Company NameCroftmuir Limited
DirectorsAnn Heron Gloag and Pauline Anne Bradley
Company StatusActive
Company NumberSC211611
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Ann Heron Gloag
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2012(11 years, 5 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 George Street
Floor 2
Edinburgh
EH2 2LR
Scotland
Director NameMrs Pauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(16 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 George Street
Floor 2
Edinburgh
EH2 2LR
Scotland
Director NameLesley Christine Gillies
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(3 weeks, 2 days after company formation)
Appointment Duration11 years, 4 months (resigned 08 March 2012)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address24 Netherlea
Scone
Perthshire
PH2 6QA
Scotland
Secretary NameMr Ramsay Gillies
NationalityBritish
StatusResigned
Appointed26 October 2000(3 weeks, 2 days after company formation)
Appointment Duration11 years, 4 months (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Netherlea
Scone
Perthshire
PH2 6QA
Scotland
Secretary NameMr Iain Parker Scott
StatusResigned
Appointed08 March 2012(11 years, 5 months after company formation)
Appointment Duration6 years (resigned 14 March 2018)
RoleCompany Director
Correspondence Address56 George Street
Floor 2
Edinburgh
EH2 2LR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address56 George Street
Floor 2
Edinburgh
EH2 2LR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

192 at £1Ann Gloag
100.00%
Ordinary

Financials

Year2014
Net Worth£52,358
Cash£7,891
Current Liabilities£2,505

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 4 weeks ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Filing History

1 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
18 June 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
16 June 2020Director's details changed for Pauline Anne Bradley on 16 June 2020 (2 pages)
9 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 March 2018Termination of appointment of Iain Parker Scott as a secretary on 14 March 2018 (1 page)
14 March 2018Registered office address changed from C/O Gloag Investments 1 Robertson House Whitefriars Crescent Perth PH2 0PA to 56 George Street Floor 2 Edinburgh EH2 2LR on 14 March 2018 (1 page)
12 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 November 2016Appointment of Pauline Anne Bradley as a director on 13 October 2016 (2 pages)
2 November 2016Appointment of Pauline Anne Bradley as a director on 13 October 2016 (2 pages)
12 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 192
(3 pages)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 192
(3 pages)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 192
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 192
(3 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 192
(3 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 192
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 192
(3 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 192
(3 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 192
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 January 2013Second filing of AR01 previously delivered to Companies House made up to 3 October 2012 (16 pages)
18 January 2013Second filing of AR01 previously delivered to Companies House made up to 3 October 2012 (16 pages)
18 January 2013Second filing of AR01 previously delivered to Companies House made up to 3 October 2012 (16 pages)
8 January 2013Appointment of Mr Iain Parker Scott as a secretary (1 page)
8 January 2013Appointment of Mr Iain Parker Scott as a secretary (1 page)
17 December 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 192
(3 pages)
17 December 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 192
(3 pages)
3 December 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 192
(3 pages)
3 December 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 192
(3 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/01/2013
(4 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/01/2013
(4 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/01/2013
(4 pages)
9 March 2012Termination of appointment of Lesley Gillies as a director (1 page)
9 March 2012Termination of appointment of Lesley Gillies as a director (1 page)
8 March 2012Termination of appointment of Ramsay Gillies as a secretary (1 page)
8 March 2012Registered office address changed from 24 Netherlea Scone Perth PH2 6QA on 8 March 2012 (1 page)
8 March 2012Appointment of Mrs Ann Heron Gloag as a director (2 pages)
8 March 2012Appointment of Mrs Ann Heron Gloag as a director (2 pages)
8 March 2012Termination of appointment of Ramsay Gillies as a secretary (1 page)
8 March 2012Registered office address changed from 24 Netherlea Scone Perth PH2 6QA on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 24 Netherlea Scone Perth PH2 6QA on 8 March 2012 (1 page)
7 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 100
(3 pages)
7 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 100
(3 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
5 January 2012Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
30 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
4 November 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
4 November 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
15 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Lesley Christine Gillies on 2 October 2009 (2 pages)
15 January 2010Director's details changed for Lesley Christine Gillies on 2 October 2009 (2 pages)
15 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Lesley Christine Gillies on 2 October 2009 (2 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
17 February 2009Return made up to 03/10/08; full list of members (5 pages)
17 February 2009Return made up to 03/10/08; full list of members (5 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
9 January 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
9 January 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
15 November 2007Return made up to 03/10/07; no change of members (6 pages)
15 November 2007Return made up to 03/10/07; no change of members (6 pages)
29 December 2006Return made up to 03/10/06; full list of members (6 pages)
29 December 2006Return made up to 03/10/06; full list of members (6 pages)
9 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
9 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
2 November 2005Return made up to 03/10/05; full list of members (6 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
2 November 2005Return made up to 03/10/05; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
8 October 2004Return made up to 03/10/04; full list of members (6 pages)
8 October 2004Return made up to 03/10/04; full list of members (6 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
21 October 2003Return made up to 03/10/03; full list of members (6 pages)
21 October 2003Return made up to 03/10/03; full list of members (6 pages)
20 November 2002Return made up to 03/10/02; full list of members (6 pages)
20 November 2002Return made up to 03/10/02; full list of members (6 pages)
19 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
19 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
2 November 2001Return made up to 03/10/01; full list of members (6 pages)
2 November 2001Return made up to 03/10/01; full list of members (6 pages)
6 November 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000Ad 31/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Ad 31/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 October 2000Secretary resigned (1 page)
27 October 2000Registered office changed on 27/10/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Secretary resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Registered office changed on 27/10/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
3 October 2000Incorporation (16 pages)
3 October 2000Incorporation (16 pages)