Company NameCroftmay Limited
Company StatusDissolved
Company NumberSC363045
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameCraig John Eccleson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(9 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Fuaran
Inver
Tain
Ross-Shire
IV20 1RZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameAllison Robertson Eccleson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(1 week after company formation)
Appointment Duration1 year, 11 months (resigned 25 July 2011)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address42 Sutherland Crescent
Tain
Ross-Shire
IV19 1DR
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 July 2009(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressVictoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

1 at £1Craig Eccleson
100.00%
Ordinary

Financials

Year2014
Turnover£60,704
Net Worth£34,157
Cash£8,634
Current Liabilities£10,299

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2015Compulsory strike-off action has been suspended (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2014Director's details changed for Craig John Eccleson on 1 January 2014 (2 pages)
10 February 2014Director's details changed for Craig John Eccleson on 1 January 2014 (2 pages)
13 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(3 pages)
23 April 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
20 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
5 April 2012Termination of appointment of Allison Eccleson as a director (2 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
2 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Allison Robertson Eccleson on 24 July 2010 (2 pages)
18 May 2010Appointment of Craig John Eccleson as a director (3 pages)
5 August 2009Director appointed allison robertson eccleson (2 pages)
4 August 2009Registered office changed on 04/08/2009 from stephen mabbott associates 14 mitchell lane glasgow G5 9TW (1 page)
4 August 2009Appointment terminated director stephen mabbott (1 page)
4 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
4 August 2009Appointment terminated secretary brian reid LTD. (1 page)
24 July 2009Incorporation (18 pages)