CROFTMOUND LIMITED
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G74 4LZ

Company number SC201151
Status Active
Incorporation Date 29 October 1999
Company Type Private Limited Company
Address 21 HUNTER STREET, EAST KILBRIDE, GLASGOW, LANARKSHIRE, G74 4LZ
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CROFTMOUND LIMITED are www.croftmound.co.uk, and www.croftmound.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Croftmound Limited is a Private Limited Company. The company registration number is SC201151. Croftmound Limited has been working since 29 October 1999. The present status of the company is Active. The registered address of Croftmound Limited is 21 Hunter Street East Kilbride Glasgow Lanarkshire G74 4lz. . TAYLOR, Phyllis Therese is a Secretary of the company. TAYLOR, Julian Nicholas is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary TAYLOR, Julian Nicholas has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BROPHY, Sharon Anne has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Secretary
TAYLOR, Phyllis Therese
Appointed Date: 09 December 2004

Director
TAYLOR, Julian Nicholas
Appointed Date: 10 December 1999
60 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 10 December 1999
Appointed Date: 29 October 1999

Secretary
TAYLOR, Julian Nicholas
Resigned: 20 October 2006
Appointed Date: 10 December 1999

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 10 December 1999
Appointed Date: 29 October 1999

Director
BROPHY, Sharon Anne
Resigned: 09 December 2004
Appointed Date: 10 December 1999
51 years old

Persons With Significant Control

Mr Julian Nicholas Taylor
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Phyllis Therese Taylor
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROFTMOUND LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 29 October 2016 with updates
27 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

29 Oct 2014
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100

...
... and 42 more events
22 Dec 1999
Secretary resigned
22 Dec 1999
Registered office changed on 22/12/99 from: 19 glasgow road paisley renfrewshire PA1 3QX
22 Dec 1999
Director resigned
15 Dec 1999
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

29 Oct 1999
Incorporation