Advanced company searchLink opens in new window

CROMBIE & CO PROPERTY MANAGEMENT LTD

Company number SC465347

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
27 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
12 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
08 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
10 Dec 2019 CH01 Director's details changed for Mr Harry Crombie on 10 December 2019
10 Dec 2019 PSC04 Change of details for Mr Harry Crombie as a person with significant control on 12 December 2018
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
04 Dec 2018 AD01 Registered office address changed from 15 Comely Bank Road Edinburgh EH4 1DS to 17 West Harbour Road Edinburgh EH5 1PN on 4 December 2018
22 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
18 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
11 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
04 Jul 2014 AD01 Registered office address changed from 41/3 East London Street Edinburgh EH7 4BW Scotland on 4 July 2014
05 Mar 2014 CERTNM Company name changed crombie lettings & property management LTD.\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-03-01
  • NM01 ‐ Change of name by resolution
06 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted