CROMBIE DEVELOPMENTS (WESTHILLS) LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

31/10/2331 October 2023 Director's details changed for Mary Margaret Leslie on 2023-10-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/05/2329 May 2023 Micro company accounts made up to 2022-08-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

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

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM GAMMIE LESLIE / 05/11/2018

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARY MARGARET LESLIE / 05/11/2018

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GAMMIE LESLIE / 05/11/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM GAMMIE LESLIE / 04/11/2017

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM GAMMIE LESLIE / 04/11/2017

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARY MARGARET LESLIE / 04/11/2017

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GAMMIE LESLIE / 04/11/2017

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GAMMIE LESLIE / 04/11/2017

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARY MARGARET LESLIE / 04/11/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/11/1523 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/11/1413 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/11/1313 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/11/1213 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/11/1110 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/11/1023 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED

View Document

23/12/0923 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY STRONACHS

View Document

20/05/0820 May 2008 SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 DEC MORT/CHARGE *****

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

25/05/9925 May 1999 PARTIC OF MORT/CHARGE *****

View Document

10/11/9810 November 1998 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 PARTIC OF MORT/CHARGE *****

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 PARTIC OF MORT/CHARGE *****

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

15/12/9615 December 1996 RETURN MADE UP TO 05/11/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

10/01/9610 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9522 December 1995 REGISTERED OFFICE CHANGED ON 22/12/95 FROM: 12 CARDEN PLACE ABERDEEN AB9 1FW

View Document

22/11/9522 November 1995 RETURN MADE UP TO 05/11/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 PARTIC OF MORT/CHARGE *****

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 05/11/94; FULL LIST OF MEMBERS

View Document

24/11/9424 November 1994 NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

06/12/936 December 1993 RETURN MADE UP TO 05/11/93; FULL LIST OF MEMBERS

View Document

23/07/9323 July 1993 PARTIC OF MORT/CHARGE *****

View Document

07/05/937 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

04/06/924 June 1992 PARTIC OF MORT/CHARGE *****

View Document

18/01/9218 January 1992 REGISTERED OFFICE CHANGED ON 18/01/92

View Document

18/01/9218 January 1992 RETURN MADE UP TO 05/12/91; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

19/03/9119 March 1991 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

08/03/908 March 1990 PARTIC OF MORT/CHARGE 2595

View Document

01/03/901 March 1990 PARTIC OF MORT/CHARGE 2222

View Document

13/02/9013 February 1990 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 PARTIC OF MORT/CHARGE 992

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

12/12/8912 December 1989 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/895 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/895 September 1989 DIRECTOR RESIGNED

View Document

05/09/895 September 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

05/09/895 September 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 ORDER OF COURT - RESTORATION 31/07/89

View Document

03/02/893 February 1989 DISSOLVED

View Document

19/02/8819 February 1988 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

14/01/8814 January 1988 REGISTERED OFFICE CHANGED ON 14/01/88 FROM: 55 POWIS PLACE ABERDEEN AB2 3TT

View Document

30/07/8730 July 1987 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

16/07/8716 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 FULL ACCOUNTS MADE UP TO 31/08/84

View Document

03/08/763 August 1976 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