CROFT CONSULTANCY TRAINING & DEVELOPMENT LIMITED

CROFT CONSULTANCY TRAINING & DEVELOPMENT LIMITED

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

    Company NameCROFT CONSULTANCY TRAINING & DEVELOPMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC192595
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CROFT CONSULTANCY TRAINING & DEVELOPMENT LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is CROFT CONSULTANCY TRAINING & DEVELOPMENT LIMITED located?

    Registered Office Address
    The Hermitage Back Dykes
    Strathmiglo
    KY14 7QJ Cupar
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of CROFT CONSULTANCY TRAINING & DEVELOPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    STRAWBERRY (WORLDWIDE) LIMITEDJan 15, 1999Jan 15, 1999

    What are the latest accounts for CROFT CONSULTANCY TRAINING & DEVELOPMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CROFT CONSULTANCY TRAINING & DEVELOPMENT LIMITED?

    Last Confirmation Statement Made Up ToJan 15, 2026
    Next Confirmation Statement DueJan 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2025
    OverdueNo

    What are the latest filings for CROFT CONSULTANCY TRAINING & DEVELOPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Jan 15, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Jan 15, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Jan 15, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on Jan 15, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Confirmation statement made on Jan 15, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Confirmation statement made on Jan 15, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Jan 15, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Jan 15, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    11 pagesAA

    Confirmation statement made on Jan 15, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    9 pagesAA

    Annual return made up to Jan 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2016

    Statement of capital on Jan 21, 2016

    • Capital: GBP 200
    SH01

    Secretary's details changed for Ruth Philp on Dec 23, 2015

    1 pagesCH03

    Director's details changed for Mr John Hughes Henderson Philp on Dec 23, 2015

    2 pagesCH01

    Director's details changed for Ruth Philp on Dec 23, 2015

    2 pagesCH01

    Registered office address changed from The Hermitage Back Dykes Strathmiglo Cupar Fife KY14 7QJ Scotland to The Hermitage Back Dykes Strathmiglo Cupar Fife KY14 7QJ on Jan 21, 2016

    1 pagesAD01

    Registered office address changed from Orchard House Station Road Windygates Fife KY8 5RJ to The Hermitage Back Dykes Strathmiglo Cupar Fife KY14 7QJ on Jan 21, 2016

    1 pagesAD01

    Who are the officers of CROFT CONSULTANCY TRAINING & DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PHILP, Ruth
    Back Dykes
    Strathmiglo
    KY14 7QJ Cupar
    The Hermitage
    Fife
    Scotland
    Secretary
    Back Dykes
    Strathmiglo
    KY14 7QJ Cupar
    The Hermitage
    Fife
    Scotland
    British103227960001
    PHILP, John Hughes Henderson
    Back Dykes
    Strathmiglo
    KY14 7QJ Cupar
    The Hermitage
    Fife
    Scotland
    Director
    Back Dykes
    Strathmiglo
    KY14 7QJ Cupar
    The Hermitage
    Fife
    Scotland
    ScotlandBritish60856300003
    PHILP, Ruth Hilda
    Back Dykes
    Strathmiglo
    KY14 7QJ Cupar
    The Hermitage
    Fife
    Scotland
    Director
    Back Dykes
    Strathmiglo
    KY14 7QJ Cupar
    The Hermitage
    Fife
    Scotland
    ScotlandBritish103227960002
    PHILP, John Hughes Henderson
    The Orchard
    Station Road
    KY8 5RJ Windygates
    Fife
    Secretary
    The Orchard
    Station Road
    KY8 5RJ Windygates
    Fife
    British60856300002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    GILKES, Christine Jane
    61 Crambeck Village
    Welburn
    YO60 7EZ York
    Director
    61 Crambeck Village
    Welburn
    YO60 7EZ York
    EnglandBritish76217720001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of CROFT CONSULTANCY TRAINING & DEVELOPMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Ruth Hilda Philp
    Back Dykes
    Strathmiglo
    KY14 7QJ Cupar
    The Hermitage
    Fife
    Jan 15, 2017
    Back Dykes
    Strathmiglo
    KY14 7QJ Cupar
    The Hermitage
    Fife
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr John Hughes Henderson Philp
    Back Dykes
    Strathmiglo
    KY14 7QJ Cupar
    The Hermitage
    Fife
    Jan 15, 2017
    Back Dykes
    Strathmiglo
    KY14 7QJ Cupar
    The Hermitage
    Fife
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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