CROFTNEST LIMITED
DENNY

Hellopages » Falkirk » Falkirk » FK6 6DJ

Company number SC173441
Status Active
Incorporation Date 13 March 1997
Company Type Private Limited Company
Address C/O PETER DEANS CHARTERED ACCOUNTANTS, 42 STIRLING STREET, DENNY, FK6 6DJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Registration of charge SC1734410012, created on 1 May 2017; Confirmation statement made on 13 March 2017 with updates. The most likely internet sites of CROFTNEST LIMITED are www.croftnest.co.uk, and www.croftnest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Croftnest Limited is a Private Limited Company. The company registration number is SC173441. Croftnest Limited has been working since 13 March 1997. The present status of the company is Active. The registered address of Croftnest Limited is C O Peter Deans Chartered Accountants 42 Stirling Street Denny Fk6 6dj. . KUJAWA, Henryk Michael is a Secretary of the company. KUJAWA, Henryk is a Director of the company. KUJAWA, Henryk Michael is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KUJAWA, Henryk Michael
Appointed Date: 27 March 1997

Director
KUJAWA, Henryk
Appointed Date: 27 March 1997
80 years old

Director
KUJAWA, Henryk Michael
Appointed Date: 27 March 1997
56 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 27 March 1997
Appointed Date: 13 March 1997

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 27 March 1997
Appointed Date: 13 March 1997

Persons With Significant Control

Mrs Lilian Kujawa
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

CROFTNEST LIMITED Events

30 May 2017
Total exemption small company accounts made up to 31 August 2016
10 May 2017
Registration of charge SC1734410012, created on 1 May 2017
17 Mar 2017
Confirmation statement made on 13 March 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 30,002

...
... and 58 more events
16 May 1997
New secretary appointed;new director appointed
16 May 1997
New director appointed
16 May 1997
Director resigned
16 May 1997
Secretary resigned
13 Mar 1997
Incorporation

CROFTNEST LIMITED Charges

1 May 2017
Charge code SC17 3441 0012
Delivered: 10 May 2017
Status: Outstanding
Persons entitled: Mrs Lilian Kujawa Henryk Kujawa
Description: Flatted dwellinghouse, 7 gladstone place, stirling.
24 October 1997
Standard security
Delivered: 31 October 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 46 grahams road, falkirk.
20 August 1997
Standard security
Delivered: 1 September 1997
Status: Satisfied on 17 December 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 2C, 17-19 dumbarton road,stirling.
23 July 1997
Standard security
Delivered: 7 August 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1470 paisley road west, glasgow.
21 July 1997
Standard security
Delivered: 28 July 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16 leadburn avenue,wellwood,dunfermline.
18 July 1997
Standard security
Delivered: 23 July 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1468 paisley road west,glasgow.
18 July 1997
Standard security
Delivered: 23 July 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 90 stirling street,alva.
17 July 1997
Standard security
Delivered: 25 July 1997
Status: Satisfied on 14 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 27 murray place,stirling.
16 June 1997
Floating charge
Delivered: 18 June 1997
Status: Satisfied on 15 March 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…