Company number SC321619
Status Active
Incorporation Date 19 April 2007
Company Type Private Limited Company
Address WHITEFOLD FARM, AUCHTERARDER, PERTHSHIRE, PH3 1DZ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
GBP 1
. The most likely internet sites of CROFTMILL LIMITED are www.croftmill.co.uk, and www.croftmill.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Croftmill Limited is a Private Limited Company.
The company registration number is SC321619. Croftmill Limited has been working since 19 April 2007.
The present status of the company is Active. The registered address of Croftmill Limited is Whitefold Farm Auchterarder Perthshire Ph3 1dz. . BUTCHART, Ian is a Secretary of the company. KING, Allan Duncan is a Director of the company. ROSS, Douglas is a Director of the company. Secretary MCINTOSH, Alexander Gibson has been resigned. Secretary BRIAN REID LTD. has been resigned. Director BIRNIE, Alexander Alston has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Secretary
BRIAN REID LTD.
Resigned: 27 April 2007
Appointed Date: 19 April 2007
Director
STEPHEN MABBOTT LTD.
Resigned: 27 April 2007
Appointed Date: 19 April 2007
Persons With Significant Control
Mr Allan Duncan King
Notified on: 19 April 2017
64 years old
Nature of control: Ownership of shares – 75% or more
CROFTMILL LIMITED Events
28 Apr 2017
Confirmation statement made on 19 April 2017 with updates
10 Oct 2016
Accounts for a dormant company made up to 30 April 2016
03 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
21 Dec 2015
Accounts for a dormant company made up to 30 April 2015
15 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
...
... and 23 more events
03 May 2007
Director resigned
03 May 2007
Secretary resigned
03 May 2007
Registered office changed on 03/05/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
03 May 2007
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
19 Apr 2007
Incorporation