Company NameCrombie Trading Limited
Company StatusDissolved
Company NumberSC217800
CategoryPrivate Limited Company
Incorporation Date4 April 2001(23 years ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Yuk Ying Tang
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2001(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address7 King Robert's Place
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8FD
Scotland
Secretary NameWhitelaw Wells Chartered Accountants (Corporation)
StatusClosed
Appointed31 August 2007(6 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 18 October 2016)
Correspondence Address9 Royal Crescent
Glasgow
G3 7SP
Scotland
Secretary NameAlan Cheung
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address83 Hutcheon Low Place
Aberdeen
AB21 9WP
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

WebsiteIP

Location

Registered Address9 Royal Crescent
Glasgow
G3 7SP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 700 other UK companies use this postal address

Shareholders

50 at £1Mr Kwong Tang
50.00%
Ordinary
50 at £1Mrs Yuk Ying Tang
50.00%
Ordinary

Financials

Year2014
Net Worth£118,063
Cash£133,977
Current Liabilities£22,329

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
27 July 2016Application to strike the company off the register (3 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
9 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
19 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 August 2014Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
16 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
15 April 2011Director's details changed for Yuk Ying Tang on 28 March 2011 (2 pages)
15 April 2011Secretary's details changed for Whitelaw Wells Chartered Accountants on 28 March 2011 (2 pages)
15 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
16 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (15 pages)
2 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 April 2009Return made up to 28/03/09; no change of members (4 pages)
16 March 2009Director's change of particulars / yuk tsang / 01/03/2009 (1 page)
3 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 May 2008Return made up to 28/03/08; no change of members (6 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 September 2007New secretary appointed (1 page)
11 September 2007Secretary resigned (1 page)
10 May 2007Return made up to 28/03/07; full list of members (6 pages)
12 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 April 2006Return made up to 28/03/06; full list of members (6 pages)
22 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 April 2005Return made up to 28/03/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
8 April 2004Return made up to 28/03/04; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 April 2003Return made up to 28/03/03; full list of members (6 pages)
17 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
6 April 2002Return made up to 28/03/02; full list of members (6 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001Ad 04/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Secretary resigned (1 page)
4 April 2001Incorporation (15 pages)