Company NameCroftkirk Limited
DirectorsNaeem Ahmed and Shakil Ahmed
Company StatusActive
Company NumberSC270206
CategoryPrivate Limited Company
Incorporation Date2 July 2004(19 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Naeem Ahmed
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed26 April 2005(9 months, 4 weeks after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Hawksland Walk
Hamilton
Lanarkshire
ML3 7NX
Scotland
Director NameShakil Ahmed
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2005(9 months, 4 weeks after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Covanburn Avenue
Hamilton
Lanarkshire
ML3 7PX
Scotland
Secretary NameMr Naeem Ahmed
NationalityScottish
StatusCurrent
Appointed26 April 2005(9 months, 4 weeks after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Hawksland Walk
Hamilton
Lanarkshire
ML3 7NX
Scotland
Director NameMuhammad Thair Mahmood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 26 April 2005)
RoleCompany Director
Correspondence Address3 Cedar Crescent
Hamilton
Lanarkshire
ML3 7LW
Scotland
Director NameMohammad Nazir
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(3 weeks after company formation)
Appointment DurationResigned same day (resigned 23 July 2004)
RoleRetired
Correspondence Address7 Hawksland Walk
Hamilton
Lanarkshire
ML3 7NX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameKEW Tait & Co (Corporation)
StatusResigned
Appointed23 July 2004(3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 26 April 2005)
Correspondence Address18 Avon Street
Hamilton
Lanarkshire
ML3 7HU
Scotland

Location

Registered Address16 Haddow Street
Hamilton
ML3 7HX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 70 other UK companies use this postal address

Shareholders

3 at £1Parveen Ahmed
30.00%
Ordinary
3 at £1Rahat Ahmed
30.00%
Ordinary
2 at £1Naeem Ahmed
20.00%
Ordinary
2 at £1Shakil Ahmed
20.00%
Ordinary

Financials

Year2014
Net Worth£55,049
Cash£1,362
Current Liabilities£8,071

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 Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

12 November 2004Delivered on: 25 November 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises, 27 townhead street, hamilton LAN170458.
Outstanding
15 November 2004Delivered on: 25 November 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/l, 25 townhead street, hamilton LAN178449.
Outstanding
19 November 2004Delivered on: 25 November 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/l, 25 townhead street, hamilton LAN178589.
Outstanding
18 October 2004Delivered on: 22 October 2004
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

29 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
5 August 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 September 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 August 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
12 January 2018Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
12 January 2018Amended micro company accounts made up to 31 March 2017 (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
18 August 2017Registered office address changed from 18 Avon Street Hamilton ML3 7JW to 16 Haddow Street Hamilton ML3 7HX on 18 August 2017 (1 page)
18 August 2017Registered office address changed from 18 Avon Street Hamilton ML3 7JW to 16 Haddow Street Hamilton ML3 7HX on 18 August 2017 (1 page)
20 April 2017Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
20 April 2017Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
20 April 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10
(5 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10
(5 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10
(5 pages)
12 February 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
12 February 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 10
(5 pages)
7 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 10
(5 pages)
7 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 10
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10
(5 pages)
19 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10
(5 pages)
19 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10
(5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
13 June 2012Amended accounts made up to 31 March 2011 (5 pages)
13 June 2012Amended accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
15 April 2011Amended accounts made up to 31 March 2010 (5 pages)
15 April 2011Amended accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 July 2009Return made up to 02/07/09; full list of members (4 pages)
14 July 2009Return made up to 02/07/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 November 2008Return made up to 02/07/08; full list of members (4 pages)
7 November 2008Return made up to 02/07/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 August 2007Return made up to 02/07/07; no change of members (7 pages)
17 August 2007Return made up to 02/07/07; no change of members (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 July 2006Return made up to 02/07/06; full list of members (8 pages)
18 July 2006Return made up to 02/07/06; full list of members (8 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
30 June 2005Return made up to 02/07/05; full list of members (7 pages)
30 June 2005Return made up to 02/07/05; full list of members (7 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (1 page)
3 May 2005New director appointed (1 page)
3 May 2005New secretary appointed;new director appointed (1 page)
3 May 2005New secretary appointed;new director appointed (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005Secretary resigned (1 page)
25 November 2004Partic of mort/charge * (3 pages)
25 November 2004Partic of mort/charge * (3 pages)
25 November 2004Partic of mort/charge * (3 pages)
25 November 2004Partic of mort/charge * (3 pages)
25 November 2004Partic of mort/charge * (3 pages)
25 November 2004Partic of mort/charge * (3 pages)
22 October 2004Partic of mort/charge * (3 pages)
22 October 2004Partic of mort/charge * (3 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
22 September 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004Ad 16/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 September 2004Ad 16/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 July 2004Memorandum and Articles of Association (11 pages)
26 July 2004Registered office changed on 26/07/04 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Memorandum and Articles of Association (11 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004Nc inc already adjusted 23/07/04 (1 page)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2004Registered office changed on 26/07/04 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004Nc inc already adjusted 23/07/04 (1 page)
2 July 2004Incorporation (16 pages)
2 July 2004Incorporation (16 pages)