Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CROFT EXPLORATION LIMITED
Company Information for

CROFT EXPLORATION LIMITED

110 QUEEN STREET, GLASGOW, G1 3BX,
Company Registration Number
SC092120
Private Limited Company
Liquidation

Company Overview

About Croft Exploration Ltd
CROFT EXPLORATION LIMITED was founded on 1985-03-12 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Croft Exploration Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CROFT EXPLORATION LIMITED
 
Legal Registered Office
110 QUEEN STREET
GLASGOW
G1 3BX
Other companies in G2
 
Filing Information
Company Number SC092120
Company ID Number SC092120
Date formed 1985-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-09-08
Return next due 2017-09-22
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-11-26 15:28:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROFT EXPLORATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CROFT EXPLORATION LIMITED
The following companies were found which have the same name as CROFT EXPLORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROFT EXPLORATION LIMITED Oklahoma Unknown

Company Officers of CROFT EXPLORATION LIMITED

Current Directors
Officer Role Date Appointed
NEIL BUTLER
Company Secretary 1999-08-16
NEIL BUTLER
Director 2000-06-15
DAVID ANDREW CRAWFORD
Director 2014-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
YONGWOO KANG
Director 2014-07-15 2016-12-24
ANTHONY MYLES NEILSON
Director 2015-03-23 2016-09-02
ALAN SCOTT LINN
Director 2010-11-16 2015-02-28
OHKYEU BAEK
Director 2013-02-18 2014-07-15
MARCUS TREVOR RICHARDS
Director 2011-03-21 2013-11-27
EUGENE SYNN
Director 2011-03-21 2013-02-18
DAVID ARCHIBALD MACFARLANE
Director 2009-04-30 2011-03-21
STUART MCNICOL PATON
Director 2009-04-30 2011-03-21
BRUCE FREDERICK WILLIAM CLEMENT
Director 2008-08-29 2010-10-29
ROBERT GORDON MOFFAT
Director 2002-02-07 2009-04-30
CHRISTOPHER DAVID LONGMAN
Director 2000-03-15 2008-12-16
JOHN DORAN
Director 1999-08-01 2008-06-27
EDGAR BAINES
Director 2000-03-10 2006-09-19
WALTER DEBONI
Director 1997-07-14 2002-02-07
ROSALIND JANE STEVENSON
Company Secretary 1997-07-14 2000-05-26
JOHN PAUL ATKINSON
Director 1999-04-01 2000-02-29
PATER ALFRED BRAATEN
Director 1997-04-18 1999-08-01
MICHAEL FREDERICK RIDD
Director 1988-12-29 1999-07-14
DAVID ANTHONY WOOD
Director 1997-07-14 1998-08-27
IAN WILLIAM JAMES PATRICK
Company Secretary 1992-09-30 1997-07-14
IAN WILLIAM JAMES PATRICK
Director 1994-02-21 1997-07-14
FREDERICK GEORGE SCOTT DALGARNO
Director 1991-03-21 1997-04-18
IAIN VICTOR ROBINSON HARRISON
Director 1988-12-29 1997-04-18
MALCOLM MCIVER O.B.E
Director 1989-04-27 1997-04-18
PETER JEFFREY WORDIE
Director 1988-12-29 1997-04-18
GAVIN STUART CAMERON HUNTER
Company Secretary 1990-06-06 1992-09-30
GAVIN STUART CAMERON HUNTER
Director 1992-04-01 1992-09-30
KENNETH CALDWELL CADENHEAD
Director 1988-12-29 1992-04-01
DAVID GEORGE BAIRD
Company Secretary 1988-12-29 1990-06-06
IAIN JOHNSTON GILCHRIST
Director 1988-12-29 1990-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL BUTLER ROC OIL (FALKLANDS) LIMITED Company Secretary 2000-06-06 CURRENT 1998-03-23 Active - Proposal to Strike off
NEIL BUTLER ROC OIL (EUROPE) LIMITED Company Secretary 1999-08-16 CURRENT 1993-02-12 Liquidation
NEIL BUTLER ROC OIL (NORTH SEA) LIMITED Director 2010-08-26 CURRENT 2010-07-02 Dissolved 2017-08-22
DAVID ANDREW CRAWFORD REPSOL PENSION AND LIFE SCHEME LIMITED Director 2018-03-01 CURRENT 1998-12-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-314.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 191 WEST GEORGE STREET GLASGOW G2 2LD
2017-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 191 WEST GEORGE STREET GLASGOW G2 2LD
2017-02-02LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-02LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR YONGWOO KANG
2016-09-18LATEST SOC18/09/16 STATEMENT OF CAPITAL;GBP 264910
2016-09-18CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NEILSON
2016-05-12AA31/12/15 TOTAL EXEMPTION FULL
2015-09-12LATEST SOC12/09/15 STATEMENT OF CAPITAL;GBP 264910
2015-09-12AR0108/09/15 FULL LIST
2015-07-21AA31/12/14 TOTAL EXEMPTION FULL
2015-04-01AP01DIRECTOR APPOINTED MR ANTHONY MYLES NEILSON
2015-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LINN
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 264910
2014-09-19AR0108/09/14 FULL LIST
2014-08-13AP01DIRECTOR APPOINTED MR YONGWOO KANG
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR OHKYEU BAEK
2014-02-19AP01DIRECTOR APPOINTED MR DAVID ANDREW CRAWFORD
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS RICHARDS
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-12AR0108/09/13 FULL LIST
2013-05-02AP01DIRECTOR APPOINTED NON-EXECUTIVE BOARD MEMBER OHKYEU BAEK
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE SYNN
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-20AR0108/09/12 FULL LIST
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-16AR0108/09/11 FULL LIST
2011-04-11AP01DIRECTOR APPOINTED DR MARCUS TREVOR RICHARDS
2011-04-11AP01DIRECTOR APPOINTED EUGENE SYNN
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART PATON
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACFARLANE
2010-12-06SH1906/12/10 STATEMENT OF CAPITAL GBP 264910
2010-12-06SH20STATEMENT BY DIRECTORS
2010-12-06CAP-SSSOLVENCY STATEMENT DATED 24/11/10
2010-12-06RES13SHARE PREMIUM ACCOUNT TRANSFERRED TO DISTRIBUTABLE RESERVES 24/11/2010
2010-12-06RES06REDUCE ISSUED CAPITAL 24/11/2010
2010-11-17AP01DIRECTOR APPOINTED MR ALAN SCOTT LINN
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE CLEMENT
2010-09-14AR0108/09/10 FULL LIST
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-22363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-15288aDIRECTOR APPOINTED STUART MCNICOL PATON
2009-05-15288aDIRECTOR APPOINTED DAVID ARCHIBALD MACFARLANE
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MOFFAT
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LONGMAN
2008-09-16363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-09-01288aDIRECTOR APPOINTED MR BRUCE FREDERICK WILLIAM CLEMENT
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN DORAN
2008-01-15287REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 191 WEST GEORGE STREET GLASGOW G2 2LB
2007-09-18363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-10363sRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-09-21288bDIRECTOR RESIGNED
2006-07-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-21363sRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-08-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-23363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-06-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-19363sRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2003-06-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-25363sRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2002-06-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-08288bDIRECTOR RESIGNED
2002-03-05288aNEW DIRECTOR APPOINTED
2001-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-24363sRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-06-07AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-27363sRETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
2000-07-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-26288aNEW DIRECTOR APPOINTED
2000-06-05288bSECRETARY RESIGNED
2000-05-10288aNEW DIRECTOR APPOINTED
2000-03-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




