CROWWOOD GRANGE ESTATES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7HL

Company number SC191312
Status Active
Incorporation Date 16 November 1998
Company Type Private Limited Company
Address 47 MELVILLE STREET, EDINBURGH, EH3 7HL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 16 July 2016 with updates; Termination of appointment of Paul George Rosie as a director on 31 December 2015. The most likely internet sites of CROWWOOD GRANGE ESTATES LIMITED are www.crowwoodgrangeestates.co.uk, and www.crowwood-grange-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Crowwood Grange Estates Limited is a Private Limited Company. The company registration number is SC191312. Crowwood Grange Estates Limited has been working since 16 November 1998. The present status of the company is Active. The registered address of Crowwood Grange Estates Limited is 47 Melville Street Edinburgh Eh3 7hl. . CLARKE, Elizabeth Ann Horlock is a Secretary of the company. BARRETT, Simon is a Director of the company. PACEY, Nigel Edmund is a Director of the company. PRIME, Roderick Mark is a Director of the company. Secretary FOX, Jacqueline Elizabeth has been resigned. Secretary GILLEN, Seamus Joseph has been resigned. Secretary MORRISON, John has been resigned. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Secretary TURNER, David Charles has been resigned. Nominee Secretary QUEENSFERRY SECRETARIES LIMITED has been resigned. Director DONNELLY, Anthony has been resigned. Director DONNELLY, Anthony has been resigned. Director HOPE, John Alexander has been resigned. Director HUTCHINS, Philip John has been resigned. Director KENNEDY, David Samuel has been resigned. Director LEITH, Brian James has been resigned. Director LOGUE, David Iain has been resigned. Director MACDONALD SMEATON, John Angus has been resigned. Director MACKAY, Ewan William has been resigned. Director POPLE, David George has been resigned. Nominee Director QUEENSFERRY FORMATIONS LIMITED has been resigned. Nominee Director QUEENSFERRY REGISTRATIONS LIMITED has been resigned. Director ROSIE, Paul George has been resigned. Director SHERIDAN, John Joseph has been resigned. Director THOMAS, Anthony has been resigned. Director WALKER, George has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CLARKE, Elizabeth Ann Horlock
Appointed Date: 01 April 2015

Director
BARRETT, Simon
Appointed Date: 01 March 2003
63 years old

Director
PACEY, Nigel Edmund
Appointed Date: 19 December 2008
68 years old

Director
PRIME, Roderick Mark
Appointed Date: 27 February 2015
59 years old

Resigned Directors

Secretary
FOX, Jacqueline Elizabeth
Resigned: 17 May 2002
Appointed Date: 14 June 2001

Secretary
GILLEN, Seamus Joseph
Resigned: 19 August 2002
Appointed Date: 17 May 2002

Secretary
MORRISON, John
Resigned: 14 June 2001
Appointed Date: 16 November 1998

Secretary
SHEPHEARD, Geoffrey Arthur George
Resigned: 31 March 2015
Appointed Date: 23 August 2004

Secretary
TURNER, David Charles
Resigned: 08 August 2005
Appointed Date: 19 August 2002

Nominee Secretary
QUEENSFERRY SECRETARIES LIMITED
Resigned: 18 November 1998
Appointed Date: 16 November 1998

Director
DONNELLY, Anthony
Resigned: 27 February 2015
Appointed Date: 19 December 2008
60 years old

Director
DONNELLY, Anthony
Resigned: 26 February 1999
Appointed Date: 16 November 1998
60 years old

Director
HOPE, John Alexander
Resigned: 21 May 2007
Appointed Date: 15 March 2005
68 years old

Director
HUTCHINS, Philip John
Resigned: 01 March 2003
Appointed Date: 30 August 2001
72 years old

Director
KENNEDY, David Samuel
Resigned: 12 April 2006
Appointed Date: 01 February 2005
67 years old

Director
LEITH, Brian James
Resigned: 30 September 2002
Appointed Date: 16 November 1998
79 years old

Director
LOGUE, David Iain
Resigned: 21 May 2007
Appointed Date: 12 April 2006
67 years old

Director
MACDONALD SMEATON, John Angus
Resigned: 30 April 2006
Appointed Date: 30 August 2001
77 years old

Director
MACKAY, Ewan William
Resigned: 31 January 2005
Appointed Date: 26 February 1999
63 years old

Director
POPLE, David George
Resigned: 19 December 2008
Appointed Date: 21 May 2007
74 years old

Nominee Director
QUEENSFERRY FORMATIONS LIMITED
Resigned: 16 November 1998
Appointed Date: 16 November 1998

Nominee Director
QUEENSFERRY REGISTRATIONS LIMITED
Resigned: 16 November 1998
Appointed Date: 16 November 1998

Director
ROSIE, Paul George
Resigned: 31 December 2015
Appointed Date: 30 April 2006
71 years old

Director
SHERIDAN, John Joseph
Resigned: 24 August 2001
Appointed Date: 16 November 1998
73 years old

Director
THOMAS, Anthony
Resigned: 19 December 2008
Appointed Date: 21 May 2007
53 years old

Director
WALKER, George
Resigned: 01 March 1999
Appointed Date: 16 November 1998
80 years old

Persons With Significant Control

Awg Residential Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Cemex Uk Operations Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROWWOOD GRANGE ESTATES LIMITED Events

14 Feb 2017
Accounts for a dormant company made up to 31 December 2016
11 Aug 2016
Confirmation statement made on 16 July 2016 with updates
17 Feb 2016
Termination of appointment of Paul George Rosie as a director on 31 December 2015
28 Jan 2016
Accounts for a dormant company made up to 31 December 2015
16 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100

...
... and 114 more events
23 Nov 1998
New director appointed
23 Nov 1998
New director appointed
23 Nov 1998
New director appointed
23 Nov 1998
New director appointed
16 Nov 1998
Incorporation

CROWWOOD GRANGE ESTATES LIMITED Charges

5 April 2006
Standard security
Delivered: 7 April 2006
Status: Satisfied on 21 January 2014
Persons entitled: Lloyds Tsb Scotland PLC
Description: Land at cardowan, stepps (title number GLA8958).
30 March 2006
Bond & floating charge
Delivered: 5 April 2006
Status: Satisfied on 20 January 2014
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…
10 September 1999
Standard security
Delivered: 27 September 1999
Status: Satisfied on 20 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground lying to the north of drimin road, cardowan…
30 June 1999
Standard security
Delivered: 9 July 1999
Status: Satisfied on 20 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Cardowan colliery, cardowan stepps, glasgow.
23 June 1999
Floating charge
Delivered: 9 July 1999
Status: Satisfied on 19 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
17 March 1999
Standard security
Delivered: 6 April 1999
Status: Satisfied on 21 March 2006
Persons entitled: Lanarkshire Development Agency
Description: Ground at parish of cadder and county of lanark, glasgow.