CRAMOND INN
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8UL

Company number SC115524
Status Active
Incorporation Date 11 January 1989
Company Type Private Unlimited Company
Address 1 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, EH3 8UL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 4 ; Annual return made up to 11 January 2015 with full list of shareholders Statement of capital on 2015-01-14 GBP 4 . The most likely internet sites of CRAMOND INN are www.cramond.co.uk, and www.cramond.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Cramond Inn is a Private Unlimited Company. The company registration number is SC115524. Cramond Inn has been working since 11 January 1989. The present status of the company is Active. The registered address of Cramond Inn is 1 Exchange Crescent Conference Square Edinburgh Eh3 8ul. . BUTLER, Mark Richard is a Secretary of the company. SMITH, Humphrey Richard Woollcombe is a Director of the company. SMITH, Oliver Geoffrey Woollcombe is a Director of the company. Secretary BUTLER, Geoffrey has been resigned. Secretary DUNSIRE, David Ness has been resigned. Secretary SCARR, Norman Philip has been resigned. Director DUNSIRE, David Ness has been resigned. Director MCGREGOR, Francis Dunn has been resigned. Director SMITH, Martin Howard Thurston has been resigned. Director TYNE, David Trevor North has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BUTLER, Mark Richard
Appointed Date: 15 April 2009


Director

Resigned Directors

Secretary
BUTLER, Geoffrey
Resigned: 04 June 1997

Secretary
DUNSIRE, David Ness
Resigned: 25 January 1989
Appointed Date: 11 January 1989

Secretary
SCARR, Norman Philip
Resigned: 15 April 2009
Appointed Date: 05 June 1997

Director
DUNSIRE, David Ness
Resigned: 25 January 1989
Appointed Date: 11 January 1989
67 years old

Director
MCGREGOR, Francis Dunn
Resigned: 14 April 1993
92 years old

Director
SMITH, Martin Howard Thurston
Resigned: 25 January 1989
Appointed Date: 11 January 1989
73 years old

Director
TYNE, David Trevor North
Resigned: 13 February 1998
92 years old

Persons With Significant Control

Samuel Smith (Southern)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRAMOND INN Events

13 Jan 2017
Confirmation statement made on 11 January 2017 with updates
11 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4

14 Jan 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4

09 Jan 2015
Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 9 January 2015
14 Jan 2014
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4

...
... and 44 more events
21 Apr 1989
Application for reregistration from LTD to UNLTD

18 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Apr 1989
Accounting reference date notified as 30/04

17 Apr 1989
G88(2) 4 @ £1 ord made 250189

11 Jan 1989
Incorporation