Edinburgh
Lothian
EH10 5TL
Scotland
Secretary Name | Grace Baxter |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2007(7 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Correspondence Address | 24 Galloway Crescent Broxburn West Lothian EH52 6XN Scotland |
Secretary Name | Sarah Lynn Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Buckstone Howe Edinburgh EH10 6XF Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.citycrafts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4772075 |
Telephone region | Edinburgh |
Registered Address | 40 West Gorgie Parks Edinburgh EH14 1UT Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1 at £1 | Keith James Baxter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£66,176 |
Current Liabilities | £178,344 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (4 days from now) |
4 February 2010 | Delivered 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 |
---|
29 April 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
---|---|
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
23 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
23 April 2018 | Director's details changed for Keith James Baxter on 21 April 2017 (2 pages) |
16 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
16 April 2018 | Change of details for Mr Keith Baxter as a person with significant control on 21 April 2017 (2 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
25 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
22 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
24 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
18 June 2009 | Director's change of particulars / keith baxter / 01/03/2009 (1 page) |
18 June 2009 | Director's change of particulars / keith baxter / 01/03/2009 (1 page) |
18 June 2009 | Return made up to 10/04/09; full list of members (5 pages) |
18 June 2009 | Return made up to 10/04/09; full list of members (5 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from 36 west gorgie park edinburgh lothian EH14 1UT (1 page) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from 36 west gorgie park edinburgh lothian EH14 1UT (1 page) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
20 May 2008 | Return made up to 10/04/08; no change of members (6 pages) |
20 May 2008 | Return made up to 10/04/08; no change of members (6 pages) |
16 April 2008 | Secretary appointed grace baxter (2 pages) |
16 April 2008 | Appointment terminated secretary sarah baxter (1 page) |
16 April 2008 | Secretary appointed grace baxter (2 pages) |
16 April 2008 | Appointment terminated secretary sarah baxter (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: 5 west gorgie park edinburgh EH14 1UT (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 5 west gorgie park edinburgh EH14 1UT (1 page) |
25 June 2007 | Secretary's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Secretary's particulars changed (1 page) |
25 June 2007 | Return made up to 10/04/07; full list of members (2 pages) |
25 June 2007 | Return made up to 10/04/07; full list of members (2 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
24 April 2006 | Return made up to 10/04/06; full list of members
|
24 April 2006 | Return made up to 10/04/06; full list of members
|
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 May 2005 | Return made up to 10/04/05; full list of members
|
12 May 2005 | Return made up to 10/04/05; full list of members
|
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
12 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
12 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
11 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
11 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
8 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
8 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
6 September 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
6 September 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
3 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
3 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
11 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
11 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
1 June 2001 | Return made up to 10/04/01; full list of members (6 pages) |
1 June 2001 | Return made up to 10/04/01; full list of members (6 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Incorporation (15 pages) |
10 April 2000 | Incorporation (15 pages) |