Company NameCroft Exploration Limited
Company StatusDissolved
Company NumberSC092120
CategoryPrivate Limited Company
Incorporation Date12 March 1985(39 years ago)
Dissolution Date30 November 2017 (6 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Secretary NameMr Neil Butler
NationalityBritish
StatusClosed
Appointed16 August 1999(14 years, 5 months after company formation)
Appointment Duration18 years, 3 months (closed 30 November 2017)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCrop House
Main Street, Upton
Newark
Nottinghamshire
NG23 5TE
Director NameMr Neil Butler
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2000(15 years, 3 months after company formation)
Appointment Duration17 years, 5 months (closed 30 November 2017)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrop House
Main Street, Upton
Newark
Nottinghamshire
NG23 5TE
Director NameMr David Andrew Crawford
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(28 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 30 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKing's Close 62 Huntly Street
Aberdeen
AB10 1RS
Scotland
Director NameIain Victor Robinson Harrison
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(3 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 April 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraighat
Killearn
Glasgow
G63 9QL
Scotland
Director NamePeter Jeffrey Wordie
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(3 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 April 1997)
RoleCompany Director
Correspondence AddressThe Row
Dunblane
Perthshire
FK15 9NZ
Scotland
Director NameMichael Frederick Ridd
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(3 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 July 1999)
RoleGeophysicist
Correspondence AddressMillfaid
Croftamie
Glasgow
Lanarkshire
G63 0HG
Scotland
Director NameMr Iain Johnston Gilchrist
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 1990)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDrum Lodge
Drummochy Road
Lower Largo
Fife
KY8 6BZ
Scotland
Director NameKenneth Caldwell Cadenhead
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 1992)
RoleCompany Director
Correspondence Address6 Kinnoul Lane
Glasgow
G12 9HF
Scotland
Secretary NameDavid George Baird
NationalityBritish
StatusResigned
Appointed29 December 1988(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Blackwood Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5JY
Scotland
Director NameMr Malcolm McIver   O.B.E
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1989(4 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 18 April 1997)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address29 Hughenden Lane
Glasgow
G12 9XU
Scotland
Secretary NameGavin Stuart Cameron Hunter
NationalityBritish
StatusResigned
Appointed06 June 1990(5 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address20 New Endrick Road
Killearn
Glasgow
Lanarkshire
G63 9QD
Scotland
Director NameFrederick George Scott Dalgarno
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(6 years after company formation)
Appointment Duration6 years (resigned 18 April 1997)
RoleCompany Director
Correspondence Address14 Westfield Terrace
Aberdeen
Aberdeenshire
AB2 4RU
Scotland
Director NameGavin Stuart Cameron Hunter
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(7 years after company formation)
Appointment Duration6 months (resigned 30 September 1992)
RoleAccountant
Correspondence Address20 New Endrick Road
Killearn
Glasgow
Lanarkshire
G63 9QD
Scotland
Secretary NameIan William James Patrick
NationalityBritish
StatusResigned
Appointed30 September 1992(7 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 July 1997)
RoleCompany Director
Correspondence AddressTigh Na Mhor 48 Ardencaple Drive
Helensburgh
Dunbartonshire
G84 8PT
Scotland
Director NameIan William James Patrick
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(8 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 July 1997)
RoleChartered Accountant
Correspondence AddressTigh Na Mhor 48 Ardencaple Drive
Helensburgh
Dunbartonshire
G84 8PT
Scotland
Director NameMr Pater Alfred Braaten
Date of BirthMarch 1975 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed18 April 1997(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1999)
RoleExecutive
Correspondence Address4 Fairfields 26 Green Lane
Cobham
Surrey
KT11 2NN
Director NameWalter Deboni
Date of BirthJuly 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed14 July 1997(12 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 February 2002)
RoleExecutive
Country of ResidenceCanada
Correspondence Address127 Oakside Close
Calgary
Alberta
T2v 4t9
Director NameDr David Anthony Wood
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(12 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 August 1998)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address25 Badgers Oak
Bassingham
Lincoln
LN5 9JP
Secretary NameRosalind Jane Stevenson
NationalityBritish
StatusResigned
Appointed14 July 1997(12 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 May 2000)
RoleAdministration Manager
Correspondence Address58 Pump Hollow Lane
Forest Town
Mansfield
Nottinghamshire
NG19 0AS
Director NameJohn Paul Atkinson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(14 years after company formation)
Appointment Duration11 months (resigned 29 February 2000)
