Company NameCroftbay Limited
Company StatusDissolved
Company NumberSC370730
CategoryPrivate Limited Company
Incorporation Date6 January 2010(14 years, 4 months ago)
Dissolution Date1 December 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr James Goodall Cunningham
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2010(1 week, 5 days after company formation)
Appointment Duration10 years, 10 months (closed 01 December 2020)
RoleEngineer
Country of ResidenceScotland
Correspondence Address3 Baird Gardens
Blantyre
G72 0WT
Scotland
Secretary NameMrs Christine Cunningham
StatusClosed
Appointed18 January 2010(1 week, 5 days after company formation)
Appointment Duration10 years, 10 months (closed 01 December 2020)
RoleCompany Director
Correspondence Address3 Baird Gardens
Blantyre
G72 0WT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 January 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Baird Gardens
Blantyre
G72 0WT
Scotland
ConstituencyRutherglen and Hamilton West
WardBlantyre
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1James Cunningham
66.67%
Ordinary
1 at £1Christine Cunningham
33.33%
Ordinary

Financials

Year2014
Net Worth-£8,826
Cash£14,283
Current Liabilities£23,109

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
10 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
18 February 2015Director's details changed for Mr James Goodall Cunningham on 1 February 2015 (2 pages)
18 February 2015Director's details changed for Mr James Goodall Cunningham on 1 February 2015 (2 pages)
10 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 3
(3 pages)
10 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 3
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 3
(3 pages)
18 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 3
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
26 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
28 January 2010Appointment of Mrs Christine Cunningham as a secretary (1 page)
28 January 2010Statement of capital following an allotment of shares on 18 January 2010
  • GBP 3
(2 pages)
28 January 2010Appointment of Mr James Goodall Cunningham as a director (2 pages)
25 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
25 January 2010Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 25 January 2010 (1 page)
25 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 January 2010Incorporation (22 pages)