011
MG02s - Statement of satisfaction in full or in part of a charge 03 May 2011
MG02s - Statement of satisfaction in full or in part of a charge 03 May 2011
MG02s - Statement of satisfaction in full or in part of a charge 03 May 2011
MG02s - Statement of satisfaction in full or in part of a charge 03 May 2011
MG02s - Statement of satisfaction in full or in part of a charge 03 May 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
353 - Register of members 02 June 2009
363a - Annual Return 28 May 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
287 - Change in situation or address of Registered Office 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
AA - Annual Accounts 10 October 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 05 June 2007
AAMD - Amended Accounts 27 March 2007
419a(Scot) - N/A 02 March 2007
AA - Annual Accounts 23 June 2006
363a - Annual Return 25 May 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
AA - Annual Accounts 26 October 2005
363a - Annual Return 25 May 2005
AA - Annual Accounts 21 October 2004
363a - Annual Return 27 May 2004
AA - Annual Accounts 28 June 2003
363a - Annual Return 28 May 2003
AA - Annual Accounts 23 September 2002
363a - Annual Return 13 June 2002
AA - Annual Accounts 05 September 2001
363a - Annual Return 30 May 2001
410(Scot) - N/A 06 March 2001
AA - Annual Accounts 09 October 2000
410(Scot) - N/A 06 October 2000
363a - Annual Return 26 May 2000
419a(Scot) - N/A 20 May 2000
419a(Scot) - N/A 20 May 2000
419a(Scot) - N/A 20 May 2000
410(Scot) - N/A 14 April 2000
410(Scot) - N/A 05 April 2000
AA - Annual Accounts 26 October 1999
SA - Shares agreement 08 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1999
RESOLUTIONS - N/A 05 July 1999
RESOLUTIONS - N/A 05 July 1999
RESOLUTIONS - N/A 05 July 1999
RESOLUTIONS - N/A 05 July 1999
363a - Annual Return 05 July 1999
123 - Notice of increase in nominal capital 05 July 1999
419a(Scot) - N/A 28 May 1999
419a(Scot) - N/A 28 April 1999
410(Scot) - N/A 31 March 1999
419b(Scot) - N/A 15 February 1999
410(Scot) - N/A 11 February 1999
AA - Annual Accounts 29 October 1998
363a - Annual Return 02 June 1998
363(353) - N/A 02 June 1998
AA - Annual Accounts 22 October 1997
466(Scot) - N/A 24 July 1997
363a - Annual Return 04 June 1997
410(Scot) - N/A 01 May 1997
410(Scot) - N/A 01 May 1997
419a(Scot) - N/A 01 May 1997
AA - Annual Accounts 30 September 1996
363a - Annual Return 07 August 1996
288 - N/A 26 July 1996
AA - Annual Accounts 30 October 1995
419b(Scot) - N/A 08 August 1995
363x - Annual Return 25 May 1995
466(Scot) - N/A 10 March 1995
PRE95M - N/A 01 January 1995
410(Scot) - N/A 16 December 1994
AA - Annual Accounts 11 October 1994
419b(Scot) - N/A 10 August 1994
419b(Scot) - N/A 05 July 1994
363s - Annual Return 26 May 1994
410(Scot) - N/A 22 February 1994
419a(Scot) - N/A 16 February 1994
419a(Scot) - N/A 16 February 1994
AAMD - Amended Accounts 15 January 1994
AA - Annual Accounts 28 October 1993
419a(Scot) - N/A 29 July 1993
363x - Annual Return 09 June 1993
410(Scot) - N/A 28 May 1993
410(Scot) - N/A 06 April 1993
419a(Scot) - N/A 07 January 1993
410(Scot) - N/A 23 December 1992
AA - Annual Accounts 12 October 1992
419b(Scot) - N/A 14 September 1992
419a(Scot) - N/A 09 September 1992
419a(Scot) - N/A 01 September 1992
419a(Scot) - N/A 28 August 1992
419a(Scot) - N/A 28 August 1992
419a(Scot) - N/A 21 August 1992
419b(Scot) - N/A 23 July 1992
419a(Scot) - N/A 23 July 1992
419a(Scot) - N/A 23 July 1992
363x - Annual Return 26 May 1992
410(Scot) - N/A 20 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 December 1991
466(Scot) - N/A 08 November 1991
410(Scot) - N/A 09 October 1991
410(Scot) - N/A 09 October 1991
288 - N/A 06 September 1991
363a - Annual Return 31 May 1991
AA - Annual Accounts 23 May 1991
419b(Scot) - N/A 19 April 1991
419b(Scot) - N/A 19 April 1991
410(Scot) - N/A 18 April 1991
288 - N/A 25 March 1991
363x - Annual Return 29 January 1991
410(Scot) - N/A 26 November 1990
AA - Annual Accounts 18 May 1990
AA - Annual Accounts 13 October 1989
363 - Annual Return 13 October 1989
410(Scot) - N/A 25 September 1989
288 - N/A 14 August 1989
CERT5 - Re-registration of a company from private to public 30 June 1989
RESOLUTIONS - N/A 29 June 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 28 June 1989
BS - Balance sheet 28 June 1989
AUDS - Auditor's statement 28 June 1989
AUDR - Auditor's report 28 June 1989
MAR - Memorandum and Articles - used in re-registration 28 June 1989
43(3) - Application by a private company for re-registration as a public company 28 June 1989
MISC - Miscellaneous document 15 June 1989
MISC - Miscellaneous document 15 June 1989
RESOLUTIONS - N/A 01 June 1989
363 - Annual Return 19 May 1989
RESOLUTIONS - N/A 05 April 1989
RESOLUTIONS - N/A 05 April 1989
RESOLUTIONS - N/A 05 April 1989
MISC - Miscellaneous document 05 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 April 1989
AA - Annual Accounts 28 February 1989
410(Scot) - N/A 25 August 1988
410(Scot) - N/A 24 August 1988
410(Scot) - N/A 21 July 1988
410(Scot) - N/A 21 July 1988
287 - Change in situation or address of Registered Office 21 June 1988
410(Scot) - N/A 10 February 1988
363 - Annual Return 02 February 1988
AA - Annual Accounts 02 February 1988
CERTNM - Change of name certificate 02 November 1987
287 - Change in situation or address of Registered Office 17 November 1986
288 - N/A 17 November 1986
CERTINC - N/A 24 June 1986
NEWINC - New incorporation documents 16 May 1986

