CROFTKIRK LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML3 7JW

Company number SC270206
Status Active
Incorporation Date 2 July 2004
Company Type Private Limited Company
Address 18 AVON STREET, HAMILTON, ML3 7JW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Amended total exemption small company accounts made up to 31 March 2016; Amended total exemption small company accounts made up to 31 March 2015; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CROFTKIRK LIMITED are www.croftkirk.co.uk, and www.croftkirk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Croftkirk Limited is a Private Limited Company. The company registration number is SC270206. Croftkirk Limited has been working since 02 July 2004. The present status of the company is Active. The registered address of Croftkirk Limited is 18 Avon Street Hamilton Ml3 7jw. . AHMED, Naeem is a Secretary of the company. AHMED, Naeem is a Director of the company. AHMED, Shakil is a Director of the company. Secretary KEW TAIT & CO has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MAHMOOD, Muhammad Thair has been resigned. Director NAZIR, Mohammad has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
AHMED, Naeem
Appointed Date: 26 April 2005

Director
AHMED, Naeem
Appointed Date: 26 April 2005
61 years old

Director
AHMED, Shakil
Appointed Date: 26 April 2005
66 years old

Resigned Directors

Secretary
KEW TAIT & CO
Resigned: 26 April 2005
Appointed Date: 23 July 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 23 July 2004
Appointed Date: 02 July 2004

Director
MAHMOOD, Muhammad Thair
Resigned: 26 April 2005
Appointed Date: 23 July 2004
62 years old

Director
NAZIR, Mohammad
Resigned: 23 July 2004
Appointed Date: 23 July 2004
91 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 23 July 2004
Appointed Date: 02 July 2004

CROFTKIRK LIMITED Events

20 Apr 2017
Amended total exemption small company accounts made up to 31 March 2016
20 Apr 2017
Amended total exemption small company accounts made up to 31 March 2015
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jul 2016
Confirmation statement made on 2 July 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 41 more events
26 Jul 2004
Memorandum and Articles of Association
26 Jul 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

26 Jul 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Jul 2004
Secretary resigned
02 Jul 2004
Incorporation

CROFTKIRK LIMITED Charges

19 November 2004
Standard security
Delivered: 25 November 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 1/l, 25 townhead street, hamilton LAN178589.
15 November 2004
Standard security
Delivered: 25 November 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 2/l, 25 townhead street, hamilton LAN178449.
12 November 2004
Standard security
Delivered: 25 November 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop premises, 27 townhead street, hamilton LAN170458.
18 October 2004
Floating charge
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…