Company Information for CROFTMOUND LIMITED
21 HUNTER STREET, EAST KILBRIDE, GLASGOW, LANARKSHIRE, G74 4LZ,
|
Company Registration Number
SC201151
Private Limited Company
Liquidation |
Company Name | |
---|---|
CROFTMOUND LIMITED | |
Legal Registered Office | |
21 HUNTER STREET EAST KILBRIDE GLASGOW LANARKSHIRE G74 4LZ Other companies in G74 | |
Company Number | SC201151 | |
---|---|---|
Company ID Number | SC201151 | |
Date formed | 1999-10-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2021 | |
Account next due | 30/06/2023 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 12:21:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CROFTMOUND (BATHGATE) LIMITED | 21 HUNTER STREET EAST KILBRIDE EAST KILBRIDE GLASGOW G74 4LZ | Dissolved | Company formed on the 2012-10-31 |
Officer | Role | Date Appointed |
---|---|---|
PHYLLIS THERESE TAYLOR |
||
JULIAN NICHOLAS TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN NICHOLAS TAYLOR |
Company Secretary | ||
SHARON ANNE BROPHY |
Director | ||
ASHCROFT CAMERON SECRETARIES LIMITED |
Nominated Secretary | ||
ASHCROFT CAMERON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CROFTMOUND (BATHGATE) LIMITED | Director | 2012-10-31 | CURRENT | 2012-10-31 | Dissolved 2017-08-29 |
Date | Document Type | Document Description |
---|---|---|
Error | ||
LRESSP | Resolutions passed:
| |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/03/21 TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES | |
PSC04 | Change of details for Mr Julian Nicholas Taylor as a person with significant control on 2020-10-14 | |
TM02 | Termination of appointment of Phyllis Therese Taylor on 2020-06-12 | |
PSC07 | CESSATION OF PHYLLIS THERESE TAYLOR AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JULIAN NICHOLAS TAYLOR / 01/10/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS PHYLLIS THERESE TAYLOR / 01/10/2017 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PHYLLIS THERESE TAYLOR on 2012-01-01 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/09 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN NICHOLAS TAYLOR / 01/11/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/12/99 FROM: 19 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QX | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01 | |
SRES01 | ALTERMEMORANDUM10/12/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2022-07-29 |
Resolutions for Winding-up | 2022-07-29 |
Notices to Creditors | 2022-07-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.74 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47782 - Retail sale by opticians
Creditors Due After One Year | 2012-03-31 | £ 3,333 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 66,558 |
Creditors Due Within One Year | 2012-03-31 | £ 70,223 |
Provisions For Liabilities Charges | 2013-03-31 | £ 2,491 |
Provisions For Liabilities Charges | 2012-03-31 | £ 3,278 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROFTMOUND LIMITED
Cash Bank In Hand | 2013-03-31 | £ 16,139 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 4,658 |
Current Assets | 2013-03-31 | £ 62,402 |
Current Assets | 2012-03-31 | £ 59,007 |
Debtors | 2013-03-31 | £ 34,617 |
Debtors | 2012-03-31 | £ 42,284 |
Fixed Assets | 2013-03-31 | £ 63,801 |
Fixed Assets | 2012-03-31 | £ 73,412 |
Shareholder Funds | 2013-03-31 | £ 57,154 |
Shareholder Funds | 2012-03-31 | £ 55,585 |
Stocks Inventory | 2013-03-31 | £ 11,646 |
Stocks Inventory | 2012-03-31 | £ 12,065 |
Tangible Fixed Assets | 2013-03-31 | £ 35,801 |
Tangible Fixed Assets | 2012-03-31 | £ 41,412 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47782 - Retail sale by opticians) as CROFTMOUND LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |