CROFTWYND LIMITED
AIRDRIE

Hellopages » North Lanarkshire » North Lanarkshire » ML6 0AA

Company number SC217147
Status Active
Incorporation Date 22 March 2001
Company Type Private Limited Company
Address 20 ANDERSON STREET, AIRDRIE, SCOTLAND, ML6 0AA
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Registered office address changed from 24 Wester Broom Drive Edinburgh EH12 7RF Scotland to 20 Anderson Street Airdrie ML6 0AA on 9 May 2017; Termination of appointment of Alexander Sands as a secretary on 26 July 2016. The most likely internet sites of CROFTWYND LIMITED are www.croftwynd.co.uk, and www.croftwynd.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Croftwynd Limited is a Private Limited Company. The company registration number is SC217147. Croftwynd Limited has been working since 22 March 2001. The present status of the company is Active. The registered address of Croftwynd Limited is 20 Anderson Street Airdrie Scotland Ml6 0aa. . WALKER, Andrew is a Director of the company. WALKER, Jean is a Director of the company. Secretary REID, Gerard William has been resigned. Secretary SANDS, Alexander has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director ONEILL, Thomas has been resigned. Director SANDS, Alexander has been resigned. Director THOMPSON, Lynne has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Taxi operation".


Current Directors

Director
WALKER, Andrew
Appointed Date: 27 April 2016
69 years old

Director
WALKER, Jean
Appointed Date: 27 April 2016
71 years old

Resigned Directors

Secretary
REID, Gerard William
Resigned: 01 March 2015
Appointed Date: 18 April 2002

Secretary
SANDS, Alexander
Resigned: 26 July 2016
Appointed Date: 06 April 2001

Nominee Secretary
BRIAN REID LTD.
Resigned: 06 April 2001
Appointed Date: 22 March 2001

Director
ONEILL, Thomas
Resigned: 14 May 2001
Appointed Date: 06 April 2001
89 years old

Director
SANDS, Alexander
Resigned: 26 July 2016
Appointed Date: 06 April 2001
67 years old

Director
THOMPSON, Lynne
Resigned: 26 July 2016
Appointed Date: 06 April 2001
59 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 06 April 2001
Appointed Date: 22 March 2001

Persons With Significant Control

Mr Andrew Walker
Notified on: 27 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jean Walker
Notified on: 27 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROFTWYND LIMITED Events

22 May 2017
Confirmation statement made on 22 March 2017 with updates
09 May 2017
Registered office address changed from 24 Wester Broom Drive Edinburgh EH12 7RF Scotland to 20 Anderson Street Airdrie ML6 0AA on 9 May 2017
31 Oct 2016
Termination of appointment of Alexander Sands as a secretary on 26 July 2016
31 Oct 2016
Termination of appointment of Alexander Sands as a director on 26 July 2016
31 Oct 2016
Termination of appointment of Lynne Thompson as a director on 26 July 2016
...
... and 52 more events
10 Apr 2001
Secretary resigned
10 Apr 2001
Director resigned
10 Apr 2001
Registered office changed on 10/04/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
09 Apr 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Mar 2001
Incorporation