CROMBIE DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR NORMAN MACKAY

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

01/03/191 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/11/1516 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, SECRETARY DANIEL DONALD

View Document

16/11/1516 November 2015 SECRETARY APPOINTED MRS CHRISTINE HELEN BATEMAN

View Document

03/10/153 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3335990004

View Document

17/06/1517 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/1517 June 2015 29/05/15 STATEMENT OF CAPITAL GBP 670.00

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL COWIE

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3335990003

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR GREGOR FORRESTER

View Document

08/11/148 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/12/134 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR GREGOR JAMES FORRESTER

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL STEWART

View Document

07/11/127 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/11/118 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FREW STEWART / 07/11/2010

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEITH DONALD / 07/11/2010

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN MACKAY / 07/11/2010

View Document

06/12/106 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DUNCAN COWIE / 07/11/2010

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/10/107 October 2010 30/09/10 STATEMENT OF CAPITAL GBP 1072

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

07/09/107 September 2010 SECRETARY APPOINTED DANIEL LEITH DONALD

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 66 QUEEN'S ROAD ABERDEEN ABERDEENSHIRE AB15 4YE

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/12/093 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 66 QUEEN'S ROAD ABERDEEN ABERDEENSHIRE AB15 4YE

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED DANIEL DUNCAN COWIE

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED DANIEL LEITH DONALD

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED NEIL FREW STEWART

View Document

01/08/081 August 2008 PREVSHO FROM 06/05/2009 TO 31/05/2008

View Document

12/02/0812 February 2008 PARTIC OF MORT/CHARGE *****

View Document

24/01/0824 January 2008 PARTIC OF MORT/CHARGE *****

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 06/05/09

View Document

29/12/0729 December 2007 £ NC 100/1000 20/12/07

View Document

29/12/0729 December 2007 DIRECTOR RESIGNED

View Document

29/12/0729 December 2007 DIRECTOR RESIGNED

View Document

29/12/0729 December 2007 NC INC ALREADY ADJUSTED 20/12/07

View Document

29/12/0729 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/12/0729 December 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/12/0729 December 2007 REGISTERED OFFICE CHANGED ON 29/12/07 FROM: 66 QUEENS ROAD ABERDEEN AB15 4YE

View Document

27/12/0727 December 2007 COMPANY NAME CHANGED MM&S (5302) LIMITED CERTIFICATE ISSUED ON 27/12/07

View Document

07/11/077 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company