Company NameCromarbrooks & Black Limited
DirectorsAdrian Black and Paul Cromar-Brooks
Company StatusActive
Company NumberSC463529
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Adrian Black
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address5 Shaws Court
Milton Bridge
Penicuik
EH26 0RN
Scotland
Director NameMr Paul Cromar-Brooks
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address3 Melville Crescent
Edinburgh
EH3 7HW
Scotland

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

50 at £1Adrian Black
50.00%
Ordinary
50 at £1Paul Cromarbrooks
50.00%
Ordinary

Financials

Year2014
Net Worth£21,845
Cash£49,416
Current Liabilities£36,925

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 November 2023 (5 months, 3 weeks ago)
Next Return Due26 November 2024 (6 months, 3 weeks from now)

Filing History

12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
10 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
13 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 31 March 2019 (3 pages)
16 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
16 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 June 2015Registered office address changed from Millade Cottage 4a Valleyfield Road Penicuik EH26 8LW to 3 Melville Crescent Edinburgh EH3 7HW on 5 June 2015 (1 page)
5 June 2015Registered office address changed from Millade Cottage 4a Valleyfield Road Penicuik EH26 8LW to 3 Melville Crescent Edinburgh EH3 7HW on 5 June 2015 (1 page)
5 June 2015Registered office address changed from Millade Cottage 4a Valleyfield Road Penicuik EH26 8LW to 3 Melville Crescent Edinburgh EH3 7HW on 5 June 2015 (1 page)
11 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
11 December 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
11 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
12 November 2013Director's details changed for Paul Cromarbrooks on 12 November 2013 (2 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 100
(23 pages)
12 November 2013Director's details changed for Paul Cromarbrooks on 12 November 2013 (2 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 100
(23 pages)