Company NameCroft Company Scl Ltd
Company StatusDissolved
Company NumberSC451630
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 10 months ago)
Dissolution Date16 August 2016 (7 years, 8 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 Tony Weckstrom
Date of BirthApril 1977 (Born 47 years ago)
NationalityFinnish
StatusClosed
Appointed02 August 2015(2 years, 1 month after company formation)
Appointment Duration1 year (closed 16 August 2016)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameInternational Autoparts (Corporation)
StatusClosed
Appointed02 August 2015(2 years, 1 month after company formation)
Appointment Duration1 year (closed 16 August 2016)
Correspondence AddressPostilokero International Autoparts
Pl 1222
Helsinki
Uusimaa
00101
Director NameDr Lord Croft
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilk House 382 Park Green
Macclesfield
Cheshire
SK11 7QJ
Secretary NameMs Wictoria Akhtar
StatusResigned
Appointed28 June 2013(3 weeks, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2014)
RoleCompany Director
Correspondence AddressSilk House 382, Park Green
Macclesfield
Cheshire
SK11 7QJ

Contact

Websitecroftcompany.co.uk
Email address[email protected]
Telephone020 88168045
Telephone regionLondon

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1 at £1Anthony Croft
100.00%
Ordinary A

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2016Compulsory strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
2 August 2015Appointment of International Autoparts as a secretary on 2 August 2015 (2 pages)
2 August 2015Appointment of Mr. Tony Weckstrom as a director on 2 August 2015 (2 pages)
2 August 2015Appointment of Mr. Tony Weckstrom as a director on 2 August 2015 (2 pages)
2 August 2015Appointment of International Autoparts as a secretary on 2 August 2015 (2 pages)
2 August 2015Termination of appointment of Lord Croft as a director on 2 August 2015 (1 page)
2 August 2015Termination of appointment of Lord Croft as a director on 2 August 2015 (1 page)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
20 May 2015Director's details changed for Anthony Croft on 20 May 2015 (2 pages)
20 May 2015Termination of appointment of Wictoria Akhtar as a secretary on 31 December 2014 (1 page)
19 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
1 July 2013Secretary's details changed for Ms. Wictoria Akhtar on 28 June 2013 (2 pages)
29 June 2013Appointment of Ms. Wictoria Akhtar as a secretary (1 page)
6 June 2013Registered office address changed from 20 Albany Street Suite 8 Edinburgh Edinburgh EH1 3QB Scotland on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 20 Albany Street Suite 8 Edinburgh Edinburgh EH1 3QB Scotland on 6 June 2013 (1 page)
5 June 2013Incorporation (22 pages)