CROMBIE DEVELOPMENTS (WESTHILLS) LIMITED

Register to unlock more data on OkredoRegister

CROMBIE DEVELOPMENTS (WESTHILLS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC060464

Incorporation date

03/08/1976

Size

Unaudited abridged

Contacts

Registered address

Registered address

Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HACopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1976)
dot icon27/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon04/11/2025
Application to strike the company off the register
dot icon30/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon06/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon30/05/2024
Micro company accounts made up to 2023-08-31
dot icon06/11/2023
Confirmation statement made on 2023-11-05 with updates
dot icon31/10/2023
Director's details changed for Mary Margaret Leslie on 2023-10-31
dot icon29/05/2023
Micro company accounts made up to 2022-08-31
dot icon17/11/2022
Confirmation statement made on 2022-11-05 with updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon08/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon30/05/2021
Micro company accounts made up to 2020-08-31
dot icon05/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon26/05/2020
Micro company accounts made up to 2019-08-31
dot icon06/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon05/11/2018
Director's details changed for Mary Margaret Leslie on 2018-11-05
dot icon05/11/2018
Change of details for Mr William Gammie Leslie as a person with significant control on 2018-11-05
dot icon05/11/2018
Director's details changed for Mr William Gammie Leslie on 2018-11-05
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/11/2017
Change of details for Mr William Gammie Leslie as a person with significant control on 2017-11-04
dot icon15/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon15/11/2017
Change of details for Mr William Gammie Leslie as a person with significant control on 2017-11-04
dot icon15/11/2017
Director's details changed for Mr William Gammie Leslie on 2017-11-04
dot icon15/11/2017
Director's details changed for Mary Margaret Leslie on 2017-11-04
dot icon15/11/2017
Director's details changed for Mr William Gammie Leslie on 2017-11-04
dot icon15/11/2017
Director's details changed for Mary Margaret Leslie on 2017-11-04
dot icon24/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon30/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon23/12/2009
Appointment of Lc Secretaries Limited as a secretary
dot icon23/12/2009
Termination of appointment of Stronachs Secretaries Limited as a secretary
dot icon23/12/2009
Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 2009-12-23
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/11/2008
Return made up to 05/11/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon20/05/2008
Secretary appointed stronachs secretaries LIMITED
dot icon20/05/2008
Appointment terminated secretary stronachs
dot icon13/11/2007
Return made up to 05/11/07; full list of members
dot icon03/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon24/11/2006
Return made up to 05/11/06; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon24/11/2005
Return made up to 05/11/05; full list of members
dot icon29/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon28/10/2004
Return made up to 05/11/04; full list of members
dot icon01/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon06/01/2004
Return made up to 05/11/03; full list of members
dot icon15/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon08/11/2002
Return made up to 05/11/02; full list of members
dot icon18/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon07/12/2001
Return made up to 05/11/01; full list of members
dot icon27/06/2001
Accounts for a small company made up to 2000-08-31
dot icon24/11/2000
Return made up to 05/11/00; full list of members
dot icon24/11/2000
Location of register of members address changed
dot icon24/11/2000
Location of debenture register address changed
dot icon27/06/2000
Accounts for a small company made up to 1999-08-31
dot icon18/01/2000
Return made up to 05/11/99; full list of members
dot icon21/09/1999
Dec mort/charge *
dot icon23/07/1999
Full accounts made up to 1998-08-31
dot icon25/05/1999
Partic of mort/charge *
dot icon10/11/1998
Return made up to 05/11/98; full list of members
dot icon29/10/1998
Partic of mort/charge *
dot icon30/06/1998
Accounts for a small company made up to 1997-08-31
dot icon05/11/1997
Return made up to 05/11/97; no change of members
dot icon20/05/1997
Partic of mort/charge *
dot icon20/03/1997
Accounts for a small company made up to 1996-08-31
dot icon15/12/1996
Return made up to 05/11/96; full list of members
dot icon07/05/1996
Accounts for a small company made up to 1995-08-31
dot icon10/01/1996
Secretary's particulars changed
dot icon22/12/1995
Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW
dot icon22/11/1995
Return made up to 05/11/95; no change of members
dot icon22/11/1995
Location of register of members address changed
dot icon22/11/1995
Location of debenture register address changed
dot icon07/03/1995
Partic of mort/charge *
dot icon27/01/1995
Accounts for a small company made up to 1994-08-31
dot icon08/01/1995
Return made up to 05/11/94; full list of members
dot icon24/11/1994
New director appointed
dot icon05/04/1994
Accounts for a small company made up to 1993-08-31
dot icon06/12/1993
Return made up to 05/11/93; full list of members
dot icon23/07/1993
Partic of mort/charge *
dot icon07/05/1993
Accounts for a small company made up to 1992-08-31
dot icon14/01/1993
Return made up to 05/12/92; no change of members
dot icon06/07/1992
Accounts for a small company made up to 1991-08-31
dot icon04/06/1992
Partic of mort/charge *
dot icon18/01/1992
Return made up to 05/12/91; no change of members
dot icon09/01/1992
Full accounts made up to 1990-08-31
dot icon19/03/1991
Return made up to 05/12/90; full list of members
dot icon06/11/1990
Full accounts made up to 1989-08-31
dot icon08/03/1990
Partic of mort/charge 2595
dot icon01/03/1990
Partic of mort/charge 2222
dot icon13/02/1990
Return made up to 05/12/89; full list of members
dot icon29/01/1990
Partic of mort/charge 992
dot icon05/01/1990
Full accounts made up to 1988-08-31
dot icon12/12/1989
Secretary's particulars changed
dot icon05/09/1989
Director resigned
dot icon05/09/1989
Secretary resigned;new secretary appointed
dot icon05/09/1989
Return made up to 31/12/88; full list of members
dot icon05/09/1989
Return made up to 31/12/87; full list of members
dot icon05/09/1989
Full accounts made up to 1987-08-31
dot icon01/08/1989
Restoration by order of the court
dot icon03/02/1989
Dissolution
dot icon19/02/1988
Full accounts made up to 1986-08-31
dot icon14/01/1988
Registered office changed on 14/01/88 from: 55 powis place aberdeen AB2 3TT
dot icon30/07/1987
Full accounts made up to 1985-08-31
dot icon16/07/1987
Return made up to 31/12/86; full list of members
dot icon16/07/1987
Return made up to 31/12/85; full list of members
dot icon16/07/1987
Full accounts made up to 1984-08-31
dot icon03/08/1976
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
05/11/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
72.22K
-
0.00
-
-
2022
0
72.54K
-
0.00
-
-
2022
0
72.54K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

72.54K £Ascended0.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROMBIE DEVELOPMENTS (WESTHILLS) LIMITED

CROMBIE DEVELOPMENTS (WESTHILLS) LIMITED is an(a) Dissolved company incorporated on 03/08/1976 with the registered office located at Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROMBIE DEVELOPMENTS (WESTHILLS) LIMITED?

toggle

CROMBIE DEVELOPMENTS (WESTHILLS) LIMITED is currently Dissolved. It was registered on 03/08/1976 and dissolved on 27/01/2026.

Where is CROMBIE DEVELOPMENTS (WESTHILLS) LIMITED located?

toggle

CROMBIE DEVELOPMENTS (WESTHILLS) LIMITED is registered at Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA.

What does CROMBIE DEVELOPMENTS (WESTHILLS) LIMITED do?

toggle

CROMBIE DEVELOPMENTS (WESTHILLS) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CROMBIE DEVELOPMENTS (WESTHILLS) LIMITED?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via voluntary strike-off.