About

Registered Number: SC216748
Date of Incorporation: 12/03/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 10 Wardlaw Way, Oakley, Fife, KY12 9QH

 

Having been setup in 2001, Crofthill Ltd have registered office in Fife. This organisation has 2 directors listed as Mahmood, Asif, Mahmood, Kashif at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHMOOD, Asif 22 March 2001 - 1
MAHMOOD, Kashif 22 March 2001 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 09 September 2020
CH01 - Change of particulars for director 04 September 2020
CH01 - Change of particulars for director 04 September 2020
PSC07 - N/A 30 August 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 23 December 2019
PSC07 - N/A 14 September 2019
PSC01 - N/A 14 September 2019
PSC01 - N/A 12 September 2019
PSC09 - N/A 31 July 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 13 December 2018
MR05 - N/A 27 May 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 28 April 2016
CH01 - Change of particulars for director 28 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 28 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 19 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 11 April 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 11 July 2008
363a - Annual Return 03 April 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 03 May 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 15 August 2003
363s - Annual Return 21 June 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 18 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
287 - Change in situation or address of Registered Office 09 April 2001
287 - Change in situation or address of Registered Office 26 March 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
NEWINC - New incorporation documents 12 March 2001

Mortgages & Charges

Description Date Status Charge by
Floating charge 29 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.