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 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 |
SIC Code | Industry |
---|---|
45111 | Sale of new cars and light motor vehicles |
Address |
21 YORK PLACE |
Post Town | EDINBURGH |
Post Code | EH1 3EN |
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 |
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 |
Post Town | EDINBURGH |
Post Code | EH1 3EN |
SIC Code | 45111 - Sale of new cars and light motor vehicles |
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.