Glasgow
G52 4BH
Scotland
Secretary Name | Mr Daniel Skirving |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29/31 Lister Road Hillington Park Glasgow G52 4BH Scotland |
Director Name | Ms Kathryn Eccles |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2015(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Auchindoun Bankend Road Bridge Of Weir Renfrewshire PA11 3EU Scotland |
Director Name | Mrs Pauline Barclay |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(14 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29/31 Lister Road Hillington Park Glasgow G52 4BH Scotland |
Director Name | Mr Craig Brown |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(14 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29/31 Lister Road Hillington Park Glasgow G52 4BH Scotland |
Director Name | Mr Paul Michael Townsend |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | 29/31 Lister Road Hillington Park Glasgow G52 4BH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
30 at £1 | Daniel Skirving 30.00% Ordinary A |
---|---|
30 at £1 | Kathryn Eccles 30.00% Ordinary A |
20 at £1 | Daniel Skirving 20.00% Ordinary B |
20 at £1 | Kathryn Eccles 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £342,229 |
Cash | £203,502 |
Current Liabilities | £401,115 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
1 March 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
---|---|
13 August 2020 | Confirmation statement made on 23 July 2020 with updates (4 pages) |
27 July 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
25 March 2019 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
20 August 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
14 November 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
14 November 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
8 January 2016 | Appointment of Ms Kathryn Eccles as a director on 31 December 2015 (2 pages) |
8 January 2016 | Appointment of Ms Kathryn Eccles as a director on 31 December 2015 (2 pages) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
11 October 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Change of share class name or designation (2 pages) |
28 October 2011 | Change of share class name or designation (2 pages) |
28 October 2011 | Resolutions
|
28 October 2011 | Statement of company's objects (2 pages) |
28 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
28 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
28 October 2011 | Resolutions
|
28 October 2011 | Statement of company's objects (2 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
12 October 2011 | Statement of capital following an allotment of shares on 21 September 2011
|
12 October 2011 | Statement of capital following an allotment of shares on 21 September 2011
|
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Secretary's details changed for Mr Daniel Skirving on 3 March 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Daniel Skirving on 3 March 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Daniel Skirving on 3 March 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Mr Daniel Skirving on 3 March 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Daniel Skirving on 3 March 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Mr Daniel Skirving on 3 March 2011 (2 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
8 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
24 September 2009 | Company name changed croftcycle LIMITED\certificate issued on 24/09/09 (3 pages) |
24 September 2009 | Company name changed croftcycle LIMITED\certificate issued on 24/09/09 (3 pages) |
11 September 2009 | Secretary appointed mr daniel skirving (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from 24 great king street edinburgh EH3 6QN (1 page) |
11 September 2009 | Secretary appointed mr daniel skirving (1 page) |
11 September 2009 | Director appointed mr daniel skirving (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from 24 great king street edinburgh EH3 6QN (1 page) |
11 September 2009 | Director appointed mr daniel skirving (1 page) |
10 September 2009 | Appointment terminated director paul townsend (1 page) |
10 September 2009 | Appointment terminated director paul townsend (1 page) |
23 July 2009 | Incorporation (18 pages) |
23 July 2009 | Incorporation (18 pages) |