General information

Name:

Crofthead Ad Ltd

Office Address:

5 South Charlotte Street EH2 4AN Edinburgh

Number: SC492232

Incorporation date: 2014-11-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Crofthead Ad Limited 's been in the UK for at least 10 years. Started with registration number SC492232 in the year 2014, the company have office at 5 South Charlotte Street, Edinburgh EH2 4AN. This company's declared SIC number is 35110 - Production of electricity. Crofthead Ad Ltd reported its account information for the period that ended on 2021/12/31. Its most recent annual confirmation statement was filed on 2022/11/28.

At present, there’s a solitary managing director in the company: Martin H. (since 30th April 2019). Since May 2023 Ann C., had been performing the duties for the following company until the resignation one year ago. Additionally a different director, namely William C. gave up the position one year ago.

Mathilde U. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Martin H.

Role: Director

Appointed: 30 April 2019

Latest update: 7 February 2024

People with significant control

Mathilde U.
Notified on 30 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Werner L.
Notified on 3 August 2018
Ceased on 3 August 2018
Nature of control:
right to manage directors
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Mathilde U.
Notified on 3 August 2018
Ceased on 3 August 2018
Nature of control:
right to manage directors
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Jorg J.
Notified on 3 August 2018
Ceased on 3 August 2018
Nature of control:
right to manage directors
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Nelson & Mather Limited
Address: Carmont House Bankend Road, The Crichton Grounds, Dumfries, DG1 4ZJ, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered England And Wales Registry
Registration number Sc482875
Notified on 6 April 2016
Ceased on 3 August 2018
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Biogest Energie- Und Wassertechnik Gmbh
Address: Inkustrasse 1-7 Stiege 5, 3400 Klosterneuburg, Austria
Legal authority Gesetz Uber Gesellschaft Mit Beschrankter Haftung
Legal form Limited Company
Country registered Austria
Place registered Regional Civil Court Of Korneuburg
Registration number 291587f
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 12 December 2023
Confirmation statement last made up date 28 November 2022
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 2015-10-20
End Date For Period Covered By Report 2016-10-19
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-20
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director appointment termination date: December 14, 2023 (TM01)
filed on: 14th, December 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 35110 : Production of electricity
9
Company Age

Closest Companies - by postcode