CROMBIE & CO PROPERTY MANAGEMENT LTD
Status | ACTIVE |
Company No. | SC465347 |
Category | Private Limited Company |
Incorporated | 06 Dec 2013 |
Age | 10 years, 6 months, 11 days |
Jurisdiction | Scotland |
SUMMARY
CROMBIE & CO PROPERTY MANAGEMENT LTD is an active private limited company with number SC465347. It was incorporated 10 years, 6 months, 11 days ago, on 06 December 2013. The company address is 17 West Harbour Road, Edinburgh, EH5 1PN, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Change person director company with change date
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-10
Officer name: Mr Harry Crombie
Documents
Change to a person with significant control
Date: 10 Dec 2019
Action Date: 12 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Harry Crombie
Change date: 2018-12-12
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Address
Type: AD01
Old address: 15 Comely Bank Road Edinburgh EH4 1DS
New address: 17 West Harbour Road Edinburgh EH5 1PN
Change date: 2018-12-04
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Change registered office address company with date old address
Date: 04 Jul 2014
Action Date: 04 Jul 2014
Category: Address
Type: AD01
Old address: 41/3 East London Street Edinburgh EH7 4BW Scotland
Change date: 2014-07-04
Documents
Certificate change of name company
Date: 05 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed crombie lettings & property management LTD.\certificate issued on 05/03/14
Documents
Some Companies
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09210227 |
Status: | ACTIVE |
Category: | Private Limited Company |
409-411 CROYDON ROAD,BECKENHAM,BR3 3PP
Number: | 11133910 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 THE CRESCENT,SPALDING,PE11 1AF
Number: | 08256303 |
Status: | ACTIVE |
Category: | Private Limited Company |
82A HIGH STREET,PORTSMOUTH,PO6 3AJ
Number: | 10151930 |
Status: | ACTIVE |
Category: | Private Limited Company |
MG MANAGEMENT SERVICES (SOUTH WEST) LIMITED
32 THE SQUARE,GILLINGHAM,SP8 4AR
Number: | 08068634 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAL BUSINESS SOLUTIONS AND SERVICES CONSULTING LTD
QUEENS COURT, 9 - 17,ROMFORD,RM1 3NG
Number: | 07685576 |
Status: | ACTIVE |
Category: | Private Limited Company |