Company NameInnes & Cromb Limited
Company StatusDissolved
Company NumberSC035930
CategoryPrivate Limited Company
Incorporation Date15 December 1960(63 years, 4 months ago)
Dissolution Date13 February 2024 (2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMs Kristina Elizabeth Cromb White
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2016(55 years, 1 month after company formation)
Appointment Duration8 years (closed 13 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address543 Gorgie Road
Edinburgh
EH11 3XH
Scotland
Director NameMr Douglas Watkins McLeod Cromb
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1989(28 years, 3 months after company formation)
Appointment Duration8 years (resigned 20 March 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Spylaw Avenue
Edinburgh
EH13 0LR
Scotland
Director NameLiselotte Cromb
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1989(28 years, 3 months after company formation)
Appointment Duration8 years (resigned 20 March 1997)
RoleCompany Director
Correspondence Address10 Spylaw Park
Edinburgh
Midlothian
EH13 0LS
Scotland
Director NameNicole Elizabeth Cromb
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1989(28 years, 3 months after company formation)
Appointment Duration27 years, 1 month (resigned 22 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPogbie House
Humbie
East Lothian
EH36 5PN
Scotland
Secretary NameLiselotte Cromb
NationalityBritish
StatusResigned
Appointed16 March 1989(28 years, 3 months after company formation)
Appointment Duration19 years, 11 months (resigned 01 March 2009)
RoleCompany Director
Correspondence Address14 Spylaw Avenue
Edinburgh
EH13 0LR
Scotland

Contact

Websiteinnesandcromb.co.uk

Location

Registered Address29 York Place
Edinburgh
EH1 3HP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.5k at £1Nicole Elizabeth Cromb
100.00%
Ordinary

Financials

Year2014
Net Worth£994,306
Cash£13,787
Current Liabilities£270,269

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

17 January 2014Delivered on: 21 January 2014
Persons entitled: Lloyds Bank Commercial Finance Limited, No 1 Brookhill Way, Banbury, Oxon, OX16 3EL

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 January 1994Delivered on: 20 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 'Hartfell', 10 spylaw park, colinton, edinburgh.
Outstanding
21 February 1978Delivered on: 28 February 1978
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.
Outstanding
27 September 1983Delivered on: 7 October 1983
Satisfied on: 9 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory premises 543 gorgie rd edinburgh.
Fully Satisfied
10 January 1983Delivered on: 18 January 1983
Satisfied on: 9 October 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.273 hectare of ground lying to east of russel rd edinburgh.
Fully Satisfied
25 October 1978Delivered on: 25 October 1978
Satisfied on: 9 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the subjects known as 343 gorgie road in the city of edinburgh and county of midlothian.
Fully Satisfied

Filing History

8 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 31 December 2019 (8 pages)
9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (8 pages)
14 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 August 2017Registered office address changed from 543 Gorgie Road Edinburgh EH11 3XH to Unit 17 Roddinglaw Business Park Roddinglaw Road Edinburgh EH12 9DB on 14 August 2017 (1 page)
14 August 2017Registered office address changed from 543 Gorgie Road Edinburgh EH11 3XH to Unit 17 Roddinglaw Business Park Roddinglaw Road Edinburgh EH12 9DB on 14 August 2017 (1 page)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 June 2016Director's details changed for Ms Kristina Elizabeth Cromb on 2 June 2016 (2 pages)
2 June 2016Termination of appointment of Nicole Elizabeth Cromb as a director on 22 April 2016 (1 page)
2 June 2016Director's details changed for Ms Kristina Elizabeth Cromb on 2 June 2016 (2 pages)
2 June 2016Termination of appointment of Nicole Elizabeth Cromb as a director on 22 April 2016 (1 page)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,500
(4 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,500
(4 pages)
9 February 2016Satisfaction of charge 4 in full (4 pages)
9 February 2016Satisfaction of charge 4 in full (4 pages)
9 February 2016Satisfaction of charge 2 in full (4 pages)
9 February 2016Satisfaction of charge 2 in full (4 pages)
26 January 2016Appointment of Miss Kristina Elizabeth Cromb as a director on 26 January 2016 (2 pages)
26 January 2016Appointment of Miss Kristina Elizabeth Cromb as a director on 26 January 2016 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,500
(3 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,500
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,500
(3 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,500
(3 pages)
22 January 2014Alterations to a floating charge (13 pages)
22 January 2014Alterations to a floating charge (13 pages)
21 January 2014Registration of charge 0359300006 (10 pages)
21 January 2014Registration of charge 0359300006 (10 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
26 March 2009Return made up to 28/02/09; full list of members (3 pages)
26 March 2009Return made up to 28/02/09; full list of members (3 pages)
19 March 2009Appointment terminated secretary liselotte cromb (1 page)
19 March 2009Appointment terminated secretary liselotte cromb (1 page)
2 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 January 2009Return made up to 28/02/08; full list of members (3 pages)
29 January 2009Return made up to 28/02/08; full list of members (3 pages)
13 March 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 March 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 February 2008Return made up to 28/02/07; full list of members (6 pages)
4 February 2008Return made up to 28/02/07; full list of members (6 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 March 2006Return made up to 28/02/06; full list of members (6 pages)
7 March 2006Return made up to 28/02/06; full list of members (6 pages)
22 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 March 2005Return made up to 28/02/05; full list of members (6 pages)
10 March 2005Return made up to 28/02/05; full list of members (6 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 March 2004Return made up to 28/02/04; full list of members (6 pages)
26 March 2004Return made up to 28/02/04; full list of members (6 pages)
6 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 March 2003Return made up to 28/02/03; full list of members (6 pages)
4 March 2003Return made up to 28/02/03; full list of members (6 pages)
3 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
3 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
23 April 2002Return made up to 28/02/02; full list of members (6 pages)
23 April 2002Return made up to 28/02/02; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 March 2000Return made up to 28/02/00; full list of members (6 pages)
15 March 2000Return made up to 28/02/00; full list of members (6 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 March 1999Return made up to 28/02/99; no change of members (4 pages)
9 March 1999Return made up to 28/02/99; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 February 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
18 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 April 1997Return made up to 28/02/97; no change of members (4 pages)
3 April 1997Return made up to 28/02/97; no change of members (4 pages)
11 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 April 1996Return made up to 28/02/96; no change of members (4 pages)
9 April 1996Return made up to 28/02/96; no change of members (4 pages)
17 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
17 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)