RoleManaging Director
Correspondence AddressThe Orangery
Burton
Lincoln
Lincolnshire
LN1 2RD
Director NameDr John Doran
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(14 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 June 2008)
RoleOil Explorer
Correspondence Address30 Cranbrook Road
Bellevue Hill
New South Wales
2023
Australia
Director NameEdgar Baines
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(15 years after company formation)
Appointment Duration6 years, 6 months (resigned 19 September 2006)
RoleManaging Director
Correspondence Address18 Winnowsty Lane
Lincoln
LN2 5RZ
Director NameDr Christopher David Longman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(15 years after company formation)
Appointment Duration8 years, 9 months (resigned 16 December 2008)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressStaplow House
Staplow
Ledbury
Herefordshire
HR8 1NP
Wales
Director NameRobert Gordon Moffat
Date of BirthNovember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed07 February 2002(16 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2009)
RolePresident
Country of ResidenceCanada
Correspondence Address1036 Frontenac Avenue S W
Calgary
Alberta
T2t 1b3
Director NameMr Bruce Frederick William Clement
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed29 August 2008(23 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 October 2010)
RoleActing Ceo
Country of ResidenceAustralia
Correspondence Address78 Redmyre Road
Strathfield
New South Wales 2135
Australia
Director NameMr David Archibald Macfarlane
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(24 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTempleton Farm
Strachan
Banchory
Kincardineshire
AB31 6LN
Scotland
Director NameDr Stuart McNicol Paton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(24 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address95 Osborne Place
Aberdeen
Aberdeenshire
AB25 2DD
Scotland
Director NameMr Alan Scott Linn
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(25 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2015)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Director NameDr Marcus Trevor Richards
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(26 years after company formation)
Appointment Duration2 years, 8 months (resigned 27 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Director NameEugene Synn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityKorean
StatusResigned
Appointed21 March 2011(26 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 February 2013)
RoleCompany Director
Country of ResidenceRepublic Of Korea
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Director NameNon-Executive Board Member Ohkyeu Baek
Date of BirthDecember 1962 (Born 61 years ago)
NationalityKorean
StatusResigned
Appointed18 February 2013(27 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 2014)
RoleCompany Director
Country of ResidenceRepublic Of Korea
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr Yongwoo Kang
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySouth Korean
StatusResigned
Appointed15 July 2014(29 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKing's Close 62 Huntly Street
Aberdeen
AB10 1RS
Scotland
Director NameNeilson Anthony Myles Neilson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed23 March 2015(30 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2016)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland

Contact

Telephone0141 3312277
Telephone regionGlasgow

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

1.3m at £0.1Dana Petroleum (Bvuk) LTD
50.00%
Ordinary
1.3m at £0.1Roc Oil (Europe) LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 November 2017Final Gazette dissolved following liquidation (1 page)
31 August 2017Return of final meeting of voluntary winding up (3 pages)
3 February 2017Registered office address changed from 191 West George Street Glasgow G2 2LD to 110 Queen Street Glasgow G1 3BX on 3 February 2017 (2 pages)
2 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-17
(2 pages)
10 January 2017Termination of appointment of Yongwoo Kang as a director on 24 December 2016 (1 page)
18 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
17 September 2016Termination of appointment of Anthony Myles Neilson as a director on 2 September 2016 (1 page)
12 May 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
12 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 264,910
(8 pages)
12 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 264,910
(8 pages)
21 July 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
1 April 2015Appointment of Mr Anthony Myles Neilson as a director on 23 March 2015 (2 pages)
28 March 2015Termination of appointment of Alan Scott Linn as a director on 28 February 2015 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
19 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 264,910
(8 pages)
19 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 264,910
(8 pages)
13 August 2014Termination of appointment of Ohkyeu Baek as a director on 15 July 2014 (1 page)
13 August 2014Appointment of Mr Yongwoo Kang as a director on 15 July 2014 (2 pages)
19 February 2014Appointment of Mr David Andrew Crawford as a director (2 pages)
3 December 2013Termination of appointment of Marcus Richards as a director (1 page)
25 September 2013Full accounts made up to 31 December 2012 (13 pages)
