Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CROMAR'S RESTAURANTS LTD
Company Information for

CROMAR'S RESTAURANTS LTD

THE OLD GARAGE, MILL HILLS FARM, CRIEFF, PERTHSHIRE, PH7 3QW,
Company Registration Number
SC262079
Private Limited Company
Active

Company Overview

About Cromar's Restaurants Ltd
CROMAR'S RESTAURANTS LTD was founded on 2004-01-19 and has its registered office in Crieff. The organisation's status is listed as "Active". Cromar's Restaurants Ltd 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
CROMAR'S RESTAURANTS LTD
 
Legal Registered Office
THE OLD GARAGE
MILL HILLS FARM
CRIEFF
PERTHSHIRE
PH7 3QW
Other companies in PH7
 
Previous Names
CLIPFLAT LIMITED14/08/2013
Filing Information
Company Number SC262079
Company ID Number SC262079
Date formed 2004-01-19
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB169856642  
Last Datalog update: 2024-04-06 19:00:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROMAR'S RESTAURANTS LTD
The accountancy firm based at this address is TRAYNOR ACCOUNTING LTD
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 CROMAR'S RESTAURANTS LTD

Current Directors
Officer Role Date Appointed
PETER DAVID TWEEDIE
Company Secretary 2004-01-23
WENDY MARIE AUDREY FRAME
Director 2013-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM FRAME
Director 2004-01-23 2018-02-14
PATRICIA CROMAR
Director 2017-03-01 2017-06-09
COLIN WILLIAM ALEXANDER CROMAR
Director 2016-03-01 2017-03-02
COLIN WILLIAM ALEXANDER CROMAR
Director 2013-03-25 2013-10-30
MICHAEL DAVID RUTTERFORD
Director 2004-03-02 2008-12-15
ERIC MACFIE YOUNG
Director 2004-03-02 2008-12-15
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2004-01-19 2004-01-23
JORDANS (SCOTLAND) LIMITED
Nominated Director 2004-01-19 2004-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID TWEEDIE CARDRONA FISHINGS LIMITED Company Secretary 2009-02-18 CURRENT 2009-02-18 Active
PETER DAVID TWEEDIE RAM RESTAURANTS LIMITED Company Secretary 2008-05-08 CURRENT 2008-05-08 Dissolved 2015-01-06
PETER DAVID TWEEDIE CALICO EVENT MANAGEMENT LIMITED Company Secretary 2008-04-29 CURRENT 2008-04-29 Active - Proposal to Strike off
PETER DAVID TWEEDIE LIGHTTHINK LIMITED Company Secretary 2007-03-07 CURRENT 2007-01-26 Active - Proposal to Strike off
PETER DAVID TWEEDIE VERGECOSSE LIMITED Company Secretary 2006-04-20 CURRENT 2006-03-08 Active
PETER DAVID TWEEDIE BACKEARTH LIMITED Company Secretary 2006-02-07 CURRENT 2006-02-02 Active - Proposal to Strike off
PETER DAVID TWEEDIE RENARDIERE LIMITED Company Secretary 2005-01-31 CURRENT 2005-01-31 Active - Proposal to Strike off
PETER DAVID TWEEDIE LINZI CRAWFORD LIMITED Company Secretary 2004-03-17 CURRENT 1999-02-25 Active
PETER DAVID TWEEDIE SHIELD AND KYD FINANCIAL SERVICES LIMITED Company Secretary 2004-03-11 CURRENT 2004-03-11 Active - Proposal to Strike off
PETER DAVID TWEEDIE DAWN MACKENZIE CAREERS LTD. Company Secretary 2003-12-24 CURRENT 2003-12-24 Dissolved 2014-05-16
PETER DAVID TWEEDIE INDEPENDENT MORTGAGES & INVESTMENTS LIMITED Company Secretary 2003-07-24 CURRENT 2003-07-16 Active
PETER DAVID TWEEDIE NOVAWEB SOLUTIONS LIMITED Company Secretary 2003-03-14 CURRENT 2001-11-27 Active
PETER DAVID TWEEDIE BEYOND THE HEATHER LIMITED Company Secretary 2000-10-30 CURRENT 2000-10-30 Active - Proposal to Strike off
PETER DAVID TWEEDIE MATCH POINT LIMITED Company Secretary 1994-09-30 CURRENT 1994-09-30 Active
PETER DAVID TWEEDIE CITY BUSINESS ASSOCIATES LIMITED Company Secretary 1993-05-25 CURRENT 1993-05-12 Dissolved 2013-09-27

