Company NameCromarbrooks Limited
Company StatusDissolved
Company NumberSC373063
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 2 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Paul Cromar-Brooks
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Melville Crescent
Edinburgh
EH3 7HW
Scotland
Secretary NameMrs Pauline Cromar-Brooks
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressMillade Cottage Millade Cottage
Valleyfield Road
Penicuik
Midlothian
EH26 8LW
Scotland
Director NameMrs Pauline Cromar-Brooks
Date of BirthApril 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed01 March 2010(1 week, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 16 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillade Cottage Millade Cottage
Valleyfield Road
Penicuik
Midlothian
EH26 8LW
Scotland

Contact

WebsiteIP

Location

Registered Address3 Melville Crescent
Edinburgh
EH3 7HW
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £0.1Paul Cromar-brooks
100.00%
Ordinary

Financials

Year2014
Net Worth£3,371
Cash£3,119
Current Liabilities£2,148

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
28 December 2016Application to strike the company off the register (2 pages)
29 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 August 2015Register inspection address has been changed from Millade Cottage Valleyfield Road Penicuik Midlothian EH26 8LW Scotland to 3 Melville Crescent Edinburgh EH3 7HW (1 page)
4 August 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
2 July 2015Registered office address changed from Millade Cottage Millade Cottage Valleyfield Road Penicuik Midlothian EH26 8LW to 3 Melville Crescent Edinburgh EH3 7HW on 2 July 2015 (2 pages)
2 July 2015Registered office address changed from Millade Cottage Millade Cottage Valleyfield Road Penicuik Midlothian EH26 8LW to 3 Melville Crescent Edinburgh EH3 7HW on 2 July 2015 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1
(3 pages)
23 February 2014Register(s) moved to registered office address (1 page)
23 February 2014Termination of appointment of Pauline Cromar-Brooks as a director (1 page)
23 February 2014Termination of appointment of Pauline Cromar-Brooks as a secretary (1 page)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
5 March 2013Registered office address changed from 4a Millade Cottage Valleyfield Road Penicuik Midlothian EH26 8LW United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 4a Millade Cottage Valleyfield Road Penicuik Midlothian EH26 8LW United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 6 Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 6 Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 5 March 2013 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
7 March 2012Appointment of Mrs Pauline Cromar-Brooks as a director (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 November 2011Current accounting period shortened from 31 March 2011 to 31 March 2010 (1 page)
10 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
18 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
18 April 2011Register(s) moved to registered inspection location (1 page)
18 April 2011Register inspection address has been changed (1 page)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)