Company NameCroftshore Limited
Company StatusDissolved
Company NumberSC151138
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 11 months ago)
Dissolution Date13 December 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Graham Edward Fletcher
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2008(14 years after company formation)
Appointment Duration13 years, 5 months (closed 13 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Main Street
Portpatrick
Stranraer
Wigtownshire
DG9 8JW
Scotland
Director NameMr Dermot John Carmel Shilton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2008(14 years, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 13 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Church Hill
Bramhope
Leeds
W Yorkshire
LS16 9BA
Secretary NameMr Dermot John Carmel Shilton
NationalityBritish
StatusClosed
Appointed22 September 2008(14 years, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 13 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Church Hill
Bramhope
Leeds
W Yorkshire
LS16 9BA
Director NameMr James Adrian Watson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed23 April 2015(20 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 13 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Michael Ward
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(1 week, 6 days after company formation)
Appointment Duration14 years, 3 months (resigned 22 September 2008)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressAllestree
Southwood Road
Troon
Ayrshire
KA10 7EL
Scotland
Director NameMrs Sally Kathryn Ward
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(1 week, 6 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 January 1995)
RoleHousewife
Correspondence AddressWest Winds
2 Monkton Hill
Troon
Ayrshire
KA10 7EW
Scotland
Secretary NameMr Michael Ward
NationalityBritish
StatusResigned
Appointed13 June 1994(1 week, 6 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 January 1995)
RoleBuilding Contractor
Correspondence AddressWest Winds
2 Monktonhill Road
Troon
Ayrshire
KA10 7EW
Scotland
Secretary NameMrs Sally Kathryn Ward
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years, 3 months after company formation)
Appointment Duration8 years (resigned 22 September 2008)
RoleSecretary
Correspondence AddressAllestree House
Southwood Road
Troon
Ayrshire
KA10 7EL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMAIR Matheson Solicitors (Corporation)
StatusResigned
Appointed02 January 1995(7 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 2000)
Correspondence Address21 Lainshaw Street
Stewarton
Ayrshire
KA3 5BY
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£38,438
Cash£6,042
Current Liabilities£605,313

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 September 2017Administrator's progress report (6 pages)
28 July 2017Notice of extension of period of Administration (2 pages)
24 March 2017Administrator's progress report (7 pages)
23 September 2016Administrator's progress report (6 pages)
1 July 2016Notice of extension of period of Administration (1 page)
30 March 2016Administrator's progress report (6 pages)
30 October 2015Statement of administrator's deemed proposal (1 page)
26 August 2015Appointment of an administrator (3 pages)
26 August 2015Registered office address changed from 2 Blythswood Square Glasgow G2 4AD Scotland to 7-11 Melville Street Edinburgh EH3 7PE on 26 August 2015 (2 pages)
23 April 2015Appointment of Mr James Adrian Watson as a director on 23 April 2015 (2 pages)
23 April 2015Registered office address changed from 47 Main Street Portpatrick DG9 8JW to 2 Blythswood Square Glasgow G2 4AD on 23 April 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 February 2015Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
9 May 2014Compulsory strike-off action has been suspended (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
5 August 2013Amended accounts made up to 31 March 2011 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
2 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
11 July 2011Secretary's details changed for Mr Dermot John Carmel Shilton on 1 January 2011 (2 pages)
11 July 2011Director's details changed for Mr Dermot John Carmel Shilton on 1 January 2011 (2 pages)
11 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
11 July 2011Director's details changed for Mr Dermot John Carmel Shilton on 1 January 2011 (2 pages)
11 July 2011Secretary's details changed for Mr Dermot John Carmel Shilton on 1 January 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
1 September 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 July 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
9 June 2010Annual return made up to 31 May 2009 with a full list of shareholders (4 pages)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 October 2008Appointment terminated secretary sally ward (1 page)
3 October 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
3 October 2008Director and secretary appointed dermot shilton (2 pages)
3 October 2008Appointment terminated director michael ward (1 page)
3 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 October 2008Director appointed graham fletcher (2 pages)
3 October 2008Registered office changed on 03/10/2008 from 126 drymen road bearsden glasgow G61 3RB (1 page)
3 October 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
3 October 2008Declaration of assistance for shares acquisition (8 pages)
3 July 2008Return made up to 31/05/08; no change of members (6 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 July 2007Registered office changed on 30/07/07 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 August 2006Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page)
6 June 2006Return made up to 31/05/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 June 2005Return made up to 31/05/05; full list of members (2 pages)
12 February 2005Partic of mort/charge * (3 pages)
12 June 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
9 June 2004Return made up to 31/05/04; full list of members (6 pages)
2 March 2004Partic of mort/charge * (5 pages)
29 October 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
11 July 2003Partic of mort/charge * (5 pages)
26 June 2003Partic of mort/charge * (5 pages)
24 June 2003Dec mort/charge * (5 pages)
23 June 2003Dec mort/charge * (5 pages)
29 May 2003Return made up to 31/05/03; full list of members (6 pages)
18 June 2002Registered office changed on 18/06/02 from: 12 hamilton street saltcoats ayrshire KA21 5DS (1 page)
5 June 2002Return made up to 31/05/02; full list of members (6 pages)
17 May 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
22 June 2001Accounts for a small company made up to 31 October 2000 (8 pages)
25 May 2001Return made up to 31/05/01; full list of members (6 pages)
28 September 2000Secretary resigned (1 page)
13 September 2000New secretary appointed (2 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (8 pages)
1 June 2000Return made up to 31/05/00; full list of members (6 pages)
1 December 1999Full accounts made up to 31 October 1998 (13 pages)
26 October 1999Registered office changed on 26/10/99 from: 124 main street newmilns ayrshire KA16 9DL (1 page)
26 October 1999Director's particulars changed (1 page)
8 June 1999Return made up to 31/05/99; no change of members (4 pages)
24 November 1998Registered office changed on 24/11/98 from: 21 lainshaw street stewarton ayrshire KA3 5BY (1 page)
29 July 1998Full accounts made up to 31 October 1997 (14 pages)
9 June 1998Return made up to 31/05/98; no change of members (4 pages)
16 September 1997Full accounts made up to 31 October 1996 (14 pages)
25 July 1997Return made up to 31/05/97; full list of members (6 pages)
9 September 1996Full accounts made up to 31 October 1995 (7 pages)
21 June 1996Return made up to 31/05/96; full list of members (6 pages)
18 October 1995Alterations to a floating charge (5 pages)
18 October 1995Alterations to a floating charge (5 pages)
28 September 1995Return made up to 31/05/95; full list of members (6 pages)
14 June 1995Partic of mort/charge * (3 pages)
9 May 1995Accounting reference date extended from 31/05 to 31/10 (1 page)
18 April 1995Partic of mort/charge * (5 pages)
12 April 1995Partic of mort/charge * (5 pages)
12 April 1995Partic of mort/charge * (3 pages)
29 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 June 1994Memorandum and Articles of Association (9 pages)
31 May 1994Incorporation (9 pages)