Company NameCroftwell Limited
DirectorsJamie William McAnally and Angela Ruth Bains
Company StatusActive
Company NumberSC061703
CategoryPrivate Limited Company
Incorporation Date15 February 1977(47 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJamie William McAnally
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2007(30 years, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGrove House
Elm Grove
Maidenhead
Berkshire
SL6 6AD
Director NameAngela Ruth Bains
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2007(30 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence AddressPO Box 986
Lismore
New South Wales 2480
Irish
Secretary NameJamie William McAnally
NationalityBritish
StatusCurrent
Appointed28 September 2007(30 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House
Elm Grove
Maidenhead
Berkshire
SL6 6AD
Director NameAngela Baxter McAnally
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1989(12 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 28 September 2007)
RoleSecretary
Correspondence Address32 Williamwood Park
Glasgow
G44 3TD
Scotland
Director NameWilliam James McAnally
Date of BirthMay 1938 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed09 June 1989(12 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 28 September 2007)
RoleChartered Engineer
Correspondence Address32 Williamwood Park
Glasgow
G44 3TD
Scotland
Secretary NameWilliam James McAnally
NationalityAustralian
StatusResigned
Appointed09 June 1989(12 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address32 Williamwood Park
Glasgow
G44 3TD
Scotland

Contact

Telephone0141 8891289
Telephone regionGlasgow

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1Jamie William Mcanally
50.01%
Ordinary
5k at £1Angela Ruth Bains
49.99%
Ordinary

Financials

Year2014
Net Worth£624,880
Cash£25,657
Current Liabilities£38,005

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

27 November 1978Delivered on: 4 December 1978
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects 13 espedair street, paisley.
Outstanding

Filing History

17 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 June 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 June 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
6 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
15 May 2018Registered office address changed from 168 Bath Street Glasgow G2 4TQ to 168 Bath Street Glasgow G2 4TP on 15 May 2018 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000
(5 pages)
16 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000
(5 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,000
(5 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,000
(5 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,000
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10,000
(5 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10,000
(5 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10,000
(5 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 June 2009Return made up to 01/06/09; full list of members (4 pages)
16 June 2009Return made up to 01/06/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 September 2008Return made up to 01/06/08; full list of members (4 pages)
22 September 2008Return made up to 01/06/08; full list of members (4 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 October 2007New secretary appointed (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007Secretary resigned;director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned;director resigned (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
11 July 2007Return made up to 01/06/07; no change of members (7 pages)
11 July 2007Return made up to 01/06/07; no change of members (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
21 July 2006Return made up to 01/06/06; full list of members (7 pages)
21 July 2006Return made up to 01/06/06; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
13 June 2005Return made up to 01/06/05; full list of members (7 pages)
13 June 2005Return made up to 01/06/05; full list of members (7 pages)
9 November 2004Return made up to 01/06/04; full list of members (7 pages)
9 November 2004Return made up to 01/06/04; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
5 January 2004Registered office changed on 05/01/04 from: 135 wellington street glasgow G2 2XE (1 page)
5 January 2004Registered office changed on 05/01/04 from: 135 wellington street glasgow G2 2XE (1 page)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
14 July 2003Return made up to 01/06/03; full list of members (7 pages)
14 July 2003Return made up to 01/06/03; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
6 July 2002Return made up to 01/06/02; full list of members (7 pages)
6 July 2002Return made up to 01/06/02; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
26 July 2001Return made up to 01/06/01; full list of members (6 pages)
26 July 2001Return made up to 01/06/01; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 June 2000Return made up to 01/06/00; full list of members (6 pages)
15 June 2000Return made up to 01/06/00; full list of members (6 pages)
26 October 1999Return made up to 01/06/99; full list of members (6 pages)
26 October 1999Return made up to 01/06/99; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
9 June 1998Return made up to 01/06/98; no change of members (4 pages)
9 June 1998Return made up to 01/06/98; no change of members (4 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 June 1997Return made up to 01/06/97; no change of members (4 pages)
11 June 1997Return made up to 01/06/97; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 July 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
2 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
28 May 1995Return made up to 01/06/95; no change of members (4 pages)
28 May 1995Return made up to 01/06/95; no change of members (4 pages)
4 January 1994Company name changed\certificate issued on 04/01/94 (2 pages)
4 January 1994Company name changed\certificate issued on 04/01/94 (2 pages)
15 February 1977Incorporation (7 pages)
15 February 1977Incorporation (7 pages)