Edinburgh
EH11 3XH
Scotland
Director Name | Nicole Elizabeth Cromb |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1989(28 years, 3 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 22 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pogbie House Humbie East Lothian EH36 5PN Scotland |
Director Name | Mr Douglas Watkins McLeod Cromb |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1989(28 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 20 March 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Spylaw Avenue Edinburgh EH13 0LR Scotland |
Director Name | Liselotte Cromb |
---|---|
Date of Birth | April 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1989(28 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 20 March 1997) |
Role | Company Director |
Correspondence Address | 10 Spylaw Park Edinburgh Midlothian EH13 0LS Scotland |
Secretary Name | Liselotte Cromb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1989(28 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 01 March 2009) |
Role | Company Director |
Correspondence Address | 14 Spylaw Avenue Edinburgh EH13 0LR Scotland |
Website | innesandcromb.co.uk |
---|
Registered Address | Unit 17 Roddinglaw Business Park Roddinglaw Road Edinburgh EH12 9DB Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
1.5k at £1 | Nicole Elizabeth Cromb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £994,306 |
Cash | £13,787 |
Current Liabilities | £270,269 |
Latest Accounts | 31 December 2020 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 February 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 March 2023 (overdue) |
17 January 2014 | Delivered 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 1994 | Delivered 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 1978 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1978 | Delivered 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 |
30 December 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
---|---|
8 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
30 January 2021 | Micro company accounts made up to 31 December 2019 (8 pages) |
9 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
14 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 August 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 June 2016 | Termination of appointment of Nicole Elizabeth Cromb as a director on 22 April 2016 (1 page) |
2 June 2016 | Director's details changed for Ms Kristina Elizabeth Cromb on 2 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Nicole Elizabeth Cromb as a director on 22 April 2016 (1 page) |
2 June 2016 | Director's details changed for Ms Kristina Elizabeth Cromb on 2 June 2016 (2 pages) |
23 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
9 February 2016 | Satisfaction of charge 2 in full (4 pages) |
9 February 2016 | Satisfaction of charge 4 in full (4 pages) |
9 February 2016 | Satisfaction of charge 2 in full (4 pages) |
9 February 2016 | Satisfaction of charge 4 in full (4 pages) |
26 January 2016 | Appointment of Miss Kristina Elizabeth Cromb as a director on 26 January 2016 (2 pages) |
26 January 2016 | Appointment of Miss Kristina Elizabeth Cromb as a director on 26 January 2016 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
22 January 2014 | Alterations to a floating charge (13 pages) |
22 January 2014 | Alterations to a floating charge (13 pages) |
21 January 2014 | Registration of charge 0359300006 (10 pages) |
21 January 2014 | Registration of charge 0359300006 (10 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
28 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
26 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
26 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
19 March 2009 | Appointment terminated secretary liselotte cromb (1 page) |
19 March 2009 | Appointment terminated secretary liselotte cromb (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 January 2009 | Return made up to 28/02/08; full list of members (3 pages) |
29 January 2009 | Return made up to 28/02/08; full list of members (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 February 2008 | Return made up to 28/02/07; full list of members (6 pages) |
4 February 2008 | Return made up to 28/02/07; full list of members (6 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
10 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
26 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
6 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
4 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
3 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
3 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
23 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
23 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 March 2001 | Return made up to 28/02/01; full list of members
|
2 March 2001 | Return made up to 28/02/01; full list of members
|
30 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
15 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
29 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
9 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
20 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 February 1998 | Return made up to 28/02/98; full list of members
|
27 February 1998 | Return made up to 28/02/98; full list of members
|
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
18 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
3 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
11 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 April 1996 | Return made up to 28/02/96; no change of members (4 pages) |
9 April 1996 | Return made up to 28/02/96; no change of members (4 pages) |
17 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
17 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |