Company NameCroft An Rie 2013 Limited
Company StatusDissolved
Company NumberSC048349
CategoryPrivate Limited Company
Incorporation Date28 January 1971(53 years, 3 months ago)
Dissolution Date24 April 2019 (4 years, 11 months ago)
Previous NameGraeme P. Chatham Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Campbell William Chatham
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(17 years, 11 months after company formation)
Appointment Duration30 years, 4 months (closed 24 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 The Hawthorns
Gullane
East Lothian
EH31 2DZ
Scotland
Director NameMr Graeme Paul Chatham
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(17 years, 11 months after company formation)
Appointment Duration30 years, 4 months (closed 24 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Orchard
Pencaitland
Tranent
East Lothian
EH34 5DP
Scotland
Director NameMrs Eileen Mitchell Thomson Chatham
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(17 years, 11 months after company formation)
Appointment Duration23 years, 5 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Orchard
Pencaitland
Tranent
East Lothian
EH34 5DP
Scotland
Director NameJohn McPherson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(17 years, 11 months after company formation)
Appointment Duration23 years, 9 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Eskvale Court
Penicuik
Midlothian
EH26 8HT
Scotland
Secretary NameJacqueline Smith
NationalityBritish
StatusResigned
Appointed31 December 1988(17 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 October 1998)
RoleCompany Director
Correspondence Address7 East Parkside
Edinburgh
Midlothian
EH16 5XJ
Scotland
Director NameJacqueline Smith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(24 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 October 1998)
RoleFinance Director
Correspondence Address7 East Parkside
Edinburgh
Midlothian
EH16 5XJ
Scotland
Secretary NameMs Harriet Forbes
NationalityBritish
StatusResigned
Appointed28 October 1998(27 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 December 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Murrayfield Avenue
Edinburgh
EH12 6AU
Scotland
Director NameMr Joseph John Daniel Raymond McCauley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(36 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 24 February 2012)
RoleManager
Country of ResidenceScotland
Correspondence Address15 Brighouse Park Cross
Cramond
Edinburgh
EH4 6GZ
Scotland
Secretary NameMr James Garland Shedden
StatusResigned
Appointed31 December 2009(38 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 January 2013)
RoleCompany Director
Correspondence Address31 Abbeyhill
Edinburgh
EH8 8EL
Scotland

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2011
Turnover£15,413,150
Gross Profit£766,156
Net Worth£1,899,262
Cash£81,155
Current Liabilities£728,960

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

28 October 2013Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
11 July 2013Statement of affairs with form 2.13B(SCOT) (21 pages)
8 July 2013Insolvency:form 4.22(scot) & form 4.20(scot). Notice and cert of constitution of creditors committee (2 pages)
8 July 2013Notice of result of meeting creditors (26 pages)
12 June 2013Statement of administrator's proposal (28 pages)
30 May 2013Registered office address changed from C/O Stark Main & Co Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ United Kingdom on 30 May 2013 (2 pages)
29 May 2013Appointment of an administrator (3 pages)
17 May 2013Appointment of an administrator (3 pages)
29 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-26
(1 page)
29 April 2013Company name changed graeme P. chatham LIMITED\certificate issued on 29/04/13
  • CONNOT ‐
(3 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 25 (6 pages)
15 January 2013Registered office address changed from 31 Abbeyhill Edinburgh EH8 8EL on 15 January 2013 (1 page)
15 January 2013Termination of appointment of James Shedden as a secretary (1 page)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2012-12-31
  • GBP 14,000
(4 pages)
3 October 2012Termination of appointment of John Mcpherson as a director (1 page)
31 May 2012Termination of appointment of Eileen Chatham as a director (1 page)
24 February 2012Termination of appointment of Joseph Mccauley as a director (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 August 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
11 February 2011Director's details changed for Mr Joseph John Daniel Raymond Mccauley on 31 December 2009 (2 pages)
11 February 2011Director's details changed for John Mcpherson on 31 December 2009 (2 pages)
28 June 2010Accounts for a medium company made up to 31 March 2010 (17 pages)
18 January 2010Termination of appointment of Harriet Forbes as a secretary (1 page)
18 January 2010Appointment of a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. Companies House has been notified of this appointment as having taken place on a different date. This may be a duplicate
(2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for John Mcpherson on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Joseph John Daniel Raymond Mccauley on 18 January 2010 (2 pages)
18 January 2010Appointment of Mr James Garland Shedden as a secretary (1 page)
28 August 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
11 December 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 July 2007Accounts for a medium company made up to 31 March 2007 (17 pages)
20 March 2007New director appointed (2 pages)
27 February 2007Return made up to 31/12/06; full list of members (8 pages)
5 October 2006Accounts for a medium company made up to 31 March 2006 (19 pages)
22 December 2005Return made up to 31/12/05; full list of members (8 pages)
11 August 2005Accounts for a medium company made up to 31 March 2005 (20 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
21 July 2004Full accounts made up to 31 March 2004 (20 pages)
16 January 2004Return made up to 31/12/03; full list of members (8 pages)
7 July 2003Full accounts made up to 31 March 2003 (20 pages)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 July 2002Full accounts made up to 31 March 2002 (19 pages)
13 February 2002Return made up to 31/12/01; full list of members (7 pages)
8 August 2001Full accounts made up to 31 March 2001 (20 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 July 2000Full accounts made up to 31 March 2000 (20 pages)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
1 August 1999Full group accounts made up to 31 March 1999 (28 pages)
17 December 1998Return made up to 31/12/98; full list of members (6 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998Secretary resigned;director resigned (1 page)
16 November 1998Full group accounts made up to 31 March 1998 (27 pages)
14 September 1998Alterations to a floating charge (9 pages)
26 August 1998Alterations to a floating charge (8 pages)
27 July 1998Partic of mort/charge * (5 pages)
1 July 1998Dec mort/charge * (2 pages)
1 July 1998Dec mort/charge * (2 pages)
1 July 1998Dec mort/charge * (13 pages)
1 July 1998Dec mort/charge * (2 pages)
31 December 1997Return made up to 31/12/97; no change of members (6 pages)
4 November 1997Full group accounts made up to 31 March 1997 (24 pages)
23 December 1996Return made up to 31/12/96; no change of members (6 pages)
2 October 1996Full accounts made up to 31 March 1996 (22 pages)
17 January 1996Return made up to 31/12/95; full list of members (8 pages)
6 September 1995Full accounts made up to 31 March 1995 (42 pages)
15 August 1994Full group accounts made up to 31 March 1994 (17 pages)
6 August 1993Full group accounts made up to 31 March 1993 (17 pages)
23 April 1993Partic of mort/charge * (4 pages)
29 June 1989Partic of mort/charge 7487 (4 pages)
22 July 1986Particulars of mortgage/charge (3 pages)