CRAMOND ESPLIN LIMITED
LUNDIN LINKS

Hellopages » Fife » Fife » KY8 6AJ

Company number SC198536
Status Active
Incorporation Date 30 July 1999
Company Type Private Limited Company
Address 53 LEVEN ROAD, LUNDIN LINKS, FIFE, KY8 6AJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 30 July 2016 with updates; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 100 . The most likely internet sites of CRAMOND ESPLIN LIMITED are www.cramondesplin.co.uk, and www.cramond-esplin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Cramond Esplin Limited is a Private Limited Company. The company registration number is SC198536. Cramond Esplin Limited has been working since 30 July 1999. The present status of the company is Active. The registered address of Cramond Esplin Limited is 53 Leven Road Lundin Links Fife Ky8 6aj. . SADDLER, Judy Alyson is a Secretary of the company. SADDLER, Alistair William is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
SADDLER, Judy Alyson
Appointed Date: 30 July 1999

Director
SADDLER, Alistair William
Appointed Date: 30 July 1999
62 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 30 July 1999
Appointed Date: 30 July 1999

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 30 July 1999
Appointed Date: 30 July 1999

Persons With Significant Control

Mr Alistair William Saddler
Notified on: 30 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRAMOND ESPLIN LIMITED Events

02 Nov 2016
Total exemption small company accounts made up to 31 January 2016
10 Aug 2016
Confirmation statement made on 30 July 2016 with updates
04 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

06 Jul 2015
Total exemption small company accounts made up to 31 January 2015
17 Sep 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 40 more events
30 Jul 1999
New secretary appointed
30 Jul 1999
New director appointed
30 Jul 1999
Director resigned
30 Jul 1999
Secretary resigned
30 Jul 1999
Incorporation

CRAMOND ESPLIN LIMITED Charges

4 June 2010
Standard security
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Old manor hotel 55 leven road lundin links fife. Highlands…
27 November 2006
Standard security
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Morenish house, killin, perthshire with 21 hectares…
8 October 2006
Bond & floating charge
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
14 March 2002
Standard security
Delivered: 22 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 28 (gf) eglinton crescent, edinburgh.
23 September 1999
Standard security
Delivered: 1 October 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The eglinton hotel, edinburgh.
31 August 1999
Floating charge
Delivered: 3 September 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…