Active
Company Information for CROFTPORT LIMITED
38 BROUGHTON STREET, EDINBURGH, LOTHIAN, EH1 3SB,
|
Company Registration Number
SC192739
Private Limited Company
Active |
Company Name | |
---|---|
CROFTPORT LIMITED | |
Legal Registered Office | |
38 BROUGHTON STREET EDINBURGH LOTHIAN EH1 3SB Other companies in EH1 | |
Company Number | SC192739 | |
---|---|---|
Company ID Number | SC192739 | |
Date formed | 1999-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 21/01/2016 | |
Return next due | 18/02/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-12 05:34:37 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CROFTPORT (ELPHINSTONE) LIMITED | 38 BROUGHTON STREET EDINBURGH LOTHIAN EH1 3SB | Dissolved | Company formed on the 2007-02-28 | |
CROFTPORT HOMES LIMITED | MILLER HOUSE 2 LOCHSIDE VIEW EDINBURGH PARK EDINBURGH EH12 9DH | Active | Company formed on the 2000-11-17 | |
CROFTPORT INTER LLP | UNIT 5, OLYMPIA INDUSTRIAL ESTATE COBURG ROAD LONDON ENGLAND N22 6TZ | Dissolved | Company formed on the 2014-09-18 | |
CROFTPORT LIMITED | 1/2, MOORE STREET, DUBLIN 1. | Dissolved | Company formed on the 1996-07-31 |
Officer | Role | Date Appointed |
---|---|---|
DENNIS JAMES WARD |
||
CHRISTOPHER CHAMBERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CROFTPORT (ELPHINSTONE) LIMITED | Company Secretary | 2007-02-28 | CURRENT | 2007-02-28 | Dissolved 2015-05-01 | |
CHRIS CHAMBERS LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active | |
AMBERGLADE LTD | Director | 2014-02-18 | CURRENT | 2014-02-18 | Active - Proposal to Strike off | |
CROFTPORT (ELPHINSTONE) LIMITED | Director | 2007-02-28 | CURRENT | 2007-02-28 | Dissolved 2015-05-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 2 | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher Chambers on 2012-02-01 | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/10 ANNUAL RETURN FULL LIST | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 21/01/09; no change of members | |
287 | Registered office changed on 14/04/2009 from 55 queen street edinburgh EH2 3PA | |
AA | 31/01/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 21/01/08; full list of members | |
AA | 31/01/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 14/02/06 | |
363s | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/01/03 | |
363s | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 12 BRUNTSFIELD CRESCENT EDINBURGH EH10 4EZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 08/02/99--------- £ SI 2@1=2 £ IC 2/4 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/02/99 FROM: 5 LOGIE MILL LOGIE GREEN ROAD EDINBURGH EH7 4HH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as CROFTPORT LIMITED are:
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. |