Company NameCity Crafts Limited
DirectorKeith James Baxter
Company StatusActive
Company NumberSC206097
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameKeith James Baxter
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26/2 Rattray Grove
Edinburgh
Lothian
EH10 5TL
Scotland
Secretary NameGrace Baxter
NationalityBritish
StatusCurrent
Appointed31 August 2007(7 years, 4 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence Address24 Galloway Crescent
Broxburn
West Lothian
EH52 6XN
Scotland
Secretary NameSarah Lynn Baxter
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Buckstone Howe
Edinburgh
EH10 6XF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.citycrafts.co.uk
Email address[email protected]
Telephone0131 4772075
Telephone regionEdinburgh

Location

Registered Address40 West Gorgie Parks
Edinburgh
EH14 1UT
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Keith James Baxter
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,176
Current Liabilities£178,344

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (4 days from now)

Charges

4 February 2010Delivered on: 18 February 2010
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

29 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
23 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
23 April 2018Director's details changed for Keith James Baxter on 21 April 2017 (2 pages)
16 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
16 April 2018Change of details for Mr Keith Baxter as a person with significant control on 21 April 2017 (2 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
25 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
22 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 June 2009Director's change of particulars / keith baxter / 01/03/2009 (1 page)
18 June 2009Director's change of particulars / keith baxter / 01/03/2009 (1 page)
18 June 2009Return made up to 10/04/09; full list of members (5 pages)
18 June 2009Return made up to 10/04/09; full list of members (5 pages)
4 March 2009Registered office changed on 04/03/2009 from 36 west gorgie park edinburgh lothian EH14 1UT (1 page)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 March 2009Registered office changed on 04/03/2009 from 36 west gorgie park edinburgh lothian EH14 1UT (1 page)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 May 2008Return made up to 10/04/08; no change of members (6 pages)
20 May 2008Return made up to 10/04/08; no change of members (6 pages)
16 April 2008Secretary appointed grace baxter (2 pages)
16 April 2008Appointment terminated secretary sarah baxter (1 page)
16 April 2008Secretary appointed grace baxter (2 pages)
16 April 2008Appointment terminated secretary sarah baxter (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 December 2007Registered office changed on 18/12/07 from: 5 west gorgie park edinburgh EH14 1UT (1 page)
18 December 2007Registered office changed on 18/12/07 from: 5 west gorgie park edinburgh EH14 1UT (1 page)
25 June 2007Secretary's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Secretary's particulars changed (1 page)
25 June 2007Return made up to 10/04/07; full list of members (2 pages)
25 June 2007Return made up to 10/04/07; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 April 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 May 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
(6 pages)
12 May 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
(6 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
12 May 2004Return made up to 10/04/04; full list of members (6 pages)
12 May 2004Return made up to 10/04/04; full list of members (6 pages)
11 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
11 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
8 April 2003Return made up to 10/04/03; full list of members (6 pages)
8 April 2003Return made up to 10/04/03; full list of members (6 pages)
6 September 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
6 September 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
3 April 2002Return made up to 10/04/02; full list of members (6 pages)
3 April 2002Return made up to 10/04/02; full list of members (6 pages)
11 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 June 2001Return made up to 10/04/01; full list of members (6 pages)
1 June 2001Return made up to 10/04/01; full list of members (6 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)
10 April 2000Incorporation (15 pages)
10 April 2000Incorporation (15 pages)