CROMLIX ESTATE COMPANY
PERTHSHIRE

Hellopages » Stirling » Stirling » FK15 9JT

Company number SC052482
Status Active
Incorporation Date 8 March 1973
Company Type Private Unlimited Company
Address CROMLIX, DUNBLANE, PERTHSHIRE, FK15 9JT
Home Country United Kingdom
Nature of Business 02200 - Logging, 03120 - Freshwater fishing, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 463,574 ; Annual return made up to 31 December 2014 with full list of shareholders Statement of capital on 2015-01-27 GBP 463,574 . The most likely internet sites of CROMLIX ESTATE COMPANY are www.cromlixestate.co.uk, and www.cromlix-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. The distance to to Bridge of Allan Rail Station is 5.3 miles; to Stirling Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cromlix Estate Company is a Private Unlimited Company. The company registration number is SC052482. Cromlix Estate Company has been working since 08 March 1973. The present status of the company is Active. The registered address of Cromlix Estate Company is Cromlix Dunblane Perthshire Fk15 9jt. . EDEN, Henry Vane is a Secretary of the company. EDEN, Edward John is a Director of the company. EDEN, Henry Vane is a Director of the company. Secretary EDEN, Ronald John has been resigned. Director BIRCHALL, Mark Dearman has been resigned. Director EDEN, Ronald John has been resigned. Director GUILD, Ivor Reginald has been resigned. Director IZAT, Alexander John Rennie has been resigned. The company operates in "Logging".


Current Directors

Secretary
EDEN, Henry Vane
Appointed Date: 11 December 2006

Director
EDEN, Edward John

66 years old

Director
EDEN, Henry Vane

67 years old

Resigned Directors

Secretary
EDEN, Ronald John
Resigned: 10 December 2006

Director
BIRCHALL, Mark Dearman
Resigned: 06 October 2003
92 years old

Director
EDEN, Ronald John
Resigned: 10 December 2006
94 years old

Director
GUILD, Ivor Reginald
Resigned: 04 November 1996
101 years old

Director
IZAT, Alexander John Rennie
Resigned: 14 July 2007
93 years old

Persons With Significant Control

Mr Henry Vane Eden
Notified on: 31 December 2016
67 years old
Nature of control: Ownership of shares – 75% or more

Mr Edward John Eden
Notified on: 31 December 2016
66 years old
Nature of control: Has significant influence or control

CROMLIX ESTATE COMPANY Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 463,574

27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 463,574

22 Jan 2014
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 463,574

22 Jan 2014
Director's details changed for Henry Vane Eden on 3 January 2014
...
... and 62 more events
11 Feb 1988
Return made up to 31/12/87; full list of members
15 Apr 1987
Group of companies' accounts made up to 30 April 1986
15 Apr 1987
Return made up to 31/12/86; full list of members
16 Sep 1986
Secretary resigned;new secretary appointed

08 Mar 1973
Incorporation

CROMLIX ESTATE COMPANY Charges

6 March 2013
Standard security
Delivered: 25 March 2013
Status: Outstanding
Persons entitled: Cromlix House Hotel Limited
Description: Three areas or pieces of ground at cromlix dunblane.