Cromarty Holdings Limited

General information

Name:

Cromarty Holdings Ltd

Office Address:

40 Bayview Crescent IV11 8YW Cromarty

Number: SC204733

Incorporation date: 2000-03-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC204733 is the registration number for Cromarty Holdings Limited. The company was registered as a Private Limited Company on 2000-03-08. The company has existed on the British market for 24 years. This firm can be contacted at 40 Bayview Crescent in Cromarty. The head office's post code assigned is IV11 8YW. Established as Calico Internet, it used the name until 2022, at which moment it was replaced by Cromarty Holdings Limited. The enterprise's registered with SIC code 63110, that means Data processing, hosting and related activities. Friday 31st March 2023 is the last time company accounts were reported.

According to the information we have, this specific company was incorporated 24 years ago and has so far been presided over by seven directors, and out of them three (Karen M., Alexander M. and Kirsty P.) are still active.

Executives with significant control over this firm are: Campbell M. owns 1/2 or less of company shares. Kirsty P. owns 1/2 or less of company shares. Karen M. owns 1/2 or less of company shares.

  • Previous company's names
  • Cromarty Holdings Limited 2022-12-12
  • Calico Internet Limited 2000-03-08

Financial data based on annual reports

Company staff

Karen M.

Role: Secretary

Appointed: 01 February 2013

Latest update: 29 February 2024

Karen M.

Role: Director

Appointed: 31 December 2004

Latest update: 29 February 2024

Alexander M.

Role: Director

Appointed: 31 December 2004

Latest update: 29 February 2024

Kirsty P.

Role: Director

Appointed: 31 December 2004

Latest update: 29 February 2024

People with significant control

Campbell M.
Notified on 8 March 2017
Nature of control:
1/2 or less of shares
Kirsty P.
Notified on 8 March 2017
Nature of control:
1/2 or less of shares
Karen M.
Notified on 8 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 13 November 2023
Confirmation statement last made up date 30 October 2022
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 28 August 2014
Annual Accounts 4 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 4 September 2015
Annual Accounts 6 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 6 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 14th, June 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

27 High Street

Post code:

IV11 8YR

City / Town:

Cromarty

HQ address,
2015

Address:

27 High Street

Post code:

IV11 8YR

City / Town:

Cromarty

HQ address,
2016

Address:

27 High Street

Post code:

IV11 8YR

City / Town:

Cromarty

Accountant/Auditor,
2014

Name:

Callander Colgan Limited

Address:

10 Ardross Street

Post code:

IV3 5NS

City / Town:

Inverness

Search other companies

Services (by SIC Code)

  • 63110 : Data processing, hosting and related activities
24
Company Age

Closest Companies - by postcode