Company NameCroftmartin Limited
DirectorsJohn Richard Fursman and Emma Jane Fursman
Company StatusActive
Company NumberSC275689
CategoryPrivate Limited Company
Incorporation Date5 November 2004(19 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Richard Fursman
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Albany Street
Edinburgh
EH1 3QR
Scotland
Director NameMrs Emma Jane Fursman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Albany Street
Edinburgh
EH1 3QR
Scotland
Secretary NameMrs Emma Jane Fursman
NationalityBritish
StatusCurrent
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Albany Street
Edinburgh
EH1 3QR
Scotland

Contact

Websitewww.scotsmart.com

Location

Registered Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr John Fursman
50.00%
Ordinary
1 at £1Mrs Emma Fursman
50.00%
Ordinary

Financials

Year2014
Net Worth£195,726
Cash£850
Current Liabilities£102,636

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return3 November 2023 (6 months, 1 week ago)
Next Return Due17 November 2024 (6 months, 1 week from now)

Charges

23 February 2017Delivered on: 14 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 19 (1F1) montpellier, edinburgh. MID72334.
Outstanding
23 February 2017Delivered on: 25 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 13 (SF1) rochester terrace, edinburgh. MID93114.
Outstanding
23 February 2017Delivered on: 25 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 12/2 leslie place, edinburgh. MID172996.
Outstanding
9 February 2017Delivered on: 25 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
9 August 2007Delivered on: 14 August 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 (2F1) rochester terrace being the southmost house on the second flat or third flat from the street at 13 rochester terrace, edinburgh MID93114.
Outstanding
12 June 2007Delivered on: 16 June 2007
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
12 May 2006Delivered on: 17 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That dwellinghouse being the westmost front house on the first flat above the street flat or ground flat and entering by the common passage and stair number 73 bread street, edinburgh.
Outstanding
4 May 2006Delivered on: 8 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
27 July 2021Delivered on: 5 August 2021
Persons entitled: Paragon Bank PLC (Company Number 05390593)

Classification: A registered charge
Particulars: All and whole the subjects being the westmost house on the first floor above the ground floor at 19 montpelier, edinburgh EH10 4LZ of the tenement 17 and 19 montpelier and 22, 24 and 26 bruntsfield avenue which subjects are registered in the land register of scotland under title number MID72334.
Outstanding
27 July 2021Delivered on: 5 August 2021
Persons entitled: Paragon Bank PLC (Company Number 05390593)

Classification: A registered charge
Particulars: All and whole the subjects being 12/2 leslie place, edinburgh, EH4 1NH being the eastmost house in the area flat at 12 leslie place, edinburgh with the cellar number seven counting from the northwest in the area of the tenement which subjects are registered in the land register of scotland under title number MID172996.
Outstanding
19 July 2021Delivered on: 22 July 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 69 shortridge terrace, newcastle upon tyne NE2 2JE being the property with land registry title numbers TY226006 and TY291744.
Outstanding
19 July 2021Delivered on: 22 July 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 19 sunbury avenue, newcastle upon tyne NE2 3HD being the property with land registry title number TY408932.
Outstanding
17 July 2017Delivered on: 28 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 19 sunbury avenue, jesmond, newcastle, NE2 3HD and registered at land registry under title number TY408932.
Outstanding
9 February 2005Delivered on: 18 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flat west at 19 montpelier, edinburgh.
Outstanding

Filing History

9 December 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
21 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
4 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
28 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
20 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
28 July 2017Registration of charge SC2756890010, created on 17 July 2017 (16 pages)
28 July 2017Registration of charge SC2756890010, created on 17 July 2017 (16 pages)
20 May 2017Satisfaction of charge 1 in full (4 pages)
20 May 2017Satisfaction of charge 5 in full (4 pages)
20 May 2017Satisfaction of charge 5 in full (4 pages)
20 May 2017Satisfaction of charge 1 in full (4 pages)
18 March 2017Satisfaction of charge 2 in full (4 pages)
18 March 2017Satisfaction of charge 4 in full (4 pages)
18 March 2017Satisfaction of charge 2 in full (4 pages)
18 March 2017Satisfaction of charge 4 in full (4 pages)
14 March 2017Registration of charge SC2756890009, created on 23 February 2017 (7 pages)
14 March 2017Registration of charge SC2756890009, created on 23 February 2017 (7 pages)
25 February 2017Registration of charge SC2756890008, created on 23 February 2017 (7 pages)
25 February 2017Registration of charge SC2756890006, created on 9 February 2017 (13 pages)
25 February 2017Registration of charge SC2756890006, created on 9 February 2017 (13 pages)
25 February 2017Registration of charge SC2756890008, created on 23 February 2017 (7 pages)
25 February 2017Registration of charge SC2756890007, created on 23 February 2017 (7 pages)
25 February 2017Registration of charge SC2756890007, created on 23 February 2017 (7 pages)
18 January 2017Confirmation statement made on 5 November 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 5 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(5 pages)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(5 pages)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(5 pages)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
23 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(5 pages)
23 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(5 pages)
23 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
28 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
28 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
25 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 November 2009Director's details changed for Mrs Emma Fursman on 5 November 2009 (2 pages)
12 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Mr John Fursman on 5 November 2009 (2 pages)
12 November 2009Director's details changed for Mrs Emma Fursman on 5 November 2009 (2 pages)
12 November 2009Director's details changed for Mrs Emma Fursman on 5 November 2009 (2 pages)
12 November 2009Director's details changed for Mr John Fursman on 5 November 2009 (2 pages)
12 November 2009Director's details changed for Mr John Fursman on 5 November 2009 (2 pages)
12 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
31 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
31 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
24 November 2008Return made up to 05/11/08; full list of members (4 pages)
24 November 2008Return made up to 05/11/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
13 November 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
13 November 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
9 November 2007Return made up to 05/11/07; full list of members (2 pages)
9 November 2007Return made up to 05/11/07; full list of members (2 pages)
14 August 2007Partic of mort/charge * (3 pages)
14 August 2007Partic of mort/charge * (3 pages)
16 June 2007Partic of mort/charge * (3 pages)
16 June 2007Partic of mort/charge * (3 pages)
8 November 2006Return made up to 05/11/06; full list of members (2 pages)
8 November 2006Return made up to 05/11/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
17 May 2006Partic of mort/charge * (3 pages)
17 May 2006Partic of mort/charge * (3 pages)
8 May 2006Partic of mort/charge * (3 pages)
8 May 2006Partic of mort/charge * (3 pages)
21 November 2005Return made up to 05/11/05; full list of members (2 pages)
21 November 2005Return made up to 05/11/05; full list of members (2 pages)
21 November 2005Location of register of members (1 page)
21 November 2005Location of register of members (1 page)
18 February 2005Partic of mort/charge * (3 pages)
18 February 2005Partic of mort/charge * (3 pages)
5 November 2004Incorporation (22 pages)
5 November 2004Incorporation (22 pages)