Cromar's Restaurants Ltd

General information

Name:

Cromar's Restaurants Limited

Office Address:

The Old Garage Mill Hills Farm PH7 3QW Crieff

Number: SC262079

Incorporation date: 2004-01-19

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is registered in Crieff registered with number: SC262079. The firm was set up in the year 2004. The office of this company is situated at The Old Garage Mill Hills Farm. The zip code is PH7 3QW. Started as Clipflat, the firm used the business name up till 2013-08-14, when it got changed to Cromar's Restaurants Ltd. The enterprise's registered with SIC code 56101 - Licensed restaurants. Cromar's Restaurants Limited released its latest accounts for the period up to 2022-12-31. The company's most recent annual confirmation statement was submitted on 2023-03-31.

The company's trademark number is UK00003192868. They applied to register it on 2016-10-24 and it was published in the journal number 2016-046.

We have a single managing director at present managing this specific firm, specifically Wendy F. who has been doing the director's assignments since 2004-01-19. Since 2017 Patricia C., had been responsible for a variety of tasks within this specific firm up to the moment of the resignation in June 2017. Additionally another director, including Colin C. quit on 2017-03-02.

  • Previous company's names
  • Cromar's Restaurants Ltd 2013-08-14
  • Clipflat Limited 2004-01-19

Trade marks

Trademark UK00003192868
Trademark image:-
Status:Opposed
Filing date:2016-10-24
Owner name:Cromar's Restaurants Ltd
Owner address:55 Commissioner Street, CRIEFF, United Kingdom, PH7 3AY

Financial data based on annual reports

Company staff

Wendy F.

Role: Director

Appointed: 25 March 2013

Latest update: 15 March 2024

People with significant control

Executives with significant control over the firm are: Amber N. owns 1/2 or less of company shares. Wendy F. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Amber N.
Notified on 29 June 2022
Nature of control:
1/2 or less of shares
Wendy F.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Colin C.
Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 24 September 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 24 September 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18 March 2015
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 26 October 2012
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 26 October 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 18th, September 2023
accounts
Free Download Download filing (16 pages)

Additional Information

HQ address,
2013

Address:

55 Commissioner St

Post code:

PH7 3AY

City / Town:

Crieff

HQ address,
2014

Address:

55 Commissioner St

Post code:

PH7 3AY

City / Town:

Crieff

HQ address,
2015

Address:

55 Commissioner St

Post code:

PH7 3AY

City / Town:

Crieff

Accountant/Auditor,
2015 - 2014

Name:

Kelly Accounting Limited

Address:

Chartered Accountants 42 Comrie Street

Post code:

PH7 4AX

City / Town:

Crieff

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 56103 : Take-away food shops and mobile food stands
20
Company Age

Closest Companies - by postcode