CROFTPORT HOMES LIMITED

CROFTPORT HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCROFTPORT HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC212916
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CROFTPORT HOMES LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is CROFTPORT HOMES LIMITED located?

    Registered Office Address
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of CROFTPORT HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 448 LIMITEDNov 17, 2000Nov 17, 2000

    What are the latest accounts for CROFTPORT HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CROFTPORT HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    S7GCI997

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA
    S7EVY7Y0

    Withdrawal of a person with significant control statement on Jan 30, 2018

    2 pagesPSC09
    X6YPXF7C

    Confirmation statement made on Dec 14, 2017 with updates

    4 pagesCS01
    X6LPSQ22

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA
    S6FQREKJ

    Notification of Croftport Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02
    X69DZQJD

    Notification of Miller Residential Development Services Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02
    X69DUH7T

    Confirmation statement made on Dec 14, 2016 with updates

    5 pagesCS01
    X5LUOIK1

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA
    S5GE9HHS

    Annual return made up to Dec 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 100
    SH01
    X4MP5VP5

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA
    S4F8IXUQ

    Director's details changed for Mr Ian Murdoch on Aug 03, 2015

    2 pagesCH01
    X4CZEOQ3

    Annual return made up to Dec 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2014

    Statement of capital on Dec 08, 2014

    • Capital: GBP 100
    SH01
    X3MA8TV6

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA
    S3H2IE5J

    Termination of appointment of Christopher Chambers as a director on Aug 06, 2014

    2 pagesTM01
    S3E5F6HF

    Termination of appointment of Dennis James Ward as a director on Aug 06, 2014

    2 pagesTM01
    S3E5F7RU

    Annual return made up to Dec 05, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2013

    Statement of capital on Dec 23, 2013

    • Capital: GBP 100
    SH01
    X2NURXOY

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA
    S2GQO0SX

    Annual return made up to Dec 05, 2012 with full list of shareholders

    6 pagesAR01
    X2070SLC

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA
    S1HSS8NM

    Termination of appointment of Pamela Smyth as a secretary

    1 pagesTM02
    X19IUA5L

    Annual return made up to Dec 05, 2011 with full list of shareholders

    6 pagesAR01
    X0ZX4AQG

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA
    SRGPHXKM

    Who are the officers of CROFTPORT HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Julie Mansfield
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritishSolicitor94193070001
    MURDOCH, Ian
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritishFinance Director179717450001
    DONALDSON, Euan James
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    Secretary
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    BritishCompany Secretary41273760002
    MACKINNON, Iain Lachlan
    1 Hermitage Drive
    EH10 6DE Edinburgh
    Secretary
    1 Hermitage Drive
    EH10 6DE Edinburgh
    British66282570001
    SMYTH, Pamela June
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Secretary
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    British65057960002
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    ANDERSON, Ewan Thomas
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritishFinance Director71536430001
    CHAMBERS, Christopher
    4 Ancrum Bank
    EH22 3AY Dalkeith
    Midlothian
    Director
    4 Ancrum Bank
    EH22 3AY Dalkeith
    Midlothian
    United KingdomBritishDirector39127910001
    MACKAY, Ian Hugh
    80 Corstorphine Road
    EH12 6JQ Edinburgh
    Midlothian
    Director
    80 Corstorphine Road
    EH12 6JQ Edinburgh
    Midlothian
    ScotlandBritishManaging Director100718980001
    MILLS, Stanley
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    Director
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    BritishLegal Director573140004
    TALBOT, Philip
    46 Comiston Drive
    EH10 5QR Edinburgh
    Midlothian
    Director
    46 Comiston Drive
    EH10 5QR Edinburgh
    Midlothian
    BritishCompany Director56620730003
    WARD, Dennis James
    38 Broughton Street
    EH1 3SB Edinburgh
    Director
    38 Broughton Street
    EH1 3SB Edinburgh
    United KingdomBritishDirector39128020001
    DM DIRECTOR LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Director
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900020020001

    Who are the persons with significant control of CROFTPORT HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Croftport Limited
    Broughton Street
    EH1 3SB Edinburgh
    38
    Scotland
    Apr 06, 2016
    Broughton Street
    EH1 3SB Edinburgh
    38
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc192739
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Miller Residential Development Services Limited
    2 Lochside View
    EH12 9DH Edinburgh
    Miller House
    Scotland
    Apr 06, 2016
    2 Lochside View
    EH12 9DH Edinburgh
    Miller House
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc207758
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for CROFTPORT HOMES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 14, 2016Jan 30, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does CROFTPORT HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 04, 2001
    Delivered On Jan 16, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3.717 acres, cairnie road, st madoes, perthshire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 16, 2001Registration of a charge (410)
    • Apr 19, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 19, 2000
    Delivered On Jan 03, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 03, 2001Registration of a charge (410)
    • Sep 17, 2003Statement of satisfaction of a charge in full or part (419a)

    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