Crowwood Grange Estates Limited EDINBURGH


Founded in 1998, Crowwood Grange Estates, classified under reg no. SC191312 is an active company. Currently registered at C/o Brodies Llp Capital Square EH3 8BP, Edinburgh the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely James T., Stephen R. and David A.. Of them, David A. has been with the company the longest, being appointed on 15 June 2018 and James T. has been with the company for the least time - from 22 May 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Crowwood Grange Estates Limited Address / Contact

Office Address C/o Brodies Llp Capital Square
Office Address2 58 Morrison Street
Town Edinburgh
Post code EH3 8BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC191312
Date of Incorporation Mon, 16th Nov 1998
Industry Development of building projects
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

James T.

Position: Director

Appointed: 22 May 2020

Awg Corporate Services Limited

Position: Corporate Secretary

Appointed: 22 May 2020

Stephen R.

Position: Director

Appointed: 31 December 2018

David A.

Position: Director

Appointed: 15 June 2018

Mario H.

Position: Director

Appointed: 17 July 2017

Resigned: 15 June 2018

Elizabeth C.

Position: Secretary

Appointed: 01 April 2015

Resigned: 22 May 2020

Roderick P.

Position: Director

Appointed: 27 February 2015

Resigned: 30 June 2017

Anthony D.

Position: Director

Appointed: 19 December 2008

Resigned: 27 February 2015

Nigel P.

Position: Director

Appointed: 19 December 2008

Resigned: 22 May 2020

David P.

Position: Director

Appointed: 21 May 2007

Resigned: 19 December 2008

Anthony T.

Position: Director

Appointed: 21 May 2007

Resigned: 19 December 2008

Paul R.

Position: Director

Appointed: 30 April 2006

Resigned: 31 December 2015

David L.

Position: Director

Appointed: 12 April 2006

Resigned: 21 May 2007

John H.

Position: Director

Appointed: 15 March 2005

Resigned: 21 May 2007

David K.

Position: Director

Appointed: 01 February 2005

Resigned: 12 April 2006

Geoffrey S.

Position: Secretary

Appointed: 23 August 2004

Resigned: 31 March 2015

Simon B.

Position: Director

Appointed: 01 March 2003

Resigned: 31 December 2018

David T.

Position: Secretary

Appointed: 19 August 2002

Resigned: 08 August 2005

Seamus G.

Position: Secretary

Appointed: 17 May 2002

Resigned: 19 August 2002

Philip H.

Position: Director

Appointed: 30 August 2001

Resigned: 01 March 2003

John M.

Position: Director

Appointed: 30 August 2001

Resigned: 30 April 2006

Jacqueline F.

Position: Secretary

Appointed: 14 June 2001

Resigned: 17 May 2002

Ewan M.

Position: Director

Appointed: 26 February 1999

Resigned: 31 January 2005

George W.

Position: Director

Appointed: 16 November 1998

Resigned: 01 March 1999

John M.

Position: Secretary

Appointed: 16 November 1998

Resigned: 14 June 2001

Anthony D.

Position: Director

Appointed: 16 November 1998

Resigned: 26 February 1999

Brian L.

Position: Director

Appointed: 16 November 1998

Resigned: 30 September 2002

John S.

Position: Director

Appointed: 16 November 1998

Resigned: 24 August 2001

Queensferry Registrations Limited

Position: Nominee Director

Appointed: 16 November 1998

Resigned: 16 November 1998

Queensferry Formations Limited

Position: Nominee Director

Appointed: 16 November 1998

Resigned: 16 November 1998

Queensferry Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 1998

Resigned: 18 November 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Cemex Uk Operations Limited from Coventry, United Kingdom. This PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Awg Residential Limited that put Edinburgh, Scotland as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Cemex Uk Operations Limited

Cemex House Binley Business Park, Harry Weston Road, Coventry, CV3 2TY, United Kingdom

Legal authority Uk (Companies Act 2006)
Legal form Private Limited Company
Country registered Uk
Place registered Uk (England & Wales)
Registration number 658390
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Awg Residential Limited

C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, Scotland

Legal authority Uk (Companies Act 2006)
Legal form Private Limited Company
Country registered Uk (Scotland)
Place registered Uk (Scotland)
Registration number Sc082292
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets153 813142 281
Net Assets Liabilities100100
Other
Creditors153 713142 181
Net Current Assets Liabilities100100
Total Assets Less Current Liabilities100100

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search