CROMBIE DEVELOPMENTS LIMITED

CROMBIE DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCROMBIE DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC333599
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CROMBIE DEVELOPMENTS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CROMBIE DEVELOPMENTS LIMITED located?

    Registered Office Address
    Crombie House
    72-90 Crombie Road
    AB11 9QP Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of CROMBIE DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5302) LIMITEDNov 07, 2007Nov 07, 2007

    What are the latest accounts for CROMBIE DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2022

    What are the latest filings for CROMBIE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to May 31, 2022

    8 pagesAA

    Confirmation statement made on Nov 07, 2022 with no updates

    3 pagesCS01

    Previous accounting period shortened from Aug 31, 2022 to May 31, 2022

    1 pagesAA01

    Total exemption full accounts made up to Aug 31, 2021

    9 pagesAA

    Confirmation statement made on Nov 07, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    11 pagesAA

    Confirmation statement made on Nov 07, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge SC3335990004 in full

    1 pagesMR04

    Satisfaction of charge SC3335990003 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Previous accounting period extended from May 31, 2020 to Aug 31, 2020

    1 pagesAA01

    Termination of appointment of Norman Mackay as a director on May 08, 2020

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2019

    12 pagesAA

    Confirmation statement made on Nov 07, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    12 pagesAA

    Confirmation statement made on Nov 07, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2017

    12 pagesAA

    Confirmation statement made on Nov 07, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    6 pagesAA

    Confirmation statement made on Nov 07, 2016 with updates

    5 pagesCS01

    Who are the officers of CROMBIE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATEMAN, Christine Helen
    72-90 Crombie Road
    AB11 9QP Aberdeen
    Crombie House
    Secretary
    72-90 Crombie Road
    AB11 9QP Aberdeen
    Crombie House
    202712500001
    DONALD, Daniel Leith
    72-90 Crombie Road
    AB11 9QP Aberdeen
    Crombie House
    Director
    72-90 Crombie Road
    AB11 9QP Aberdeen
    Crombie House
    ScotlandScottish159628530001
    DONALD, Daniel Leith
    72-90 Crombie Road
    AB11 9QP Aberdeen
    Crombie House
    Aberdeenshire
    United Kingdom
    Secretary
    72-90 Crombie Road
    AB11 9QP Aberdeen
    Crombie House
    Aberdeenshire
    United Kingdom
    British153925200001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    COWIE, Daniel Duncan
    72-90 Crombie Road
    AB11 9QP Aberdeen
    Crombie House
    Director
    72-90 Crombie Road
    AB11 9QP Aberdeen
    Crombie House
    ScotlandBritish119336760003
    FORRESTER, Gregor James
    Devanha Crescent
    AB11 7WB Aberdeen
    7
    Scotland
    Director
    Devanha Crescent
    AB11 7WB Aberdeen
    7
    Scotland
    ScotlandBritish138615510002
    MACKAY, Norman
    72-90 Crombie Road
    AB11 9QP Aberdeen
    Crombie House
    Director
    72-90 Crombie Road
    AB11 9QP Aberdeen
    Crombie House
    United KingdomScottish111406860001
    STEWART, Neil Frew
    72-90 Crombie Road
    AB11 9QP Aberdeen
    Crombie House
    Director
    72-90 Crombie Road
    AB11 9QP Aberdeen
    Crombie House
    ScotlandBritish90490001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of CROMBIE DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Daniel Leith Donald
    72-90 Crombie Road
    AB11 9QP Aberdeen
    Crombie House
    Apr 06, 2016
    72-90 Crombie Road
    AB11 9QP Aberdeen
    Crombie House
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CROMBIE DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 23, 2015
    Delivered On Oct 03, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Oct 03, 2015Registration of a charge (MR01)
    • Oct 22, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On May 06, 2015
    Delivered On May 27, 2015
    Satisfied
    Brief description
    Four carlin terrace, dyce, aberdeen.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • May 27, 2015Registration of a charge (MR01)
    • Oct 22, 2020Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 06, 2008
    Delivered On Feb 12, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1 crombie road, torry, aberdeen KNC1940.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 12, 2008Registration of a charge (410)
    • Nov 03, 2020Satisfaction of a charge (MR04)
    Floating charge
    Created On Jan 18, 2008
    Delivered On Jan 24, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 24, 2008Registration of a charge (410)
    • Oct 22, 2020Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0