UKBizDB.co.uk

CROFTBRAE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Croftbrae Limited. The company was founded 22 years ago and was given the registration number SC223465. The firm's registered office is in EDINBURGH. You can find them at 8 Logenlea Avenue, , Edinburgh, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CROFTBRAE LIMITED
Company Number:SC223465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2001
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:8 Logenlea Avenue, Edinburgh, EH7 6NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13/1f2, Dalmeny Street, Edinburgh, Scotland, EH6 8PF

Director27 June 2016Active
13/1f2, Dalmeny Street, Edinburgh, Scotland, EH6 8PF

Director27 June 2016Active
11 Cunningham Crescent, Broxburn, EH52 6TN

Secretary05 October 2001Active
29/6, Hutchison Avenue, Edinburgh, Scotland, EH14 1QP

Secretary13 May 2009Active
29/6, Hutchison Avenue, Edinburgh, Scotland, EH14 1QP

Secretary15 April 2014Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary21 September 2001Active
47, Harrysmuir Gdns, Pumpherston, Scotland, EH53 0PJ

Director13 May 2009Active
47, Harrysmuir Gdns, Pumpherston, Scotland, EH53 0PJ

Director05 October 2001Active
11 Cunningham Crescent, Broxburn, EH52 6TN

Director05 October 2001Active
13 Orchil Crescent, Auchterarder, PH3 1NA

Director05 October 2001Active
29/6, Hutchison Avenue, Edinburgh, Scotland, EH14 1QP

Director13 May 2009Active
29/6, Hutchison Avenue, Edinburgh, Scotland, EH14 1QE

Director02 April 2014Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director21 September 2001Active

People with Significant Control

Niaz Mohammad
Notified on:01 September 2016
Status:Active
Date of birth:January 1977
Nationality:Finnish
Country of residence:Scotland
Address:13/1f2, Dalmeny Street, Edinburgh, Scotland, EH6 8PF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-31Accounts

Accounts with accounts type dormant.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type dormant.

Download
2021-09-21Address

Change registered office address company with date old address new address.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Address

Change registered office address company with date old address new address.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type dormant.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type dormant.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2016-09-30Accounts

Accounts with accounts type dormant.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Officers

Termination secretary company with name termination date.

Download
2016-09-26Officers

Termination director company with name termination date.

Download
2016-06-29Address

Change registered office address company with date old address new address.

Download
2016-06-29Officers

Appoint person director company with name date.

Download
2016-06-29Officers

Appoint person director company with name date.

Download
2016-06-19Accounts

Accounts with accounts type dormant.

Download
2016-04-17Address

Change registered office address company with date old address new address.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.