Company NameCrombiehall Properties Limited
DirectorKathryn Frances Margaret Crombie
Company StatusActive
Company NumberSC575555
CategoryPrivate Limited Company
Incorporation Date6 September 2017(6 years, 8 months ago)
Previous NameAndstrat (No. 420) B Limited

Business Activity

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

Director

Director NameMrs Kathryn Frances Margaret Crombie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(same day as company formation)
RoleCompany  Director
Country of ResidenceScotland
Correspondence Address3 Church Hill
Edinburgh
Midlothian
EH10 4BG
Scotland

Location

Registered Address3 Church Hill
Edinburgh
Midlothian
EH10 4BG
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 1 week from now)

Filing History

3 November 2023Total exemption full accounts made up to 28 February 2023 (12 pages)
22 October 2023Confirmation statement made on 5 September 2023 with updates (4 pages)
7 July 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that the appropriate stamp duty was paid in relation to the repurchase.
(3 pages)
7 July 2023Cancellation of shares. Statement of capital on 16 June 2023
  • GBP 815,000
(6 pages)
3 July 2023Resolutions
  • RES13 ‐ 16/06/2023
(1 page)
24 October 2022Confirmation statement made on 5 September 2022 with updates (4 pages)
17 August 2022Total exemption full accounts made up to 28 February 2022 (13 pages)
21 July 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
21 July 2022Cancellation of shares. Statement of capital on 16 June 2022
  • GBP 830,000
(6 pages)
21 July 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 November 2021Total exemption full accounts made up to 28 February 2021 (13 pages)
22 October 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
21 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
21 July 2021Cancellation of shares. Statement of capital on 16 June 2021
  • GBP 860,000
(6 pages)
23 September 2020Confirmation statement made on 5 September 2020 with updates (5 pages)
3 July 2020Memorandum and Articles of Association (14 pages)
3 July 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 July 2020Purchase of own shares.
  • ANNOTATION Clarification Confirmation of receipt of duty by hmrc
(3 pages)
3 July 2020Cancellation of shares. Statement of capital on 16 June 2020
  • GBP 860,000
(4 pages)
26 June 2020Total exemption full accounts made up to 28 February 2020 (13 pages)
1 May 2020Previous accounting period extended from 30 September 2019 to 28 February 2020 (1 page)
9 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
5 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-05
(3 pages)
3 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
11 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
17 August 2018Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland to 3 Church Hill Edinburgh Midlothian EH10 4BG on 17 August 2018 (1 page)
7 November 2017Statement of capital following an allotment of shares on 3 November 2017
  • GBP 875,000
(3 pages)
7 November 2017Statement of capital following an allotment of shares on 3 November 2017
  • GBP 875,000
(3 pages)
20 October 2017Change of details for Mrs Kathryn Frances Margaret Crombie as a person with significant control on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Mrs Kathryn Frances Margaret Crombie on 20 October 2017 (2 pages)
20 October 2017Change of details for Mrs Kathryn Frances Margaret Crombie as a person with significant control on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Mrs Kathryn Frances Margaret Crombie on 20 October 2017 (2 pages)
6 September 2017Incorporation
Statement of capital on 2017-09-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 September 2017Incorporation
Statement of capital on 2017-09-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)