Company NameCrombie Construction Limited
Company StatusDissolved
Company NumberSC032250
CategoryPrivate Limited Company
Incorporation Date3 May 1957(67 years ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr William James Hewitson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(54 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 19 December 2017)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressThe Hollies Peatford
Lockerbie
Dumfriesshire
DG11 1BJ
Scotland
Director NameMr Christopher Halliday McGhie
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(31 years, 8 months after company formation)
Appointment Duration23 years, 2 months (resigned 07 March 2012)
RoleMilk Distributor
Country of ResidenceScotland
Correspondence AddressLochangarth Bruce Street
Lochmaben
Lockerbie
Dumfriesshire
DG11 1PD
Scotland
Director NameCatherine Anne Kerr Rafferty
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(31 years, 8 months after company formation)
Appointment Duration23 years, 2 months (resigned 07 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Princes Street
Lochmaben
DG11 1QS
Scotland
Secretary NameCatherine Anne Kerr Rafferty
NationalityBritish
StatusResigned
Appointed31 December 1988(31 years, 8 months after company formation)
Appointment Duration23 years, 2 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Princes Street
Lochmaben
DG11 1QS
Scotland

Contact

Websitemccollwells.co.uk

Location

Registered AddressThe Hollies
Peatford
Lockerbie
Dumfriesshire
DG11 1BJ
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale North
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1Building Craftsmen (Dumfries) LTD
50.00%
Ordinary
10k at £1Building Craftsmen (Dumfries) LTD
50.00%
Preference

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

7 April 1988Delivered on: 19 April 1988
Satisfied on: 13 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 December 1979Delivered on: 8 January 1980
Satisfied on: 20 November 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

3 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (3 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,000
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 20,000
(4 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 20,000
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 March 2012Appointment of William James Hewitson as a director (2 pages)
15 March 2012Termination of appointment of Catherine Rafferty as a director (1 page)
15 March 2012Termination of appointment of Catherine Rafferty as a secretary (1 page)
15 March 2012Termination of appointment of Christopher Mcghie as a director (1 page)
13 March 2012Registered office address changed from 8 Princes Street Lochmaben Lockerbie DG11 1QS on 13 March 2012 (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Location of debenture register (1 page)
7 January 2009Location of register of members (1 page)
7 January 2009Registered office changed on 07/01/2009 from 8 princes street lochmaben locherbie DG11 1QS (1 page)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 January 2008Return made up to 31/12/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
9 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
13 September 2006Dec mort/charge * (2 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 July 2005Amended full accounts made up to 31 December 2004 (10 pages)
8 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
26 May 2005Return made up to 31/12/04; full list of members; amend (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
(7 pages)
26 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 June 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
19 January 1999Return made up to 31/12/98; full list of members (5 pages)
10 July 1998Full accounts made up to 31 December 1997 (18 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 August 1997Full accounts made up to 31 December 1996 (18 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 October 1996Full accounts made up to 31 December 1995 (22 pages)
8 January 1996Return made up to 31/12/95; full list of members (5 pages)
21 June 1995Full accounts made up to 31 December 1994 (18 pages)
3 May 1957Incorporation (12 pages)