12 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 264,910
(7 pages)
12 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 264,910
(7 pages)
2 May 2013Termination of appointment of Eugene Synn as a director (2 pages)
2 May 2013Appointment of Non-Executive Board Member Ohkyeu Baek as a director (3 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
23 September 2011Full accounts made up to 31 December 2010 (12 pages)
16 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
16 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
11 April 2011Appointment of Dr Marcus Trevor Richards as a director (3 pages)
11 April 2011Appointment of Eugene Synn as a director (3 pages)
21 March 2011Termination of appointment of Stuart Paton as a director (1 page)
21 March 2011Termination of appointment of David Macfarlane as a director (1 page)
6 December 2010Statement of capital on 6 December 2010
  • GBP 264,910
(5 pages)
6 December 2010Statement of capital on 6 December 2010
  • GBP 264,910
(5 pages)
6 December 2010Statement by directors (3 pages)
6 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account transferred to distributable reserves 24/11/2010
(2 pages)
6 December 2010Solvency statement dated 24/11/10 (3 pages)
17 November 2010Appointment of Mr Alan Scott Linn as a director (2 pages)
2 November 2010Termination of appointment of Bruce Clement as a director (1 page)
14 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (8 pages)
14 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (8 pages)
2 July 2010Full accounts made up to 31 December 2009 (12 pages)
22 September 2009Return made up to 08/09/09; full list of members (4 pages)
30 July 2009Full accounts made up to 31 December 2008 (12 pages)
15 May 2009Director appointed david archibald macfarlane (2 pages)
15 May 2009Director appointed stuart mcnicol paton (2 pages)
6 May 2009Appointment terminated director robert moffat (1 page)
22 December 2008Appointment terminated director christopher longman (1 page)
16 September 2008Return made up to 08/09/08; full list of members (4 pages)
1 September 2008Director appointed mr bruce frederick william clement (2 pages)
7 August 2008Full accounts made up to 31 December 2007 (14 pages)
14 July 2008Appointment terminated director john doran (1 page)
15 January 2008Registered office changed on 15/01/08 from: 191 west george street glasgow G2 2LB (1 page)
18 September 2007Return made up to 08/09/07; full list of members (3 pages)
20 July 2007Full accounts made up to 31 December 2006 (14 pages)
10 October 2006Return made up to 08/09/06; full list of members (8 pages)
21 September 2006Director resigned (1 page)
24 July 2006Full accounts made up to 31 December 2005 (13 pages)
21 September 2005Return made up to 08/09/05; full list of members (8 pages)
4 August 2005Full accounts made up to 31 December 2004 (13 pages)
23 September 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2004Full accounts made up to 31 December 2003 (13 pages)
19 September 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2003Full accounts made up to 31 December 2002 (15 pages)
25 September 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2002Full accounts made up to 31 December 2001 (15 pages)
8 March 2002Director resigned (1 page)
5 March 2002New director appointed (2 pages)
24 September 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2001Full accounts made up to 31 December 2000 (14 pages)
27 September 2000Return made up to 08/09/00; full list of members (7 pages)
12 July 2000Full accounts made up to 31 December 1999 (14 pages)
26 June 2000New director appointed (2 pages)
5 June 2000Secretary resigned (1 page)
10 May 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
6 October 1999Return made up to 08/09/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 September 1999Full accounts made up to 31 December 1998 (14 pages)
8 September 1999New secretary appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
14 May 1999New director appointed (3 pages)
17 March 1999Registered office changed on 17/03/99 from: third floor sutherland house 149 st vincent street glasgow G2 5NW (1 page)
27 October 1998Full accounts made up to 31 December 1997 (12 pages)
14 October 1998Return made up to 08/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 November 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
1 October 1997Return made up to 08/09/97; no change of members (8 pages)
17 September 1997Full accounts made up to 31 December 1996 (17 pages)
26 August 1997Secretary resigned;director resigned (1 page)
23 June 1997Registered office changed on 23/06/97 from: fountain house 3 woodside crescent charing cross glasgow G3 7UN (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
28 April 1997Registered office changed on 28/04/97 from: 16 woodside crescent glasgow G3 7UT (1 page)
7 November 1996Full accounts made up to 31 December 1995 (18 pages)
4 October 1996Return made up to 08/09/96; no change of members (11 pages)
11 July 1996Registered office changed on 11/07/96 from: 16 woodside terrace glasgow G3 7XH (1 page)
28 September 1995Secretary's particulars changed;director's particulars changed (2 pages)
28 July 1995Full accounts made up to 31 December 1994 (17 pages)
26 October 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
26 October 1989Memorandum and Articles of Association (9 pages)
12 March 1985Incorporation (22 pages)