Background WavePink WaveYellow Wave

CROVIE HOLDINGS LIMITED (SC339200)

CROVIE HOLDINGS LIMITED (SC339200) is an active UK company. incorporated on 8 March 2008. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CROVIE HOLDINGS LIMITED has been registered for 18 years. Current directors include WAUGH, Matthew John.

Company Number
SC339200
Status
active
Type
ltd
Incorporated
8 March 2008
Age
18 years
Address
Collins House, Edinburgh, EH1 2AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WAUGH, Matthew John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROVIE HOLDINGS LIMITED

CROVIE HOLDINGS LIMITED is an active company incorporated on 8 March 2008 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CROVIE HOLDINGS LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

SC339200

LTD Company

Age

18 Years

Incorporated 8 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

YORK PLACE (NO.484) LIMITED
From: 8 March 2008To: 29 March 2008
Contact
Address

Collins House Rutland Square Edinburgh, EH1 2AA,

Previous Addresses

249 West George Street Glasgow G2 4RB
From: 8 March 2008To: 10 May 2013
Timeline

5 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Mar 25
Director Joined
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WAUGH, Matthew John

Active
Rutland Square, EdinburghEH1 2AA
Secretary
Appointed 14 Mar 2025

WAUGH, Matthew John

Active
Rutland Square, EdinburghEH1 2AA
Born April 1970
Director
Appointed 14 Mar 2025

CHALMERS, Innes

Resigned
West George Street, GlasgowG2 4RB
Secretary
Appointed 17 Mar 2008
Resigned 12 Dec 2012

ROBERTSON, Graham Alexander

Resigned
Sinclair Street, HalkirkKW12 6XT
Secretary
Appointed 12 Dec 2012
Resigned 14 Mar 2025

MORTON FRASER SECRETARIES LIMITED

Resigned
Queen Street, EdinburghEH2 1JX
Corporate secretary
Appointed 08 Mar 2008
Resigned 17 Mar 2008

LAIDLAW, Irvine Alan Stewart, Lord

Resigned
Porto Bello, Mc98000
Born December 1942
Director
Appointed 17 Mar 2008
Resigned 01 Apr 2017

ROBERTSON, Graham Alexander

Resigned
Sinclair Street, HalkirkKW12 6XT
Born October 1960
Director
Appointed 01 Apr 2017
Resigned 14 Mar 2025

MORTON FRASER DIRECTORS LIMITED

Resigned
Queen Street, EdinburghEH2 1JX
Corporate director
Appointed 08 Mar 2008
Resigned 17 Mar 2008

Persons with significant control

1

Lord Irvine Alan Stewart Laidlaw

Active
11 Avenue President Jf Kennedy, Monaco
Born December 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Change Person Secretary Company With Change Date
8 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
2 October 2009
225Change of Accounting Reference Date
Memorandum Articles
29 April 2008
MEM/ARTSMEM/ARTS
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
287Change of Registered Office
Certificate Change Of Name Company
27 March 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 March 2008
NEWINCIncorporation