CROCATILE LTD.
HILLINGTON

Hellopages » Renfrewshire » Renfrewshire » G52 4SF

Company number SC280634
Status Active
Incorporation Date 24 February 2005
Company Type Private Limited Company
Address 33 WATT ROAD, HILLINGTON, GLASGOW, G52 4SF
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 24 February 2017 with updates; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 100 . The most likely internet sites of CROCATILE LTD. are www.crocatile.co.uk, and www.crocatile.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Crocatile Ltd is a Private Limited Company. The company registration number is SC280634. Crocatile Ltd has been working since 24 February 2005. The present status of the company is Active. The registered address of Crocatile Ltd is 33 Watt Road Hillington Glasgow G52 4sf. . O'BOYLE, Stephen Thomas is a Secretary of the company. O'BOYLE, Gary Charles is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
O'BOYLE, Stephen Thomas
Appointed Date: 24 February 2005

Director
O'BOYLE, Gary Charles
Appointed Date: 24 February 2005
57 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 24 February 2005
Appointed Date: 24 February 2005

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 24 February 2005
Appointed Date: 24 February 2005

Persons With Significant Control

Mr Gary Charles O'Boyle
Notified on: 1 February 2017
57 years old
Nature of control: Ownership of shares – 75% or more

CROCATILE LTD. Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
28 Feb 2017
Confirmation statement made on 24 February 2017 with updates
24 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

04 Oct 2015
Total exemption small company accounts made up to 30 June 2015
02 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 25 more events
13 May 2005
New secretary appointed
13 May 2005
New director appointed
28 Feb 2005
Secretary resigned
28 Feb 2005
Director resigned
24 Feb 2005
Incorporation

CROCATILE LTD. Charges

1 July 2005
Floating charge
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…