Company NameCrombie Anderson Limited
Company StatusDissolved
Company NumberSC391134
CategoryPrivate Limited Company
Incorporation Date7 January 2011(13 years, 2 months ago)
Dissolution Date14 September 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameJohn Laurie Whyte
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Colinton Road
Merchiston
Edinburgh
EH10 5EN
Scotland
Director NameAndrew Baillie Chalmers
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Bonaly Road
Colinton
Edinburgh
EH13 0EQ
Scotland
Secretary NameAndrew Baillie Chalmers
StatusResigned
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address58 Bonaly Road
Colinton
Edinburgh
EH13 0EQ
Scotland

Contact

Websitecrombiecreative.com
Telephone0131 5530225
Telephone regionEdinburgh

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1John Whyte
50.00%
Ordinary
500 at £1Leif Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth£188,529
Cash£182,124
Current Liabilities£119,841

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 September 2017Final Gazette dissolved following liquidation (1 page)
14 June 2017Return of final meeting of voluntary winding up (9 pages)
8 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-05
  • LRESSP ‐ Special resolution to wind up on 2016-01-05
(1 page)
8 January 2016Registered office address changed from 104/2 Commercial Street Leith Edinburgh EH6 6NF to 25 Bothwell Street Glasgow G2 6NL on 8 January 2016 (2 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(3 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(3 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(3 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
3 October 2012Registered office address changed from 112G Commercial Street Leith Edinburgh EH6 6NF on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 112G Commercial Street Leith Edinburgh EH6 6NF on 3 October 2012 (1 page)
26 September 2012Termination of appointment of Andrew Chalmers as a secretary (1 page)
26 September 2012Termination of appointment of Andrew Chalmers as a director (1 page)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 April 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
11 February 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 11 February 2011 (2 pages)
7 January 2011Incorporation (34 pages)