Croft Apartments Limited

General information

Name:

Croft Apartments Ltd

Office Address:

The Cottage Pencaitland EH34 4DL East Lothian

Number: SC248699

Incorporation date: 2003-05-01

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Croft Apartments came into being in 2003 as a company enlisted under no SC248699, located at EH34 4DL East Lothian at The Cottage. This company has been in business for twenty one years and its last known status is active. The enterprise's classified under the NACE and SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The company's most recent filed accounts documents were submitted for the period up to May 31, 2022 and the latest annual confirmation statement was submitted on May 1, 2023.

Regarding to this limited company, a number of director's duties have so far been done by Raonaid C., Adam C. and Hannah C.. Within the group of these three executives, Raonaid C. has managed limited company the longest, having become a vital addition to company's Management Board on 2003-05-09.

Financial data based on annual reports

Company staff

Raonaid C.

Role: Director

Appointed: 09 May 2003

Latest update: 24 April 2024

Raonaid C.

Role: Secretary

Appointed: 09 May 2003

Latest update: 24 April 2024

Adam C.

Role: Director

Appointed: 09 May 2003

Latest update: 24 April 2024

Hannah C.

Role: Director

Appointed: 09 May 2003

Latest update: 24 April 2024

People with significant control

Executives with significant control over this firm are: Raonaid C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Adam C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Hannah C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Raonaid C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Adam C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Hannah C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 15 May 2024
Confirmation statement last made up date 01 May 2023
Annual Accounts 12 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 12 February 2015
Annual Accounts 5 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 5 February 2016
Annual Accounts 24 October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 24 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 10 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 10 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Wed, 31st May 2023 (AA)
filed on: 16th, January 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

The Cottage

Post code:

EH34 5DL

City / Town:

Pencaitland

HQ address,
2014

Address:

The Cottage

Post code:

EH34 5DL

City / Town:

Pencaitland

HQ address,
2015

Address:

The Cottage

Post code:

EH34 5DL

City / Town:

Pencaitland

HQ address,
2016

Address:

The Cottage

Post code:

EH34 5DL

City / Town:

Pencaitland

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Similar companies nearby

Closest companies