In Administration
Administrative Receiver
Administrative Receiver
Company Information for CROFTSHORE LIMITED
7-11 Melville Street, Edinburgh, EH3 7PE,
|
Company Registration Number
SC151138
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
CROFTSHORE LIMITED | |
Legal Registered Office | |
7-11 Melville Street Edinburgh EH3 7PE Other companies in DG9 | |
Company Number | SC151138 | |
---|---|---|
Company ID Number | SC151138 | |
Date formed | 1994-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2014-03-31 | |
Account next due | 31/12/2015 | |
Latest return | 31/05/2014 | |
Return next due | 28/06/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-12-13 13:02:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DERMOT JOHN CARMEL SHILTON |
||
GRAHAM EDWARD FLETCHER |
||
DERMOT JOHN CARMEL SHILTON |
||
JAMES ADRIAN WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALLY KATHRYN WARD |
Company Secretary | ||
MICHAEL WARD |
Director | ||
MAIR MATHESON SOLICITORS |
Company Secretary | ||
MICHAEL WARD |
Company Secretary | ||
SALLY KATHRYN WARD |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PORTPATRICK HOLDINGS LIMITED | Company Secretary | 2008-03-12 | CURRENT | 2008-03-12 | In Administration/Administrative Receiver | |
PORTPATRICK HOLDINGS LIMITED | Director | 2008-03-12 | CURRENT | 2008-03-12 | In Administration/Administrative Receiver | |
PORTPATRICK HOLDINGS LIMITED | Director | 2008-03-12 | CURRENT | 2008-03-12 | In Administration/Administrative Receiver | |
PORTPATRICK HOLDINGS LIMITED | Director | 2015-04-02 | CURRENT | 2008-03-12 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD SCOTLAND | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 47 MAIN STREET PORTPATRICK DG9 8JW | |
AP01 | DIRECTOR APPOINTED MR JAMES ADRIAN WATSON | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/05/14 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 23/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/05/13 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 31/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 31/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT JOHN CARMEL SHILTON / 01/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DERMOT JOHN CARMEL SHILTON / 01/01/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
AR01 | 31/05/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2010 TO 31/03/2010 | |
AR01 | 31/05/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTER MEMORANDUM 22/09/2008 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
287 | REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 126 DRYMEN ROAD BEARSDEN GLASGOW G61 3RB | |
288a | DIRECTOR AND SECRETARY APPOINTED DERMOT SHILTON | |
288a | DIRECTOR APPOINTED GRAHAM FLETCHER | |
288b | APPOINTMENT TERMINATED SECRETARY SALLY WARD | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL WARD | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
363s | RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 64 DALBLAIR ROAD AYR AYRSHIRE KA7 1UH | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/04/06 | |
363a | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/06/02 FROM: 12 HAMILTON STREET SALTCOATS AYRSHIRE KA21 5DS | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
Appointment of Administrators | 2015-08-28 |
Proposal to Strike Off | 2014-04-04 |
Proposal to Strike Off | 2013-04-05 |
Petitions to Wind Up (Companies) | 2013-03-19 |
Proposal to Strike Off | 2010-02-05 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
FLOATING CHARGE | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | MRS ALICE JOYCE BRIERLEY WARD AND ANOTHER | |
FLOATING CHARGE | Satisfied | MICHAEL WARD | |
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
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 CROFTSHORE LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as CROFTSHORE LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | CROFTSHORE LIMITED | Event Date | 2015-08-24 |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 by notice of appointment lodged in Court of Session Matthew Purdon Henderson (IP No 347 ), of Johnston Carmichael LLP , 7-11 Melville Street, Edinburgh, EH3 7PE and Donald Iain McNaught (IP No 9359 ), of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND Further details contact: Steven Wood, Tel: 0131 220 2203 : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CROFTSHORE LIMITED | Event Date | 2014-04-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CROFTSHORE LIMITED | Event Date | 2013-04-05 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CROFTSHORE LIMITED | Event Date | 2013-03-19 |
Notice is hereby given that on 6 March 2013 a Petition was presented to the Sheriff of South Strathclyde, Dumfries and Galloway at Stranraer craving the Court inter alia that Croftshore Limited, with its Registered Office at 47 Main Street, Portpatrick, Stranraer DG9 8JW, be wound up by the Court; in which Petition the Sheriff at Stranraer by interlocutor dated 6 March 2013 ordained the said Croftshore Limited and any other persons interested, if they intend to show cause why the prayer of the Petition should not be granted, to lodge Answers thereto in the hands of the Sheriff Clerk at Stranraer within 8 days after intimation, advertisement or service. Kenneth Balfour Lang , Solicitor Mellicks, Solicitors, 160 Hope Street, Glasgow G2 2TL | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CROFTSHORE LIMITED | Event Date | 2010-02-05 |
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. |