CROFT AN RIE 2013 LIMITED

Address:
21 York Place, Edinburgh, EH1 3EN

CROFT AN RIE 2013 LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC048349. The registration start date is January 28, 1971. The current status is Liquidation.

Company Overview

Company Number SC048349
Company Name CROFT AN RIE 2013 LIMITED
Registered Address 21 York Place
Edinburgh
EH1 3EN
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1971-01-28
Account Category MEDIUM
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2012
Accounts Last Update 31/03/2011
Returns Due Date 28/01/2014
Returns Last Update 31/12/2012
Confirmation Statement Due Date 14/01/2017
Mortgage Charges 19
Mortgage Outstanding 9
Mortgage Satisfied 10
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
45111 Sale of new cars and light motor vehicles

Office Location

Address 21 YORK PLACE
Post Town EDINBURGH
Post Code EH1 3EN

Companies with the same location

Entity Name Office Address
2T SCAFFOLDING LIMITED 21 York Place, Edinburgh, EH1 3EN
CITY RESTORATION PROJECT LTD 21 York Place, Edinburgh, EH1 3EN, Scotland
THE WHITE BUILDING DEVELOPMENT COMPANY LIMITED 21 York Place, Edinburgh, EH1 3EN
GOWANS PROPERTY INVESTMENT LTD 21 York Place, Edinburgh, EH1 3EN, Scotland
DCR (SERIES 2) LTD 21 York Place, Edinburgh, EH1 3EN
L&M RENDER SYSTEMS LIMITED 21 York Place, Edinburgh, EH1 3EN
56 (2015) LTD 21 York Place, Edinburgh, EH1 3EN
OMEGA MARKETING SERVICES LIMITED 21 York Place, Edinburgh, EH1 3EN
JY DISTRIBUTION LTD 21 York Place, Edinburgh, EH1 3EN
GARDEN DESIGN BUILDERS LTD. 21 York Place, Edinburgh, EH1 3EN

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CHATHAM, Campbell William Director (Active) 6 The Hawthorns, Gullane, East Lothian, EH31 2DZ July 1963 /
British /
United Kingdom
Director
CHATHAM, Graeme Paul Director (Active) The Orchard, Pencaitland, Tranent, East Lothian, EH34 5DP July 1940 /
British /
Scotland
Director
FORBES, Harriet Secretary (Resigned) 19 Murrayfield Avenue, Edinburgh, EH12 6AU /
28 October 1998
/
SHEDDEN, James Garland Secretary (Resigned) 31 Abbeyhill, Edinburgh, EH8 8EL /
31 December 2009
/
SMITH, Jacqueline Secretary (Resigned) 7 East Parkside, Edinburgh, Midlothian, EH16 5XJ /
/
CHATHAM, Eileen Mitchell Thomson Director (Resigned) The Orchard, Pencaitland, Tranent, East Lothian, EH34 5DP November 1943 /
British /
Scotland
Director
MCCAULEY, Joseph John Daniel Raymond Director (Resigned) 15 Brighouse Park Cross, Cramond, Edinburgh, EH4 6GZ June 1964 /
1 March 2007
British /
Scotland
Manager
MCPHERSON, John Director (Resigned) 2 Eskvale Court, Penicuik, Midlothian, EH26 8HT August 1948 /
British /
Scotland
Director
SMITH, Jacqueline Director (Resigned) 7 East Parkside, Edinburgh, Midlothian, EH16 5XJ January 1955 /
1 April 1995
British /
Finance Director

Competitor

Search similar business entities

Post Town EDINBURGH
Post Code EH1 3EN
SIC Code 45111 - Sale of new cars and light motor vehicles

Improve Information

Please provide details on CROFT AN RIE 2013 LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches