Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CRESSMOUNT LIMITED
Company Information for

CRESSMOUNT LIMITED

6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, G1 3NQ,
Company Registration Number
SC241926
Private Limited Company
Active

Company Overview

About Cressmount Ltd
CRESSMOUNT LIMITED was founded on 2003-01-08 and has its registered office in Glasgow. The organisation's status is listed as "Active". Cressmount Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CRESSMOUNT LIMITED
 
Legal Registered Office
6TH FLOOR GORDON CHAMBERS
90 MITCHELL STREET
GLASGOW
G1 3NQ
Other companies in G12
 
Filing Information
Company Number SC241926
Company ID Number SC241926
Date formed 2003-01-08
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/01/2023
Account next due 30/10/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB814030087  
Last Datalog update: 2024-03-07 01:47:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRESSMOUNT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRESSMOUNT LIMITED

Current Directors
Officer Role Date Appointed
COLIN MACLEAN BEATTIE
Director 2003-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS MURRAY
Company Secretary 2005-04-01 2010-07-01
GEORGE ALLAN SWANSON
Company Secretary 2003-01-15 2005-11-24
GEORGE ALLAN SWANSON
Director 2003-01-15 2005-11-24
BRIAN REID LTD.
Nominated Secretary 2003-01-08 2003-01-15
STEPHEN MABBOTT LTD.
Nominated Director 2003-01-08 2003-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN MACLEAN BEATTIE GLASGOW LUNCHTIME THEATRE Director 2017-11-06 CURRENT 2004-05-20 Active
COLIN MACLEAN BEATTIE THE CREATIVE WHISKY COMPANY SCOTLAND LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active
COLIN MACLEAN BEATTIE SENEX INVESTMENTS 2 LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
COLIN MACLEAN BEATTIE PARTICK BRIDGE STREET LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active
COLIN MACLEAN BEATTIE SAINT CLOUD LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
COLIN MACLEAN BEATTIE OTAGO CENTRE LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
COLIN MACLEAN BEATTIE PARTICK CROSS LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
COLIN MACLEAN BEATTIE GRANNY GIBBS LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active
COLIN MACLEAN BEATTIE THE GRANNY GIBBS LIMITED LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2014-12-02
COLIN MACLEAN BEATTIE BISHOP LOCH HOMES (GREYFRIARS) LIMITED Director 2012-07-23 CURRENT 2007-04-02 Active
COLIN MACLEAN BEATTIE WEST OF THE WESTEND LTD Director 2009-04-01 CURRENT 2009-04-01 Active
COLIN MACLEAN BEATTIE J T ROCHEAD LTD Director 2007-06-12 CURRENT 2007-06-12 Active - Proposal to Strike off
COLIN MACLEAN BEATTIE SENEX INVESTMENTS LIMITED Director 2006-09-15 CURRENT 2006-09-15 Active
COLIN MACLEAN BEATTIE TIREE BLACK HOUSE LIMITED Director 2006-08-31 CURRENT 2006-08-31 Active
COLIN MACLEAN BEATTIE MANORBAY LIMITED Director 2005-11-22 CURRENT 2005-11-07 Active
COLIN MACLEAN BEATTIE BEKEL LIMITED Director 1990-06-13 CURRENT 1989-06-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06REGISTERED OFFICE CHANGED ON 06/02/24 FROM 3 Robertson Craig Clairmont Gardens Glasgow G3 7LW Scotland
2024-01-08CONFIRMATION STATEMENT MADE ON 08/01/24, WITH UPDATES
2023-01-09CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES
2022-01-10CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-10-07AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23DISS40Compulsory strike-off action has been discontinued
2021-06-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-21AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2021-01-27AA01Previous accounting period shortened from 31/01/20 TO 30/01/20
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD WHITE
2020-01-15DISS40Compulsory strike-off action has been discontinued
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2020-01-11DISS16(SOAS)Compulsory strike-off action has been suspended
2019-12-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-23AP01DIRECTOR APPOINTED MR STEPHEN RICHARD WHITE
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-10-29AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2419260010
2018-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2419260009
2018-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-11-30AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-04AR0108/01/16 ANNUAL RETURN FULL LIST
2016-10-04CH01Director's details changed for Mr Colin Maclean Beattie on 2015-01-09
2015-12-14AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-23AR0108/01/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-18AR0108/01/14 ANNUAL RETURN FULL LIST
2013-10-30AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24CH01Director's details changed for Mr Colin Maclean Beattie on 2013-04-01
2013-01-08AR0108/01/13 FULL LIST
2012-04-12AA31/01/11 TOTAL EXEMPTION SMALL
2012-04-11AA31/01/10 TOTAL EXEMPTION SMALL
2012-01-28DISS40DISS40 (DISS40(SOAD))
2012-01-27GAZ1FIRST GAZETTE
2012-01-19AR0108/01/12 FULL LIST
2011-01-23AR0108/01/11 FULL LIST
2010-11-11AA31/01/09 TOTAL EXEMPTION SMALL
2010-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2010 FROM ORAN MOR 731 GREAT WESTERN ROAD GLASGOW G12 8QX UNITED KINGDOM
2010-09-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-08-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2010 FROM TREE TOPS BUCHANAN CASTLE ESTATE DRYMEN GLASGOW G63 0HX UNITED KINGDOM
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM MURRAY & CO CHARTERED ACCOUNTANTS 149 DALSETTER AVENUE GLASGOW G15 8TE
2010-07-27AR0108/01/10 FULL LIST
2010-07-26TM02APPOINTMENT TERMINATED, SECRETARY THOMAS MURRAY
2010-01-12AR0108/01/09 FULL LIST
2009-01-09363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2008-07-22AA31/01/08 TOTAL EXEMPTION SMALL
2008-07-04AA31/01/07 TOTAL EXEMPTION SMALL
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2007-01-11363aRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2006-04-06363aRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-12-01288bDIRECTOR RESIGNED
2005-12-01288bSECRETARY RESIGNED
2005-12-01288aNEW SECRETARY APPOINTED
2005-11-30363aRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2005-11-15287REGISTERED OFFICE CHANGED ON 15/11/05 FROM: C/O MACDONALDS SOLICITORS ST STEPHENS HOUSE 279 BATH STREET GLASGOW G2 4JL
2004-04-03466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-03-29466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-03-29466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-03-19410(Scot)PARTIC OF MORT/CHARGE *****
2004-02-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-02363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-12-09410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-02287REGISTERED OFFICE CHANGED ON 02/10/03 FROM: 8 NEWTON TERRACE GLASGOW G3 7PJ
2003-04-02410(Scot)PARTIC OF MORT/CHARGE *****
2003-04-02410(Scot)PARTIC OF MORT/CHARGE *****
2003-03-20410(Scot)PARTIC OF MORT/CHARGE *****
2003-03-20410(Scot)PARTIC OF MORT/CHARGE *****
2003-02-17287REGISTERED OFFICE CHANGED ON 17/02/03 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU
2003-01-31288aNEW DIRECTOR APPOINTED
2003-01-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-16288bDIRECTOR RESIGNED
2003-01-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-16288bSECRETARY RESIGNED
2003-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to CRESSMOUNT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-27
Fines / Sanctions
No fines or sanctions have been issued against CRESSMOUNT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-09-14 Outstanding GREENE KING BREWING AND RETAILING LIMITED
FLOATING CHARGE 2010-08-18 Outstanding GREENE KING BREWING AND RETAILING LIMITED
FLOATING CHARGE 2004-03-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-12-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-04-02 Outstanding BELHAVEN FINANCE LIMITED
STANDARD SECURITY 2003-04-02 Outstanding BELHAVEN BREWERY COMPANY LIMITED
BOND & FLOATING CHARGE 2003-03-20 Outstanding BELHAVEN FINANCE LIMITED
BOND & FLOATING CHARGE 2003-03-20 Outstanding BELHAVEN BREWERY COMPANY LIMITED
Creditors
Creditors Due After One Year 2013-01-31 £ 292,892
Creditors Due After One Year 2012-01-31 £ 336,508
Creditors Due After One Year 2012-01-31 £ 336,508
Creditors Due After One Year 2011-01-31 £ 423,212
Creditors Due Within One Year 2013-01-31 £ 527,028
Creditors Due Within One Year 2012-01-31 £ 499,728
Creditors Due Within One Year 2012-01-31 £ 499,728
Creditors Due Within One Year 2011-01-31 £ 432,165

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-01-31
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRESSMOUNT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 2,440
Cash Bank In Hand 2012-01-31 £ 4,836
Cash Bank In Hand 2012-01-31 £ 4,836
Cash Bank In Hand 2011-01-31 £ 2,785
Current Assets 2013-01-31 £ 6,274
Current Assets 2012-01-31 £ 9,807
Current Assets 2012-01-31 £ 9,807
Current Assets 2011-01-31 £ 21,518
Debtors 2013-01-31 £ 3,834
Debtors 2011-01-31 £ 13,427
Stocks Inventory 2012-01-31 £ 4,971
Stocks Inventory 2012-01-31 £ 4,971
Stocks Inventory 2011-01-31 £ 5,306
Tangible Fixed Assets 2013-01-31 £ 776,705
Tangible Fixed Assets 2012-01-31 £ 779,020
Tangible Fixed Assets 2012-01-31 £ 779,020
Tangible Fixed Assets 2011-01-31 £ 781,483

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRESSMOUNT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRESSMOUNT LIMITED
Trademarks
We have not found any records of CRESSMOUNT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRESSMOUNT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as CRESSMOUNT LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where CRESSMOUNT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCRESSMOUNT LIMITEDEvent Date2012-01-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRESSMOUNT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRESSMOUNT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.