CROFTWYND LIMITED

Register to unlock more data on OkredoRegister

CROFTWYND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC217147

Incorporation date

22/03/2001

Size

Dormant

Contacts

Registered address

Registered address

44 East Kilngate Place, Edinburgh EH17 8URCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2001)
dot icon02/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon22/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon04/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon27/01/2025
Notification of Danny Boyle as a person with significant control on 2024-07-23
dot icon16/10/2024
Cessation of Jean Walker as a person with significant control on 2024-09-23
dot icon16/10/2024
Cessation of Andrew Walker as a person with significant control on 2024-09-23
dot icon16/10/2024
Termination of appointment of Jean Walker as a director on 2024-09-23
dot icon16/10/2024
Termination of appointment of Andrew Walker as a director on 2024-09-23
dot icon26/09/2024
Micro company accounts made up to 2024-03-31
dot icon22/07/2024
Appointment of Danny Boyle as a director on 2024-07-17
dot icon22/07/2024
Appointment of Tracie Anne Boyle as a director on 2024-07-17
dot icon22/07/2024
Registered office address changed from , 24 Wester Broom Drive, Edinburgh, EH12 7RF, Scotland to 44 East Kilngate Place Edinburgh EH17 8UR on 2024-07-22
dot icon05/04/2024
Previous accounting period shortened from 2024-04-30 to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon17/01/2024
Micro company accounts made up to 2023-04-30
dot icon05/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon29/01/2023
Micro company accounts made up to 2022-04-30
dot icon13/04/2022
Micro company accounts made up to 2021-04-30
dot icon08/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon26/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon26/04/2021
Micro company accounts made up to 2020-04-30
dot icon29/01/2021
Registered office address changed from , 20 Anderson Street, Airdrie, ML6 0AA, Scotland to 44 East Kilngate Place Edinburgh EH17 8UR on 2021-01-29
dot icon02/04/2020
Confirmation statement made on 2020-03-22 with updates
dot icon28/01/2020
Micro company accounts made up to 2019-04-30
dot icon02/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon26/01/2019
Micro company accounts made up to 2018-04-30
dot icon10/04/2018
Confirmation statement made on 2018-03-22 with updates
dot icon26/01/2018
Micro company accounts made up to 2017-04-30
dot icon22/05/2017
Confirmation statement made on 2017-03-22 with updates
dot icon09/05/2017
Registered office address changed from , 24 Wester Broom Drive, Edinburgh, EH12 7RF, Scotland to 44 East Kilngate Place Edinburgh EH17 8UR on 2017-05-09
dot icon31/10/2016
Termination of appointment of Alexander Sands as a secretary on 2016-07-26
dot icon31/10/2016
Termination of appointment of Lynne Thompson as a director on 2016-07-26
dot icon31/10/2016
Termination of appointment of Alexander Sands as a director on 2016-07-26
dot icon20/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon11/10/2016
Previous accounting period extended from 2016-03-31 to 2016-04-30
dot icon29/04/2016
Registered office address changed from , Bilston Glen Business Centre 6 Dryden Road, Loanhead, Midlothian, EH20 9LZ, Scotland to 44 East Kilngate Place Edinburgh EH17 8UR on 2016-04-29
dot icon29/04/2016
Appointment of Mrs Jean Walker as a director on 2016-04-27
dot icon29/04/2016
Appointment of Andrew Walker as a director on 2016-04-27
dot icon07/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/08/2015
Registered office address changed from , C/O C/O Reid & Partners, Bilston Glen Business Centre 6 Dryden Road, Bilston Glen, Mid Lothian, EH20 9LZ to 44 East Kilngate Place Edinburgh EH17 8UR on 2015-08-20
dot icon27/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon27/03/2015
Termination of appointment of Gerard William Reid as a secretary on 2015-03-01
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon31/03/2014
Registered office address changed from , 18G Liberton Brae, Edinburgh, EH16 6AE, Scotland on 2014-03-31
dot icon31/03/2014
Secretary's details changed for Mr Gerard William Reid on 2014-02-17
dot icon01/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/10/2013
Registered office address changed from , 1 Dalkeith Road Mews, Edinburgh, EH16 5GA on 2013-10-31
dot icon01/05/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon11/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon22/03/2010
Director's details changed for Alexander Sands on 2010-03-22
dot icon22/03/2010
Director's details changed for Lynne Thompson on 2010-03-22
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 22/03/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/04/2008
Return made up to 22/03/08; full list of members
dot icon16/04/2008
Secretary's change of particulars / gerard reid / 16/04/2008
dot icon30/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/11/2007
Registered office changed on 23/11/07 from:\1 dalkeith road mews, edinburgh, EH16 5GA
dot icon23/11/2007
Registered office changed on 23/11/07 from:\13A dean park mews, stockbridge, edinburgh EH4 1EE
dot icon12/04/2007
Return made up to 22/03/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/04/2005
Return made up to 22/03/05; full list of members
dot icon18/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon15/03/2004
Return made up to 22/03/04; full list of members
dot icon23/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon15/05/2003
Director's particulars changed
dot icon15/05/2003
Secretary's particulars changed;director's particulars changed
dot icon29/04/2003
Return made up to 22/03/03; full list of members
dot icon22/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/11/2002
Registered office changed on 07/11/02 from:\50 albany street, edinburgh, EH1 3QR
dot icon14/05/2002
Registered office changed on 14/05/02 from:\85 comiston road, edinburgh, EH10 6AG
dot icon14/05/2002
New secretary appointed
dot icon24/04/2002
Return made up to 22/03/02; full list of members
dot icon21/05/2001
Director resigned
dot icon18/04/2001
New secretary appointed;new director appointed
dot icon18/04/2001
New director appointed
dot icon18/04/2001
New director appointed
dot icon10/04/2001
Secretary resigned
dot icon10/04/2001
Director resigned
dot icon10/04/2001
Registered office changed on 10/04/01 from:\scotts company formations, 5 logie mill, beaverbank office, park, logie green road, edinburgh EH7 4HH
dot icon09/04/2001
Resolutions
dot icon22/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
13.02K
-
0.00
-
-
2022
0
8.10K
-
0.00
-
-
2023
0
8.58K
-
0.00
-
-
2023
0
8.58K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.58K £Ascended5.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEPHEN MABBOTT LTD.
Nominee Director
22/03/2001 - 06/04/2001
6626
BRIAN REID LTD.
Nominee Secretary
22/03/2001 - 06/04/2001
6709
Reid, Gerard William
Secretary
18/04/2002 - 01/03/2015
2
Oneill, Thomas
Director
06/04/2001 - 14/05/2001
1
Sands, Alexander Boyes
Director
06/04/2001 - 26/07/2016
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROFTWYND LIMITED

CROFTWYND LIMITED is an(a) Active company incorporated on 22/03/2001 with the registered office located at 44 East Kilngate Place, Edinburgh EH17 8UR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROFTWYND LIMITED?

toggle

CROFTWYND LIMITED is currently Active. It was registered on 22/03/2001 .

Where is CROFTWYND LIMITED located?

toggle

CROFTWYND LIMITED is registered at 44 East Kilngate Place, Edinburgh EH17 8UR.

What does CROFTWYND LIMITED do?

toggle

CROFTWYND LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for CROFTWYND LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-22 with no updates.