Company NameCroch Limited
DirectorEilidh Fraser
Company StatusActive
Company NumberSC448213
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameEilidh Fraser
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPlaisance Menesplet
24700 Montpon
Menesterol
Dordogne, Aquitaine
France

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Eilidh Fraser
100.00%
Ordinary

Financials

Year2014
Net Worth£19,429
Cash£1,377
Current Liabilities£269,371

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 4 days from now)

Filing History

29 April 2020Confirmation statement made on 24 April 2020 with updates (5 pages)
5 February 2020Change of details for Eilidh Fraser as a person with significant control on 5 February 2020 (2 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
6 January 2020Cessation of Eilidh Fraser as a person with significant control on 6 April 2016 (1 page)
24 April 2019Confirmation statement made on 24 April 2019 with updates (5 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
8 May 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
16 March 2018Director's details changed for Eilidh Fraser on 16 March 2018 (2 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
24 April 2017Director's details changed for Eilidh Fraser on 2 April 2017 (2 pages)
24 April 2017Director's details changed for Eilidh Fraser on 2 April 2017 (2 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
18 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
24 April 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 April 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Director's details changed for Eilidh Mcginness on 22 August 2013 (2 pages)
16 May 2014Director's details changed for Eilidh Mcginness on 22 August 2013 (2 pages)
2 May 2013Register inspection address has been changed (1 page)
2 May 2013Register inspection address has been changed (1 page)
22 April 2013Incorporation (21 pages)
22 April 2013Incorporation (21 pages)