CROMBIE DEVELOPMENTS (WESTHILLS) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC060464
Status Active
Incorporation Date 3 August 1976
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CROMBIE DEVELOPMENTS (WESTHILLS) LIMITED are www.crombiedevelopmentswesthills.co.uk, and www.crombie-developments-westhills.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crombie Developments Westhills Limited is a Private Limited Company. The company registration number is SC060464. Crombie Developments Westhills Limited has been working since 03 August 1976. The present status of the company is Active. The registered address of Crombie Developments Westhills Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LC SECRETARIES LIMITED is a Secretary of the company. LESLIE, Mary Margaret is a Director of the company. LESLIE, William Gammie is a Director of the company. Secretary TOUGH, Brian James has been resigned. Nominee Secretary STRONACHS has been resigned. Secretary STRONACHS SECRETARIES LIMITED has been resigned. Director TOUGH, Brian James has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
LC SECRETARIES LIMITED
Appointed Date: 04 November 2009

Director
LESLIE, Mary Margaret
Appointed Date: 16 September 1994
78 years old

Director

Resigned Directors

Secretary
TOUGH, Brian James
Resigned: 12 April 1989

Nominee Secretary
STRONACHS
Resigned: 05 May 2008
Appointed Date: 12 April 1989

Secretary
STRONACHS SECRETARIES LIMITED
Resigned: 05 November 2009
Appointed Date: 05 May 2008

Director
TOUGH, Brian James
Resigned: 05 December 1989

Persons With Significant Control

Mr William Gammie Leslie
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more

CROMBIE DEVELOPMENTS (WESTHILLS) LIMITED Events

24 May 2017
Total exemption small company accounts made up to 31 August 2016
09 Nov 2016
Confirmation statement made on 5 November 2016 with updates
30 May 2016
Total exemption small company accounts made up to 31 August 2015
23 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 88 more events
16 Jul 1987
Return made up to 31/12/86; full list of members

16 Jul 1987
Return made up to 31/12/85; full list of members

16 Jul 1987
Return made up to 31/12/85; full list of members

16 Jul 1987
Full accounts made up to 31 August 1984

03 Aug 1976
Incorporation

CROMBIE DEVELOPMENTS (WESTHILLS) LIMITED Charges

13 May 1999
Standard security
Delivered: 25 May 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Site at broomhill, kintore.
26 October 1998
Standard security
Delivered: 29 October 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 areas of ground at burnett arms hotel, kemnay, aberdeen.
8 May 1997
Bond & floating charge
Delivered: 20 May 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
27 February 1995
Standard security
Delivered: 7 March 1995
Status: Outstanding
Persons entitled: Stewart Milne Group Limited
Description: Plots 7 and 8, fallow road, westhill, aberdeen.
15 July 1993
Standard security
Delivered: 23 July 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2.42 acres at crombie croft, westhill, aberdeen lying…
26 May 1992
Standard security
Delivered: 4 June 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4028 acres at culter house, milltimber, aberdeen.
19 February 1990
Standard security
Delivered: 8 March 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area or piece of land part of the farm of south affleck…
18 January 1990
Standard security
Delivered: 29 January 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Boyne cottage westhill, skene, aberdeenshire and adjoining…
23 July 1980
Standard security
Delivered: 30 July 1980
Status: Outstanding
Persons entitled: Ian Manson Smith and Another
Description: Land at maud described in a disposition by ian manson smith…
6 April 1979
Floating charge
Delivered: 11 April 1979
Status: Satisfied on 21 September 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…