Company NameCrombie Developments Limited
Company StatusDissolved
Company NumberSC333599
CategoryPrivate Limited Company
Incorporation Date7 November 2007(16 years, 6 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)
Previous NameMM&S (5302) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Leith Donald
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed18 January 2008(2 months, 1 week after company formation)
Appointment Duration15 years, 1 month (closed 14 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrombie House 72-90 Crombie Road
Aberdeen
AB11 9QP
Scotland
Secretary NameMrs Christine Helen Bateman
StatusClosed
Appointed31 October 2015(7 years, 12 months after company formation)
Appointment Duration7 years, 3 months (closed 14 February 2023)
RoleCompany Director
Correspondence AddressCrombie House 72-90 Crombie Road
Aberdeen
AB11 9QP
Scotland
Director NameMr Norman Mackay
Date of BirthApril 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed20 December 2007(1 month, 1 week after company formation)
Appointment Duration12 years, 4 months (resigned 08 May 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrombie House 72-90 Crombie Road
Aberdeen
AB11 9QP
Scotland
Director NameMr Neil Frew Stewart
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 16 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrombie House 72-90 Crombie Road
Aberdeen
AB11 9QP
Scotland
Director NameMr Daniel Duncan Cowie
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(2 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrombie House 72-90 Crombie Road
Aberdeen
AB11 9QP
Scotland
Secretary NameDaniel Leith Donald
NationalityBritish
StatusResigned
Appointed23 August 2010(2 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2015)
RoleCompany Director
Correspondence AddressCrombie House 72-90 Crombie Road
Aberdeen
Aberdeenshire
AB11 9QP
Scotland
Director NameMr Gregor James Forrester
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Devanha Crescent
Aberdeen
AB11 7WB
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed07 November 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed07 November 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed07 November 2007(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Telephone01224 272218
Telephone regionAberdeen

Location

Registered AddressCrombie House
72-90 Crombie Road
Aberdeen
AB11 9QP
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

536 at £1Daniel Leith Donald
80.00%
Ordinary
134 at £1Norman Mackay
20.00%
Ordinary

Financials

Year2014
Net Worth£187,567
Cash£4,725
Current Liabilities£499,054

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

23 September 2015Delivered on: 3 October 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
6 May 2015Delivered on: 27 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Four carlin terrace, dyce, aberdeen.
Outstanding
6 February 2008Delivered on: 12 February 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 crombie road, torry, aberdeen KNC1940.
Outstanding
18 January 2008Delivered on: 24 January 2008
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.
Outstanding

