CROFTWALK LIMITED

Register to unlock more data on OkredoRegister

CROFTWALK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC153628

Incorporation date

14/10/1994

Size

Micro Entity

Contacts

Registered address

Registered address

1 Margaret Rose Loan, Margaret Rose Loan, Edinburgh EH10 7EQCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1994)
dot icon17/08/2021
Final Gazette dissolved via compulsory strike-off
dot icon01/06/2021
First Gazette notice for compulsory strike-off
dot icon14/10/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon05/07/2020
Appointment of Mr Charles Thomson Mckinlay as a director on 2020-07-04
dot icon05/07/2020
Termination of appointment of Ann Robertson as a director on 2020-07-04
dot icon02/07/2020
Appointment of Mrs Ann Robertson as a director on 2020-06-22
dot icon02/07/2020
Termination of appointment of Alastair Macdonald Robertson as a director on 2020-04-09
dot icon02/07/2020
Appointment of Mrs Ann Robertson as a director on 2020-06-22
dot icon02/07/2020
Appointment of Mr Charles Thompson Mckinlay as a secretary on 2020-06-22
dot icon02/07/2020
Termination of appointment of Alastair Macdonald Robertson as a secretary on 2020-04-09
dot icon02/07/2020
Registered office address changed from 13 Cumlodden Avenue Edinburgh EH12 6DR to 1 Margaret Rose Loan Margaret Rose Loan Edinburgh EH10 7EQ on 2020-07-02
dot icon08/11/2019
Micro company accounts made up to 2019-03-31
dot icon30/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon11/07/2019
Termination of appointment of Erlizabeth Hartley as a director on 2019-07-07
dot icon30/04/2019
Termination of appointment of Ann Elliot as a director on 2019-04-29
dot icon15/02/2019
Micro company accounts made up to 2018-03-31
dot icon01/02/2019
Confirmation statement made on 2018-10-14 with updates
dot icon14/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon05/06/2017
Second filing for the appointment of Mrs Erlizabeth Hartley as a director
dot icon16/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/04/2017
Appointment of Mrs Erlizabeth Hartley as a director on 2017-03-22
dot icon31/03/2017
Termination of appointment of Jennifer Mary Taylor as a director on 2017-03-22
dot icon20/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon13/04/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/04/2015
Appointment of Mrs Ann Elliot as a director on 2015-03-20
dot icon23/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon30/04/2013
Statement of capital following an allotment of shares on 2013-04-28
dot icon25/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon20/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon20/10/2010
Termination of appointment of Avril Robertson as a director
dot icon16/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon24/10/2009
Director's details changed for Jennifer Mary Taylor on 2009-10-24
dot icon24/10/2009
Director's details changed for Avril Margaret Robertson on 2009-10-24
dot icon24/10/2009
Director's details changed for Alastair Macdonald Robertson on 2009-10-24
dot icon06/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/10/2008
Return made up to 14/10/08; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/10/2007
Return made up to 14/10/07; full list of members
dot icon09/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/10/2006
Return made up to 14/10/06; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/11/2005
Return made up to 14/10/05; full list of members
dot icon16/08/2005
Amended accounts made up to 2005-03-31
dot icon27/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/10/2004
Return made up to 14/10/04; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/11/2003
Return made up to 14/10/03; full list of members
dot icon07/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/10/2002
Return made up to 14/10/02; full list of members
dot icon21/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon30/10/2001
Return made up to 14/10/01; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/11/2000
Ad 01/04/99-31/03/00 £ si 900@1
dot icon06/11/2000
Return made up to 14/10/00; full list of members
dot icon11/10/2000
Accounts for a small company made up to 2000-03-31
dot icon04/11/1999
Return made up to 14/10/99; full list of members
dot icon25/10/1999
Ad 03/08/99--------- £ si 100@1=100 £ ic 100/200
dot icon12/10/1999
Accounts for a small company made up to 1999-03-31
dot icon20/10/1998
Return made up to 14/10/98; no change of members
dot icon07/10/1998
Accounts for a small company made up to 1998-03-31
dot icon17/06/1998
Registered office changed on 17/06/98 from: 2 denside letham grange arbroath angus DD11 4QL
dot icon15/10/1997
Return made up to 14/10/97; full list of members
dot icon29/08/1997
Accounts for a small company made up to 1997-03-31
dot icon05/08/1997
Registered office changed on 05/08/97 from: 13 cumlodden avenue edinburgh EH12 6DR
dot icon29/07/1997
Director's particulars changed
dot icon29/07/1997
Secretary's particulars changed;director's particulars changed
dot icon17/10/1996
Return made up to 14/10/96; no change of members
dot icon10/07/1996
Accounts for a small company made up to 1996-03-31
dot icon16/10/1995
Return made up to 14/10/95; full list of members
dot icon27/03/1995
Partic of mort/charge *
dot icon23/02/1995
New director appointed
dot icon21/02/1995
Accounting reference date notified as 31/03
dot icon21/02/1995
Ad 16/10/94--------- £ si 100@1=100 £ ic 2/102
dot icon21/10/1994
Director resigned;new director appointed
dot icon21/10/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon21/10/1994
Registered office changed on 21/10/94 from: 24 great king street edinburgh EH3 6QN
dot icon14/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
14/10/1994 - 20/10/1994
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
14/10/1994 - 20/10/1994
3784
Robertson, Avril Margaret
Director
20/10/1994 - 26/07/2010
-
Robertson, Ann
Director
22/06/2020 - 04/07/2020
-
Robertson, Alastair Macdonald
Director
20/10/1994 - 09/04/2020
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROFTWALK LIMITED

CROFTWALK LIMITED is an(a) Dissolved company incorporated on 14/10/1994 with the registered office located at 1 Margaret Rose Loan, Margaret Rose Loan, Edinburgh EH10 7EQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROFTWALK LIMITED?

toggle

CROFTWALK LIMITED is currently Dissolved. It was registered on 14/10/1994 and dissolved on 17/08/2021.

Where is CROFTWALK LIMITED located?

toggle

CROFTWALK LIMITED is registered at 1 Margaret Rose Loan, Margaret Rose Loan, Edinburgh EH10 7EQ.

What does CROFTWALK LIMITED do?

toggle

CROFTWALK LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for CROFTWALK LIMITED?

toggle

The latest filing was on 17/08/2021: Final Gazette dissolved via compulsory strike-off.