Company NameCroftmont Limited
Company StatusDissolved
Company NumberSC352395
CategoryPrivate Limited Company
Incorporation Date10 December 2008(15 years, 4 months ago)
Dissolution Date21 May 2019 (4 years, 11 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 NameMr Nigel Balfour Miller
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2009(1 month, 3 weeks after company formation)
Appointment Duration10 years, 3 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22/5 Russell Gardens
Edinburgh
Midlothian
EH12 5PP
Scotland
Secretary NameAiusha Miller
NationalityBritish
StatusClosed
Appointed02 February 2009(1 month, 3 weeks after company formation)
Appointment Duration10 years, 3 months (closed 21 May 2019)
RoleCompany Director
Correspondence Address22/5 Russell Gardens
Edinburgh
EH12 5PP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 December 2008(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address5 Stenhouse Mill Lane
Edinburgh
EH11 3LR
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Shareholders

100 at £1Nigel Miller
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
15 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
14 April 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
23 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
24 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
21 March 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 March 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
10 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
31 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
7 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Nigel Miller on 12 December 2009 (2 pages)
29 January 2010Secretary's details changed for Aiusah Miller on 12 December 2009 (1 page)
19 February 2009Ad 12/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 February 2009Secretary appointed aiusah miller (2 pages)
19 February 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
19 February 2009Director appointed nigel miller (2 pages)
5 February 2009Appointment terminated secretary brian reid LTD. (1 page)
5 February 2009Appointment terminated director stephen mabbott (1 page)
5 February 2009Registered office changed on 05/02/2009 from scotts company formations 5 logie mill beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
10 December 2008Incorporation (17 pages)