Company NameCroftberry Limited
Company StatusDissolved
Company NumberSC313621
CategoryPrivate Limited Company
Incorporation Date18 December 2006(17 years, 4 months ago)
Dissolution Date17 October 2023 (6 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Ceridwen Sian Rutherford
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Polwarth Terrace
Edinburgh
EH11 1ND
Scotland
Secretary NameMr Diarmid Stuart Rutherford
NationalityBritish
StatusClosed
Appointed01 August 2007(7 months, 2 weeks after company formation)
Appointment Duration16 years, 2 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Polwarth Terrace
Edinburgh
EH11 1ND
Scotland
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed18 December 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary Name3RD Option (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 December 2006(same day as company formation)
Correspondence AddressLyon House
Borough High Street
London
SE1 1JR
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address14 Polwarth Terrace
Edinburgh
EH11 1ND
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

1 at £1Mrs Ceridwen Sian Rutherford
100.00%
Ordinary

Financials

Year2014
Net Worth£24,941
Cash£24,977
Current Liabilities£25,311

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

11 March 2021Previous accounting period extended from 31 December 2020 to 28 February 2021 (1 page)
23 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(4 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
17 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Ceridwen Sian Rutherford on 18 December 2009 (2 pages)
17 February 2010Director's details changed for Ceridwen Sian Rutherford on 18 December 2009 (2 pages)
17 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 February 2009Return made up to 18/12/08; full list of members (3 pages)
19 February 2009Return made up to 18/12/08; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 January 2008Return made up to 18/12/07; full list of members (6 pages)
11 January 2008Return made up to 18/12/07; full list of members (6 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007Secretary resigned (1 page)
13 August 2007New secretary appointed (2 pages)
13 August 2007New secretary appointed (2 pages)
26 March 2007New director appointed (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007Registered office changed on 26/03/07 from: suite 20 geddes house business centre kirkton north livingston EH54 6GU (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Registered office changed on 26/03/07 from: suite 20 geddes house business centre kirkton north livingston EH54 6GU (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007Director resigned (1 page)
26 March 2007New director appointed (1 page)
18 December 2006Incorporation (15 pages)
18 December 2006Incorporation (15 pages)