Filing History

9 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
3 November 2020Satisfaction of charge 2 in full (1 page)
22 October 2020Satisfaction of charge 1 in full (1 page)
22 October 2020Satisfaction of charge SC3335990003 in full (1 page)
22 October 2020Satisfaction of charge SC3335990004 in full (1 page)
15 October 2020Previous accounting period extended from 31 May 2020 to 31 August 2020 (1 page)
19 May 2020Termination of appointment of Norman Mackay as a director on 8 May 2020 (1 page)
3 March 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
9 January 2020Confirmation statement made on 7 November 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
11 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
29 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 670
(5 pages)
16 November 2015Termination of appointment of Daniel Leith Donald as a secretary on 31 October 2015 (1 page)
16 November 2015Termination of appointment of Daniel Leith Donald as a secretary on 31 October 2015 (1 page)
16 November 2015Appointment of Mrs Christine Helen Bateman as a secretary on 31 October 2015 (2 pages)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 670
(5 pages)
16 November 2015Appointment of Mrs Christine Helen Bateman as a secretary on 31 October 2015 (2 pages)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 670
(5 pages)
3 October 2015Registration of charge SC3335990004, created on 23 September 2015 (20 pages)
3 October 2015Registration of charge SC3335990004, created on 23 September 2015 (20 pages)
17 June 2015Cancellation of shares. Statement of capital on 29 May 2015
  • GBP 670.00
(4 pages)
17 June 2015Cancellation of shares. Statement of capital on 29 May 2015
  • GBP 670.00
(4 pages)
17 June 2015Purchase of own shares. (3 pages)
17 June 2015Purchase of own shares. (3 pages)
29 May 2015Termination of appointment of Daniel Duncan Cowie as a director on 29 May 2015 (1 page)
29 May 2015Termination of appointment of Daniel Duncan Cowie as a director on 29 May 2015 (1 page)
27 May 2015Registration of charge SC3335990003, created on 6 May 2015 (16 pages)
27 May 2015Registration of charge SC3335990003, created on 6 May 2015 (16 pages)
27 May 2015Registration of charge SC3335990003, created on 6 May 2015 (16 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 November 2014Termination of appointment of Gregor James Forrester as a director on 4 November 2014 (1 page)
17 November 2014Termination of appointment of Gregor James Forrester as a director on 4 November 2014 (1 page)
17 November 2014Termination of appointment of Gregor James Forrester as a director on 4 November 2014 (1 page)
8 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 1,072
(7 pages)
8 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 1,072
(7 pages)
8 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 1,072
(7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,072
(7 pages)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,072
(7 pages)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,072
(7 pages)
16 August 2013Appointment of Mr Gregor James Forrester as a director (2 pages)
16 August 2013Termination of appointment of Neil Stewart as a director (1 page)
16 August 2013Appointment of Mr Gregor James Forrester as a director (2 pages)
16 August 2013Termination of appointment of Neil Stewart as a director (1 page)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
23 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
6 December 2010Director's details changed for Neil Frew Stewart on 7 November 2010 (2 pages)
6 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
6 December 2010Director's details changed for Mr Norman Mackay on 7 November 2010 (2 pages)
6 December 2010Director's details changed for Mr Daniel Leith Donald on 7 November 2010 (2 pages)
6 December 2010Director's details changed for Mr Norman Mackay on 7 November 2010 (2 pages)
6 December 2010Director's details changed for Neil Frew Stewart on 7 November 2010 (2 pages)
6 December 2010Director's details changed for Mr Daniel Leith Donald on 7 November 2010 (2 pages)
6 December 2010Director's details changed for Mr Norman Mackay on 7 November 2010 (2 pages)
6 December 2010Director's details changed for Neil Frew Stewart on 7 November 2010 (2 pages)
6 December 2010Director's details changed for Mr Daniel Leith Donald on 7 November 2010 (2 pages)
6 December 2010Director's details changed for Daniel Duncan Cowie on 7 November 2010 (2 pages)
6 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
6 December 2010Director's details changed for Daniel Duncan Cowie on 7 November 2010 (2 pages)
6 December 2010Director's details changed for Daniel Duncan Cowie on 7 November 2010 (2 pages)
1 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 1,072
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 1,072
(4 pages)
7 September 2010Registered office address changed from 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE on 7 September 2010 (2 pages)
7 September 2010Appointment of Daniel Leith Donald as a secretary (3 pages)
7 September 2010Registered office address changed from 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE on 7 September 2010 (2 pages)
7 September 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
7 September 2010Appointment of Daniel Leith Donald as a secretary (3 pages)
7 September 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
7 September 2010Registered office address changed from 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE on 7 September 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 December 2008Return made up to 07/11/08; full list of members (5 pages)
11 December 2008Return made up to 07/11/08; full list of members (5 pages)
5 December 2008Registered office changed on 05/12/2008 from 66 queen's road aberdeen aberdeenshire AB15 4YE (1 page)
5 December 2008Registered office changed on 05/12/2008 from 66 queen's road aberdeen aberdeenshire AB15 4YE (1 page)
12 November 2008Director appointed daniel leith donald (2 pages)
12 November 2008Director appointed daniel duncan cowie (2 pages)
12 November 2008Director appointed daniel leith donald (2 pages)
12 November 2008Director appointed neil frew stewart (2 pages)
12 November 2008Director appointed neil frew stewart (2 pages)
12 November 2008Director appointed daniel duncan cowie (2 pages)
1 August 2008Accounting reference date shortened from 06/05/2009 to 31/05/2008 (1 page)
1 August 2008Accounting reference date shortened from 06/05/2009 to 31/05/2008 (1 page)
12 February 2008Partic of mort/charge * (3 pages)
12 February 2008Partic of mort/charge * (3 pages)
24 January 2008Partic of mort/charge * (3 pages)
24 January 2008Partic of mort/charge * (3 pages)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
9 January 2008Accounting reference date extended from 30/11/08 to 06/05/09 (1 page)
9 January 2008Accounting reference date extended from 30/11/08 to 06/05/09 (1 page)
29 December 2007Director resigned (1 page)
29 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 December 2007Registered office changed on 29/12/07 from: 66 queens road aberdeen AB15 4YE (1 page)
29 December 2007Ad 20/12/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 December 2007Ad 20/12/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 December 2007Registered office changed on 29/12/07 from: 66 queens road aberdeen AB15 4YE (1 page)
29 December 2007Director resigned (1 page)
29 December 2007£ nc 100/1000 20/12/07 (1 page)
29 December 2007Director resigned (1 page)
29 December 2007£ nc 100/1000 20/12/07 (1 page)
29 December 2007Director resigned (1 page)
27 December 2007Company name changed mm&s (5302) LIMITED\certificate issued on 27/12/07 (3 pages)
27 December 2007Company name changed mm&s (5302) LIMITED\certificate issued on 27/12/07 (3 pages)
7 November 2007Incorporation (13 pages)
7 November 2007Incorporation (13 pages)