STANCROFT CAPITAL LIMITED

STANCROFT CAPITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTANCROFT CAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC055587
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STANCROFT CAPITAL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is STANCROFT CAPITAL LIMITED located?

    Registered Office Address
    Caledonian Exchange
    19a Canning Street
    EH3 8HE Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of STANCROFT CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEVELOPMENTS COMMERCIAL AND INDUSTRIAL (HOLDINGS) LIMITEDMay 03, 1974May 03, 1974

    What are the latest accounts for STANCROFT CAPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for STANCROFT CAPITAL LIMITED?

    Last Confirmation Statement Made Up ToFeb 27, 2026
    Next Confirmation Statement DueMar 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2025
    OverdueNo

    What are the latest filings for STANCROFT CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 27, 2025 with updates

    4 pagesCS01

    Termination of appointment of Timothy Charles Pilkington as a director on Feb 27, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 02, 2024

    • Capital: GBP 6,377,565
    8 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital on Oct 03, 2024

    • Capital: GBP 100,000
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced to nil 03/10/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Feb 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Accounts for a small company made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Sep 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Sep 17, 2020 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 03, 2019

    • Capital: GBP 2,300,000
    4 pagesSH01

    Confirmation statement made on Sep 19, 2019 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authorised share capital restrictions revoked and deleted 20/08/2019
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 21, 2019

    • Capital: GBP 2,000,000
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Revoke authorised capital restriction 20/08/2019
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Sep 20, 2018 with no updates

    3 pagesCS01

    Who are the officers of STANCROFT CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SATOW, Claire Elspeth
    4 The Avenue
    TW9 2AJ Richmond
    Surrey
    Secretary
    4 The Avenue
    TW9 2AJ Richmond
    Surrey
    British33423000001
    BERRY, Alexander Sebastian
    18-20 Bride Lane
    EC4Y 8JP London
    Bride House
    England
    Director
    18-20 Bride Lane
    EC4Y 8JP London
    Bride House
    England
    United KingdomBritishNone208097680001
    BERRY, William Alexander
    Caledonian Exchange
    19a Canning Street
    EH3 8HE Edinburgh
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8HE Edinburgh
    EnglandBritish,FrenchCompany Director176734940001
    SATOW, Claire Elspeth
    4 The Avenue
    TW9 2AJ Richmond
    Surrey
    Director
    4 The Avenue
    TW9 2AJ Richmond
    Surrey
    United KingdomBritishAccountant33423000001
    ABEL, Edward Guy
    Chimney Mill
    West Stow
    IP28 6ER Bury St Edmunds
    Suffolk
    Secretary
    Chimney Mill
    West Stow
    IP28 6ER Bury St Edmunds
    Suffolk
    British1220710002
    BROWN, Douglas
    2 Ben Ledi Avenue
    PA2 7NG Paisley
    Renfrewshire
    Secretary
    2 Ben Ledi Avenue
    PA2 7NG Paisley
    Renfrewshire
    British1243770001
    COUTTS, Alister William, Dr
    29 Lady Nairne Drive
    PH1 1RF Perth
    Perthshire
    Secretary
    29 Lady Nairne Drive
    PH1 1RF Perth
    Perthshire
    British1027770001
    HIGGINS, James Henry
    54 Hamilton Street
    ML9 2AU Larkhall
    Lanarkshire
    Secretary
    54 Hamilton Street
    ML9 2AU Larkhall
    Lanarkshire
    British120890001
    MACLACHLAN, Iain David
    2 Campbell Place
    Torrance
    G64 4HR Glasgow
    Lanarkshire
    Secretary
    2 Campbell Place
    Torrance
    G64 4HR Glasgow
    Lanarkshire
    British120860001
    MCCLEMENTS, John
    36 South Mains Road
    Milngavie
    G62 6DQ Glasgow
    Lanarkshire
    Scotland
    Secretary
    36 South Mains Road
    Milngavie
    G62 6DQ Glasgow
    Lanarkshire
    Scotland
    British1394100001
    ABEL, Edward Guy
    Chimney Mill
    West Stow
    IP28 6ER Bury St Edmunds
    Suffolk
    Director
    Chimney Mill
    West Stow
    IP28 6ER Bury St Edmunds
    Suffolk
    BritishAccountant1220710002
    BERRY, Nicholas William
    16 Avenue De La Harpe
    Lausanne
    Switzerland
    Director
    16 Avenue De La Harpe
    Lausanne
    Switzerland
    SwitzerlandBritishDirector2059790010
    CAZALET, Raymond Percival St George
    24 Stanbridge Road
    Putney
    SW15 1DK London
    Director
    24 Stanbridge Road
    Putney
    SW15 1DK London
    BritishDirector27886820002
    COUTTS, Alister William, Dr
    29 Lady Nairne Drive
    PH1 1RF Perth
    Perthshire
    Director
    29 Lady Nairne Drive
    PH1 1RF Perth
    Perthshire
    ScotlandBritishDirector1027770001
    FRASER, Allan Campbell
    Lowlands
    Strone
    PA23 8RX Dunoon
    Argyll
    Director
    Lowlands
    Strone
    PA23 8RX Dunoon
    Argyll
    ScotlandBritishDirector120870001
    HEATHCOAT AMORY, Michael Fitzgerald
    2 Montrose Court
    Exhibition Road
    SW7 2QH London
    Director
    2 Montrose Court
    Exhibition Road
    SW7 2QH London
    UkBritishCompany Director44246540007
    HIGGINS, James Henry
    54 Hamilton Street
    ML9 2AU Larkhall
    Lanarkshire
    Director
    54 Hamilton Street
    ML9 2AU Larkhall
    Lanarkshire
    BritishDirector120890001
    KERR, James Michael
    Douglas Lodge
    Machrihanish
    PA28 6PZ Campbeltown
    Argyll
    Director
    Douglas Lodge
    Machrihanish
    PA28 6PZ Campbeltown
    Argyll
    BritishDirector120880001
    MACLACHLAN, Iain David
    2 Campbell Place
    Torrance
    G64 4HR Glasgow
    Lanarkshire
    Director
    2 Campbell Place
    Torrance
    G64 4HR Glasgow
    Lanarkshire
    BritishChartered Accountant120860001
    MCCLEMENTS, John
    36 South Mains Road
    Milngavie
    G62 6DQ Glasgow
    Lanarkshire
    Scotland
    Director
    36 South Mains Road
    Milngavie
    G62 6DQ Glasgow
    Lanarkshire
    Scotland
    BritishDirector1394100001
    PILKINGTON, Timothy Charles
    West Downs House
    GU31 5AJ Petersfield
    Hampshire
    Director
    West Downs House
    GU31 5AJ Petersfield
    Hampshire
    EnglandBritishCompany Director57033380003

    Who are the persons with significant control of STANCROFT CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stancroft Trust Limited
    18-20 Bride Lane
    EC4Y 8JP London
    Bride House
    England
    Apr 06, 2016
    18-20 Bride Lane
    EC4Y 8JP London
    Bride House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredEngland
    Registration Number00437543
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0