Mortgages & Charges

Description Date Status Charge by
Standard security 23 February 2001 Fully Satisfied

N/A

Standard security 15 September 2000 Fully Satisfied

N/A

Standard security 28 March 2000 Fully Satisfied

N/A

Standard security 28 March 2000 Fully Satisfied

N/A

Bond & floating charge 26 March 1999 Fully Satisfied

N/A

Standard security 02 February 1999 Fully Satisfied

N/A

Standard security 24 April 1997 Fully Satisfied

N/A

Standard security 18 April 1997 Fully Satisfied

N/A

Standard security 09 December 1994 Fully Satisfied

N/A

Bond & floating charge 08 February 1994 Fully Satisfied

N/A

Standard security 19 May 1993 Fully Satisfied

N/A

Standard security 26 March 1993 Fully Satisfied

N/A

Standard security 11 December 1992 Fully Satisfied

N/A

Standard security 04 December 1991 Fully Satisfied

N/A

Standard security 09 October 1991 Fully Satisfied

N/A

Standard security 09 October 1991 Fully Satisfied

N/A

Standard security 11 April 1991 Fully Satisfied

N/A

Standard security 19 November 1990 Fully Satisfied

N/A

Standard security 15 September 1989 Fully Satisfied

N/A

Standard security 11 August 1988 Fully Satisfied

N/A

Standard security 05 August 1988 Fully Satisfied

N/A

Standard security 05 July 1988 Fully Satisfied

N/A

Standard security 05 July 1988 Fully Satisfied

N/A

Bond & floating charge 21 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.