CROFT CONSULTANCY TRAINING & DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

CROFT CONSULTANCY TRAINING & DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC192595

Incorporation date

15/01/1999

Size

Micro Entity

Contacts

Registered address

Registered address

The Hermitage Back Dykes, Strathmiglo, Cupar, Fife KY14 7QJCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1999)
dot icon16/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon19/08/2025
Micro company accounts made up to 2025-03-31
dot icon16/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon03/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon20/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon20/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon08/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon21/01/2016
Secretary's details changed for Ruth Philp on 2015-12-23
dot icon21/01/2016
Director's details changed for Mr John Hughes Henderson Philp on 2015-12-23
dot icon21/01/2016
Director's details changed for Ruth Philp on 2015-12-23
dot icon21/01/2016
Registered office address changed from The Hermitage Back Dykes Strathmiglo Cupar Fife KY14 7QJ Scotland to The Hermitage Back Dykes Strathmiglo Cupar Fife KY14 7QJ on 2016-01-21
dot icon21/01/2016
Registered office address changed from Orchard House Station Road Windygates Fife KY8 5RJ to The Hermitage Back Dykes Strathmiglo Cupar Fife KY14 7QJ on 2016-01-21
dot icon17/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon01/04/2010
Director's details changed for Ruth Philp on 2010-01-15
dot icon01/04/2010
Director's details changed for Mr John Hughes Henderson Philp on 2010-01-15
dot icon03/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/03/2009
Return made up to 15/01/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/03/2008
Return made up to 15/01/08; full list of members
dot icon30/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/01/2007
Return made up to 15/01/07; full list of members
dot icon30/10/2006
New director appointed
dot icon30/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/02/2006
Return made up to 15/01/06; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/03/2005
Return made up to 15/01/05; full list of members
dot icon17/02/2005
Director resigned
dot icon17/02/2005
Secretary resigned
dot icon17/02/2005
New secretary appointed
dot icon15/02/2005
Certificate of change of name
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/03/2004
Return made up to 15/01/04; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon17/01/2003
Return made up to 15/01/03; full list of members
dot icon12/02/2002
Return made up to 15/01/02; full list of members
dot icon28/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon30/04/2001
Return made up to 15/01/01; full list of members
dot icon19/03/2001
Registered office changed on 19/03/01 from: croft cottage 56 loan hawick roxburghshire TD9 0AX
dot icon16/02/2001
Accounts for a small company made up to 2000-03-31
dot icon31/03/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon18/03/1999
Registered office changed on 18/03/99 from: the crown business centre 20-22 high street hawick roxburghshire TD9 9EH
dot icon18/03/1999
Ad 15/03/99--------- £ si 198@1=198 £ ic 2/200
dot icon26/02/1999
Director resigned
dot icon26/02/1999
Secretary resigned;director resigned
dot icon26/02/1999
New director appointed
dot icon26/02/1999
New secretary appointed;new director appointed
dot icon26/02/1999
Registered office changed on 26/02/99 from: first floor, 1 royal bank place glasgow G1 3AA
dot icon26/02/1999
Memorandum and Articles of Association
dot icon26/02/1999
Resolutions
dot icon15/01/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-23.96 % *

* during past year

Cash in Bank

£30,115.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.01K
-
0.00
29.86K
-
2022
2
5.26K
-
0.00
39.61K
-
2023
2
78.00
-
0.00
30.12K
-
2023
2
78.00
-
0.00
30.12K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

78.00 £Descended-98.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.12K £Descended-23.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Philp, John Hughes Henderson
Director
15/02/1999 - Present
-
Philp, Ruth Hilda
Director
11/10/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROFT CONSULTANCY TRAINING & DEVELOPMENT LIMITED

CROFT CONSULTANCY TRAINING & DEVELOPMENT LIMITED is an(a) Active company incorporated on 15/01/1999 with the registered office located at The Hermitage Back Dykes, Strathmiglo, Cupar, Fife KY14 7QJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CROFT CONSULTANCY TRAINING & DEVELOPMENT LIMITED?

toggle

CROFT CONSULTANCY TRAINING & DEVELOPMENT LIMITED is currently Active. It was registered on 15/01/1999 .

Where is CROFT CONSULTANCY TRAINING & DEVELOPMENT LIMITED located?

toggle

CROFT CONSULTANCY TRAINING & DEVELOPMENT LIMITED is registered at The Hermitage Back Dykes, Strathmiglo, Cupar, Fife KY14 7QJ.

What does CROFT CONSULTANCY TRAINING & DEVELOPMENT LIMITED do?

toggle

CROFT CONSULTANCY TRAINING & DEVELOPMENT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CROFT CONSULTANCY TRAINING & DEVELOPMENT LIMITED have?

toggle

CROFT CONSULTANCY TRAINING & DEVELOPMENT LIMITED had 2 employees in 2023.

What is the latest filing for CROFT CONSULTANCY TRAINING & DEVELOPMENT LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-15 with no updates.