CROFTNEST LIMITED

Register to unlock more data on OkredoRegister

CROFTNEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC173441

Incorporation date

13/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Gateway Business Park, Beancross Road, Grangemouth FK3 8WXCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1997)
dot icon30/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon25/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon03/04/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon27/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon20/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon17/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon26/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon28/08/2019
Amended total exemption full accounts made up to 2017-08-31
dot icon28/08/2019
Compulsory strike-off action has been discontinued
dot icon27/08/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon27/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon09/04/2018
Change of details for Mrs Lilian Kujawa as a person with significant control on 2018-04-01
dot icon09/04/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon24/07/2017
Director's details changed for Henryk Kujawa on 2017-07-24
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/05/2017
Registration of charge SC1734410012, created on 2017-05-01
dot icon17/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon15/03/2016
Satisfaction of charge 1 in full
dot icon14/01/2016
Satisfaction of charge 6 in full
dot icon17/12/2015
Satisfaction of charge 9 in full
dot icon20/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon25/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon26/03/2010
Director's details changed for Henryk Kujawa on 2010-03-13
dot icon09/09/2009
Total exemption small company accounts made up to 2008-08-31
dot icon18/03/2009
Return made up to 13/03/09; full list of members
dot icon18/03/2009
Registered office changed on 18/03/2009 from c/o peter deans 42 stirling street denny FK6 6DF
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon01/04/2008
Return made up to 13/03/08; full list of members
dot icon04/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon02/04/2007
Return made up to 13/03/07; full list of members
dot icon13/03/2007
Total exemption small company accounts made up to 2005-08-31
dot icon30/03/2006
Return made up to 13/03/06; full list of members
dot icon27/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon21/03/2005
Return made up to 13/03/05; full list of members
dot icon27/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon15/03/2004
Return made up to 13/03/04; full list of members
dot icon23/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon03/03/2003
Return made up to 13/03/03; full list of members
dot icon27/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon22/04/2002
Return made up to 13/03/02; full list of members
dot icon14/11/2001
Registered office changed on 14/11/01 from: c/o neilson renton and co 144 st vincent street glasgow G2 5LQ
dot icon29/06/2001
Full accounts made up to 2000-08-31
dot icon20/03/2001
Return made up to 13/03/01; full list of members
dot icon03/07/2000
Full accounts made up to 1999-08-31
dot icon21/03/2000
Return made up to 13/03/00; full list of members
dot icon16/04/1999
Return made up to 13/03/99; no change of members
dot icon04/03/1999
Registered office changed on 04/03/99 from: c/o hastings & co 13 bath street glasgow G2 1HY
dot icon15/01/1999
Full accounts made up to 1998-08-31
dot icon23/10/1998
Accounting reference date extended from 31/03/98 to 31/08/98
dot icon08/07/1998
Return made up to 13/03/98; full list of members
dot icon31/10/1997
Partic of mort/charge *
dot icon01/09/1997
Partic of mort/charge *
dot icon07/08/1997
Partic of mort/charge *
dot icon28/07/1997
Partic of mort/charge *
dot icon25/07/1997
Partic of mort/charge *
dot icon23/07/1997
Partic of mort/charge *
dot icon23/07/1997
Partic of mort/charge *
dot icon14/07/1997
Nc inc already adjusted 01/07/97
dot icon14/07/1997
Ad 01/07/97--------- £ si 30000@1=30000 £ ic 2/30002
dot icon14/07/1997
Resolutions
dot icon18/06/1997
Partic of mort/charge *
dot icon20/05/1997
Resolutions
dot icon20/05/1997
Resolutions
dot icon20/05/1997
Resolutions
dot icon16/05/1997
Registered office changed on 16/05/97 from: 24 great king street edinburgh EH3 6QN
dot icon16/05/1997
New secretary appointed;new director appointed
dot icon16/05/1997
New director appointed
dot icon16/05/1997
Director resigned
dot icon16/05/1997
Secretary resigned
dot icon13/03/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-41.32 % *

* during past year

Cash in Bank

£10,945.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
228.71K
-
0.00
18.65K
-
2022
2
221.71K
-
0.00
10.95K
-
2022
2
221.71K
-
0.00
10.95K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

221.71K £Descended-3.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.95K £Descended-41.32 % *

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
Kujawa, Henryk
Director
27/03/1997 - Present
5
Kujawa, Henryk Michael
Director
27/03/1997 - Present
2

Persons with Significant Control

1
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 CROFTNEST LIMITED

CROFTNEST LIMITED is an(a) Active company incorporated on 13/03/1997 with the registered office located at Unit 5 Gateway Business Park, Beancross Road, Grangemouth FK3 8WX. 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 CROFTNEST LIMITED?

toggle

CROFTNEST LIMITED is currently Active. It was registered on 13/03/1997 .

Where is CROFTNEST LIMITED located?

toggle

CROFTNEST LIMITED is registered at Unit 5 Gateway Business Park, Beancross Road, Grangemouth FK3 8WX.

What does CROFTNEST LIMITED do?

toggle

CROFTNEST LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CROFTNEST LIMITED have?

toggle

CROFTNEST LIMITED had 2 employees in 2022.

What is the latest filing for CROFTNEST LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-13 with no updates.