Company NameCrombie Developments (Westhills) Limited
DirectorsWilliam Gammie Leslie and Mary Margaret Leslie
Company StatusActive
Company NumberSC060464
CategoryPrivate Limited Company
Incorporation Date3 August 1976(47 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr William Gammie Leslie
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(12 years, 5 months after company formation)
Appointment Duration35 years, 3 months
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMrs Mary Margaret Leslie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1994(18 years, 1 month after company formation)
Appointment Duration29 years, 7 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed04 November 2009(33 years, 3 months after company formation)
Appointment Duration14 years, 5 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameBrian James Tough
NationalityBritish
StatusResigned
Appointed31 December 1988(12 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 December 1989)
RoleAdministrative Assistant
Correspondence Address5 Leddach Road
Westhill
Aberdeen
Secretary NameBrian James Tough
NationalityBritish
StatusResigned
Appointed31 December 1988(12 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 April 1989)
RoleCompany Director
Correspondence Address5 Leddach Road
Westhill
Aberdeen
Secretary NameStronachs (Corporation)
StatusResigned
Appointed12 April 1989(12 years, 8 months after company formation)
Appointment Duration19 years (resigned 05 May 2008)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2008(31 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 November 2009)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

85 at £1William Gammie Leslie
85.00%
Ordinary
15 at £1Mary Margaret Leslie
15.00%
Ordinary

Financials

Year2014
Net Worth-£67,105
Cash£5,763
Current Liabilities£73,949

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Charges

26 October 1998Delivered on: 29 October 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 areas of ground at burnett arms hotel, kemnay, aberdeen.
Outstanding
8 May 1997Delivered on: 20 May 1997
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.
Outstanding
27 February 1995Delivered on: 7 March 1995
Persons entitled: Stewart Milne Group Limited

Classification: Standard security
Secured details: All sums due and to become due in terms of an agreement.
Particulars: Plots 7 and 8, fallow road, westhill, aberdeen.
Outstanding
15 July 1993Delivered on: 23 July 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.42 acres at crombie croft, westhill, aberdeen lying adjacent to fallow road, westhill.
Outstanding
26 May 1992Delivered on: 4 June 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4028 acres at culter house, milltimber, aberdeen.
Outstanding
19 February 1990Delivered on: 8 March 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area or piece of land part of the farm of south affleck, maud, new deer, aberdeen extending to 8 acres and 222 thousandth or decimal parts of an acre.
Outstanding
18 January 1990Delivered on: 29 January 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Boyne cottage westhill, skene, aberdeenshire and adjoining ground.
Outstanding
23 July 1980Delivered on: 30 July 1980
Persons entitled: Ian Manson Smith and Another

Classification: Standard security
Secured details: £55,000.
Particulars: Land at maud described in a disposition by ian manson smith and another in favour of the company. Dated 8/12/79 and recorded grs aberdeen, 17/3/80.
Outstanding
13 May 1999Delivered on: 25 May 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site at broomhill, kintore.
Outstanding
6 April 1979Delivered on: 11 April 1979
Satisfied on: 21 September 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

