Company NameJohn W. Adcroft Ltd.
DirectorLindsay Adcroft
Company StatusActive - Proposal to Strike off
Company NumberSC227963
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lindsay Adcroft
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2002(same day as company formation)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dm McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Secretary NameMrs Lindsay Adcroft
NationalityBritish
StatusCurrent
Appointed11 February 2002(same day as company formation)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dm McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameMr John William Adcroft
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence Address10 Knockantern Grove
Mount Sandal
Coleraine
BT52 1NU
Northern Ireland
Director NameMiss Marnie Adcroft
Date of BirthOctober 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(16 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O D M McNaught & Co
166 Buchanan Street
Glasgow
G1 2LS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1John William Adcroft
51.00%
Ordinary
49 at £1Lindsey Caris Adcroft
49.00%
Ordinary

Financials

Year2014
Net Worth£38,670
Cash£309
Current Liabilities£12,325

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

8 April 2013Delivered on: 17 April 2013
Persons entitled: Rbs

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
6 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
24 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
27 January 2022Termination of appointment of Marnie Adcroft as a director on 27 January 2022 (1 page)
6 December 2021Confirmation statement made on 6 December 2021 with updates (5 pages)
21 September 2021Change of details for Mrs Lindsay Adcroft as a person with significant control on 21 September 2021 (2 pages)
21 September 2021Secretary's details changed for Mrs Lindsay Adcroft on 21 September 2021 (1 page)
21 September 2021Director's details changed for Mrs Lindsay Adcroft on 21 September 2021 (2 pages)
1 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 April 2021Director's details changed for Mrs Lindsay Adcroft on 20 April 2021 (2 pages)
20 April 2021Secretary's details changed for Mrs Lindsay Adcroft on 20 April 2021 (1 page)
18 March 2021Statement of capital following an allotment of shares on 18 March 2021
  • GBP 102
(3 pages)
18 March 2021Statement of capital following an allotment of shares on 18 March 2021
  • GBP 102
(3 pages)
11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
12 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 February 2019Change of details for Mrs Lindsay Caris Adcroft as a person with significant control on 4 June 2018 (2 pages)
11 February 2019Notification of Marnie Adcroft as a person with significant control on 4 June 2018 (2 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
31 July 2018Change of details for Mrs Lindsey Caris Adcroft as a person with significant control on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Mrs Lindsey Caris Adcroft on 31 July 2018 (2 pages)
31 July 2018Secretary's details changed for Mrs Lindsey Caris Adcroft on 31 July 2018 (1 page)
17 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 June 2018Appointment of Miss Marnie Adcroft as a director on 4 June 2018 (2 pages)
12 February 2018Confirmation statement made on 11 February 2018 with updates (5 pages)
12 February 2018Termination of appointment of John William Adcroft as a director on 6 April 2017 (1 page)
12 February 2018Cessation of John William Adcroft as a person with significant control on 6 April 2017 (1 page)
12 February 2018Change of details for Mrs Lindsey Caris Adcroft as a person with significant control on 6 April 2017 (2 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
4 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 March 2015Annual return made up to 11 February 2015
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 11 February 2015
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 April 2013Registration of charge 2279630001 (7 pages)
17 April 2013Registration of charge 2279630001 (7 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2009Return made up to 11/02/09; full list of members (4 pages)
25 February 2009Return made up to 11/02/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 March 2008Return made up to 11/02/08; full list of members (4 pages)
11 March 2008Return made up to 11/02/08; full list of members (4 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 February 2007Return made up to 11/02/07; full list of members (2 pages)
22 February 2007Return made up to 11/02/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 February 2006Return made up to 11/02/06; full list of members (2 pages)
15 February 2006Return made up to 11/02/06; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 April 2005Secretary's particulars changed;director's particulars changed (1 page)
14 April 2005Secretary's particulars changed;director's particulars changed (1 page)
8 March 2005Return made up to 11/02/05; full list of members (7 pages)
8 March 2005Return made up to 11/02/05; full list of members (7 pages)
18 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 February 2004Return made up to 11/02/04; full list of members (7 pages)
16 February 2004Return made up to 11/02/04; full list of members (7 pages)
22 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 March 2003Return made up to 11/02/03; full list of members (7 pages)
3 March 2003Return made up to 11/02/03; full list of members (7 pages)
20 March 2002Ad 18/03/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 March 2002Ad 18/03/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 February 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
18 February 2002Registered office changed on 18/02/02 from: 166 buchanan street glasgow G1 2LS (1 page)
18 February 2002New secretary appointed;new director appointed (2 pages)
18 February 2002Registered office changed on 18/02/02 from: 166 buchanan street glasgow G1 2LS (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002New secretary appointed;new director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
11 February 2002Incorporation (16 pages)
11 February 2002Incorporation (16 pages)