UKBizDB.co.uk

CROFTHEAD AD LIMITED

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

This company is commonly known as Crofthead Ad Limited. The company was founded 9 years ago and was given the registration number SC492232. The firm's registered office is in EDINBURGH. You can find them at 64a Cumberland Street, , Edinburgh, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:CROFTHEAD AD LIMITED
Company Number:SC492232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2014
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:64a Cumberland Street, Edinburgh, United Kingdom, EH3 6RE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
108, Westbahnstrase, Saint Valentin, Austria,

Director30 April 2019Active
Crofthead Farm, Crocketford, Dumfries, United Kingdom, DG2 8QW

Director11 May 2023Active
5 South Charlotte Street, Edinburgh, United Kingdom, EH2 4AN

Director02 June 2015Active
13 Carnegie Street, Greystone Crescent, Dumfries, United Kingdom, DG1 1PG

Director28 November 2014Active
13 Carnegie Street, Greystone Crescent, Dumfries, United Kingdom, DG1 1PG

Director28 November 2014Active
C/O Biogest Energie Und Wassertechnik Gmbh, Inkustrasse 1-7/5/2, Klosterneuburg, Austria, A3400

Director02 June 2015Active

People with Significant Control

Mathilde Umdasch
Notified on:30 December 2019
Status:Active
Date of birth:January 1943
Nationality:Austrian
Country of residence:Austria
Address:Biogest Energie Und Wassertechnik Gmbh, Inkustrasse 1-7/5/2, Klosterneuberg, Austria,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mathilde Umdasch
Notified on:03 August 2018
Status:Active
Date of birth:January 1943
Nationality:Austrian
Country of residence:Austria
Address:Biogest Energie Und Wassertechnik Gmbh, Inkustrasse 1-7/5/2, Klosterneuberg, Austria,
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
Jorg Johannes Jakobljevich
Notified on:03 August 2018
Status:Active
Date of birth:May 1958
Nationality:Austrian
Country of residence:Austria
Address:Biogest Energie Und Wassertechnik Gmbh, Inkustrasse 1-7/5/2, Klosterneuberg, Austria,
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
Werner Leiter
Notified on:03 August 2018
Status:Active
Date of birth:November 1959
Nationality:Austrian
Country of residence:Austria
Address:Biogest Energie Und Wassertechnik Gmbh, Inkustrasse 1-7/5/2, Klosterneuberg, Austria,
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
Nelson & Mather Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Carmont House, Bankend Road, Dumfries, Scotland, DG1 4ZJ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control
Biogest Energie- Und Wassertechnik Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Austria
Address:Inkustrasse 1-7, Stiege 5, 3400 Klosterneuburg, Austria,
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-11-21Accounts

Accounts with accounts type small.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Address

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

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type small.

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type small.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-03-06Address

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

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.