5 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
6 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
5 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
5 November 2018Director's details changed for Mr William Gammie Leslie on 5 November 2018 (2 pages)
5 November 2018Change of details for Mr William Gammie Leslie as a person with significant control on 5 November 2018 (2 pages)
5 November 2018Director's details changed for Mary Margaret Leslie on 5 November 2018 (2 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
15 November 2017Director's details changed for Mr William Gammie Leslie on 4 November 2017 (2 pages)
15 November 2017Change of details for Mr William Gammie Leslie as a person with significant control on 4 November 2017 (2 pages)
15 November 2017Director's details changed for Mr William Gammie Leslie on 4 November 2017 (2 pages)
15 November 2017Director's details changed for Mary Margaret Leslie on 4 November 2017 (2 pages)
15 November 2017Director's details changed for Mary Margaret Leslie on 4 November 2017 (2 pages)
15 November 2017Director's details changed for Mr William Gammie Leslie on 4 November 2017 (2 pages)
15 November 2017Change of details for Mr William Gammie Leslie as a person with significant control on 4 November 2017 (2 pages)
15 November 2017Change of details for Mr William Gammie Leslie as a person with significant control on 4 November 2017 (2 pages)
15 November 2017Change of details for Mr William Gammie Leslie as a person with significant control on 4 November 2017 (2 pages)
15 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
15 November 2017Director's details changed for Mary Margaret Leslie on 4 November 2017 (2 pages)
15 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
15 November 2017Director's details changed for Mr William Gammie Leslie on 4 November 2017 (2 pages)
15 November 2017Director's details changed for Mary Margaret Leslie on 4 November 2017 (2 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
23 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
23 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(5 pages)
13 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(5 pages)
13 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(5 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
23 December 2009Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
23 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
23 December 2009Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
23 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
23 December 2009Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 23 December 2009 (1 page)
23 December 2009Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 23 December 2009 (1 page)
23 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
23 December 2009Appointment of Lc Secretaries Limited as a secretary (2 pages)
23 December 2009Appointment of Lc Secretaries Limited as a secretary (2 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 November 2008Return made up to 05/11/08; full list of members (4 pages)
11 November 2008Return made up to 05/11/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 May 2008Appointment terminated secretary stronachs (1 page)
20 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
20 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
20 May 2008Appointment terminated secretary stronachs (1 page)
13 November 2007Return made up to 05/11/07; full list of members (3 pages)
13 November 2007Return made up to 05/11/07; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
24 November 2006Return made up to 05/11/06; full list of members (3 pages)
24 November 2006Return made up to 05/11/06; full list of members (3 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 November 2005Return made up to 05/11/05; full list of members (3 pages)
24 November 2005Return made up to 05/11/05; full list of members (3 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 October 2004Return made up to 05/11/04; full list of members (5 pages)
28 October 2004Return made up to 05/11/04; full list of members (5 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
6 January 2004Return made up to 05/11/03; full list of members (5 pages)
6 January 2004Return made up to 05/11/03; full list of members (5 pages)
15 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
15 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
8 November 2002Return made up to 05/11/02; full list of members (5 pages)
8 November 2002Return made up to 05/11/02; full list of members (5 pages)
18 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
18 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
7 December 2001Return made up to 05/11/01; full list of members (5 pages)
7 December 2001Return made up to 05/11/01; full list of members (5 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
24 November 2000Return made up to 05/11/00; full list of members (5 pages)
24 November 2000Return made up to 05/11/00; full list of members (5 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
18 January 2000Return made up to 05/11/99; full list of members (5 pages)
18 January 2000Return made up to 05/11/99; full list of members (5 pages)
21 September 1999Dec mort/charge * (4 pages)
21 September 1999Dec mort/charge * (4 pages)
23 July 1999Full accounts made up to 31 August 1998 (9 pages)
23 July 1999Full accounts made up to 31 August 1998 (9 pages)
25 May 1999Partic of mort/charge * (5 pages)
25 May 1999Partic of mort/charge * (5 pages)
10 November 1998Return made up to 05/11/98; full list of members (6 pages)
10 November 1998Return made up to 05/11/98; full list of members (6 pages)
29 October 1998Partic of mort/charge * (5 pages)
29 October 1998Partic of mort/charge * (5 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
5 November 1997Return made up to 05/11/97; no change of members (6 pages)
5 November 1997Return made up to 05/11/97; no change of members (6 pages)
20 May 1997Partic of mort/charge * (5 pages)
20 May 1997Partic of mort/charge * (5 pages)
20 March 1997Accounts for a small company made up to 31 August 1996 (8 pages)
20 March 1997Accounts for a small company made up to 31 August 1996 (8 pages)
15 December 1996Return made up to 05/11/96; full list of members (6 pages)
15 December 1996Return made up to 05/11/96; full list of members (6 pages)
7 May 1996Accounts for a small company made up to 31 August 1995 (8 pages)
7 May 1996Accounts for a small company made up to 31 August 1995 (8 pages)
10 January 1996Secretary's particulars changed (2 pages)
10 January 1996Secretary's particulars changed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
22 November 1995Return made up to 05/11/95; no change of members (8 pages)
22 November 1995Return made up to 05/11/95; no change of members (8 pages)
3 August 1976Incorporation (11 pages)
3 August 1976Incorporation (11 pages)