Licences & Regulatory approval
We could not find any licences issued to CROFT EXPLORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-07-14
Resolutions for Winding-up2017-01-31
Appointment of Liquidators2017-01-31
Notices to Creditors2017-01-31
Fines / Sanctions
No fines or sanctions have been issued against CROFT EXPLORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROFT EXPLORATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.149
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROFT EXPLORATION LIMITED

Intangible Assets
Patents
We have not found any records of CROFT EXPLORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROFT EXPLORATION LIMITED
Trademarks
We have not found any records of CROFT EXPLORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROFT EXPLORATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as CROFT EXPLORATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CROFT EXPLORATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCROFT EXPLORATION LIMITEDEvent Date2017-07-10
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final General Meeting of the Company will be held at Deloitte LLP, Hill House, 1 Little New Street, London, EC4A 3TR on 18 August 2017 at 11.00 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will also consider and, if thought fit, pass the following ordinary and special resolutions: That the Joint Liquidators statement of account for the period of the liquidation be approved and that the books, accounts and documents of the Company and of the Joint Liquidators be disposed of as the Joint Liquidators see fit, subject to any legal requirements governing the period of retention. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 17 January 2017. Office Holder details: Stephen Roland Browne and Ian Harvey Dean (IP Nos. 009281 and 009462) both of Deloitte LLP, Hill House, 1 Little New Street, London, EC4A 3TR. Further details contact: Emma Brady on 020 7007 8100 or at ebrady@deloitte.co.uk Ag KF40540
 
Initiating party Event TypeNotices to Creditors
Defending partyCROFT EXPLORATION LIMITEDEvent Date2017-01-26
The Company was placed into Members Voluntary Liquidation on 17 January 2017 when Stephen Roland Browne and Christopher Richard Frederick Day (IP Nos 009281 and 008072) of Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the Company are required to prove their debts, before 1 March 2017, by sending to C R F Day, Joint Liquidator, at Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 1 March 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) 20 7007 0163. Ag EF102881
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCROFT EXPLORATION LIMITEDEvent Date2017-01-17
Stephen Roland Browne and Christopher Richard Frederick Day , both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ : The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 4534. Ag EF102881
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCROFT EXPLORATION LIMITEDEvent Date2017-01-12
Notification of written resolutions of the Company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 12 January 2017 , Effective Date: 17 January 2017. I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne and Christopher Richard Frederick Day , both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ, (IP Nos 009821 and 008072) (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 4534. Ag EF102881
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROFT EXPLORATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROFT EXPLORATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.