CROFTMUIR LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH2 0PA

Company number SC211611
Status Active
Incorporation Date 3 October 2000
Company Type Private Limited Company
Address GLOAG INVESTMENTS, 1 ROBERTSON HOUSE, WHITEFRIARS CRESCENT, PERTH, PH2 0PA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Appointment of Pauline Anne Bradley as a director on 13 October 2016; Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CROFTMUIR LIMITED are www.croftmuir.co.uk, and www.croftmuir.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Croftmuir Limited is a Private Limited Company. The company registration number is SC211611. Croftmuir Limited has been working since 03 October 2000. The present status of the company is Active. The registered address of Croftmuir Limited is Gloag Investments 1 Robertson House Whitefriars Crescent Perth Ph2 0pa. . SCOTT, Iain Parker is a Secretary of the company. BRADLEY, Pauline Anne is a Director of the company. GLOAG, Ann Heron is a Director of the company. Secretary GILLIES, Ramsay has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director GILLIES, Lesley Christine has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SCOTT, Iain Parker
Appointed Date: 08 March 2012

Director
BRADLEY, Pauline Anne
Appointed Date: 13 October 2016
64 years old

Director
GLOAG, Ann Heron
Appointed Date: 08 March 2012
82 years old

Resigned Directors

Secretary
GILLIES, Ramsay
Resigned: 08 March 2012
Appointed Date: 26 October 2000

Nominee Secretary
BRIAN REID LTD.
Resigned: 26 October 2000
Appointed Date: 03 October 2000

Director
GILLIES, Lesley Christine
Resigned: 08 March 2012
Appointed Date: 26 October 2000
70 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 26 October 2000
Appointed Date: 03 October 2000

Persons With Significant Control

Mrs Ann Heron Gloag Obe
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

CROFTMUIR LIMITED Events

02 Nov 2016
Appointment of Pauline Anne Bradley as a director on 13 October 2016
12 Oct 2016
Confirmation statement made on 3 October 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 192

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
28 Oct 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

27 Oct 2000
Registered office changed on 27/10/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH
27 Oct 2000
Director resigned
27 Oct 2000
Secretary resigned
03 Oct 2000
Incorporation