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
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH UPDATES
2023-09-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-02-02CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2022-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMBER AUDREY NAPTHINE
2022-07-12PSC04Change of details for Mrs Wendy Marie Audrey Frame as a person with significant control on 2022-06-29
2022-07-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-07-01Change of share class name or designation
2022-07-01Statement of company's objects
2022-07-01Particulars of variation of rights attached to shares
2022-07-01Memorandum articles filed
2022-07-01CC04Statement of company's objects
2022-07-01MEM/ARTSARTICLES OF ASSOCIATION
2022-07-01RES01ADOPT ARTICLES 01/07/22
2022-07-01SH10Particulars of variation of rights attached to shares
2022-07-01SH08Change of share class name or designation
2022-06-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02Termination of appointment of Peter David Tweedie on 2021-12-31
2022-02-02CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-02-02TM02Termination of appointment of Peter David Tweedie on 2021-12-31
2021-05-17CH01Director's details changed for Mrs Wendy Marie Audrey Frame on 2021-05-17
2021-02-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-07CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-04-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-09-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/19 FROM 4D Auchingramont Road Hamilton ML3 6JT Scotland
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-09-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/18 FROM 1 Union St Union Street St. Andrews KY16 9PQ Scotland
2018-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/18 FROM 55 Commissioner St Crieff PH7 3AY United Kingdom
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRAME
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2018-01-23PSC07CESSATION OF COLIN WILLIAM ALEXANDER CROMAR AS A PERSON OF SIGNIFICANT CONTROL
2017-08-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA CROMAR
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAM ALEXANDER CROMAR
2017-04-03AP01DIRECTOR APPOINTED MRS PATRICIA CROMAR
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 6
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-12-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-03-22AP01DIRECTOR APPOINTED MR COLIN WILLIAM ALEXANDER CROMAR
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 6
2016-02-18AR0119/01/16 ANNUAL RETURN FULL LIST
2016-02-18SH0131/03/15 STATEMENT OF CAPITAL GBP 6
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/15 FROM 55 55 Commissioner St Crieff PH7 3AY
2015-10-01CH01Director's details changed for Mr William Frame on 2015-10-01
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 3
2015-04-20SH0131/03/15 STATEMENT OF CAPITAL GBP 3
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-04AR0119/01/15 FULL LIST
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-13AR0119/01/14 FULL LIST
2013-11-06AA01CURRSHO FROM 31/01/2014 TO 31/12/2013
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CROMAR
2013-10-23AA31/01/13 TOTAL EXEMPTION SMALL
2013-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2013 FROM GAMEFIELD OCHTERTYRE ESTATE CRIEFF PH7 4JR SCOTLAND
2013-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2013 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2013-08-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-14CERTNMCOMPANY NAME CHANGED CLIPFLAT LIMITED CERTIFICATE ISSUED ON 14/08/13
2013-08-14RES15CHANGE OF NAME 12/08/2013
2013-04-08AP01DIRECTOR APPOINTED MR COLIN CROMAR
2013-03-25AP01DIRECTOR APPOINTED MRS WENDY MARIE AUDREY FRAME
2013-01-30AR0119/01/13 FULL LIST
2013-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2013 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2012-10-26AA31/01/12 TOTAL EXEMPTION SMALL
2012-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 15 RUTLAND STREET EDINBURGH EH1 2AE
2012-01-20AR0119/01/12 FULL LIST
2011-10-27AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-21AR0119/01/11 FULL LIST
2010-10-29AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-22AR0119/01/10 FULL LIST
2009-12-01AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL RUTTERFORD
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR ERIC YOUNG
2008-12-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-24363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-15363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-07-06288cDIRECTOR'S PARTICULARS CHANGED
2006-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-15363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-26363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-04-0888(2)RAD 03/03/04--------- £ SI 2@1=2 £ IC 1/3
2004-03-31410(Scot)PARTIC OF MORT/CHARGE *****
2004-03-09288aNEW DIRECTOR APPOINTED
2004-03-08288aNEW DIRECTOR APPOINTED
2004-01-29288aNEW DIRECTOR APPOINTED
2004-01-29287REGISTERED OFFICE CHANGED ON 29/01/04 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2004-01-29288bSECRETARY RESIGNED
2004-01-29288aNEW SECRETARY APPOINTED
2004-01-29288bDIRECTOR RESIGNED
2004-01-19NEWINCINCORPORATION 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
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56103 - Take-away food shops and mobile food stands



Licences & Regulatory approval
We could not find any licences issued to CROMAR'S RESTAURANTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROMAR'S RESTAURANTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-03-31 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due Within One Year 2012-02-01 £ 2,049

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CROMAR'S RESTAURANTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 3
Cash Bank In Hand 2012-02-01 £ 10
Current Assets 2012-02-01 £ 1,249
Debtors 2012-02-01 £ 1,239

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CROMAR'S RESTAURANTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CROMAR'S RESTAURANTS LTD
Trademarks
We have not found any records of CROMAR'S RESTAURANTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROMAR'S RESTAURANTS LTD. 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 (56101 - Licensed restaurants) as CROMAR'S RESTAURANTS LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CROMAR'S RESTAURANTS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROMAR'S RESTAURANTS LTD 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 CROMAR'S RESTAURANTS LTD 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.