CROFT EXPLORATION LIMITED

Company Documents

DateDescription
21/07/1521 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR ANTHONY MYLES NEILSON

View Document

28/03/1528 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN LINN

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/09/1419 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR YONGWOO KANG

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR OHKYEU BAEK

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR DAVID ANDREW CRAWFORD

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARCUS RICHARDS

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/09/1312 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR EUGENE SYNN

View Document

02/05/132 May 2013 DIRECTOR APPOINTED NON-EXECUTIVE BOARD MEMBER OHKYEU BAEK

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/09/1220 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/09/1116 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED DR MARCUS TREVOR RICHARDS

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED EUGENE SYNN

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MACFARLANE

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR STUART PATON

View Document

06/12/106 December 2010 06/12/10 STATEMENT OF CAPITAL GBP 264910

View Document

06/12/106 December 2010 SOLVENCY STATEMENT DATED 24/11/10

View Document

06/12/106 December 2010 REDUCE ISSUED CAPITAL 24/11/2010

View Document

06/12/106 December 2010 STATEMENT BY DIRECTORS

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MR ALAN SCOTT LINN

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE CLEMENT

View Document

14/09/1014 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED STUART MCNICOL PATON

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED DAVID ARCHIBALD MACFARLANE

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT MOFFAT

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LONGMAN

View Document

16/09/0816 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR APPOINTED MR BRUCE FREDERICK WILLIAM CLEMENT

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DORAN

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: G OFFICE CHANGED 15/01/08 191 WEST GEORGE STREET GLASGOW G2 2LB

View Document

18/09/0718 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/09/998 September 1999 NEW SECRETARY APPOINTED

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99 FROM: G OFFICE CHANGED 17/03/99 THIRD FLOOR SUTHERLAND HOUSE 149 ST VINCENT STREET GLASGOW G2 5NW

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/10/9814 October 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/08/9726 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 NEW SECRETARY APPOINTED

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 REGISTERED OFFICE CHANGED ON 23/06/97 FROM: G OFFICE CHANGED 23/06/97 FOUNTAIN HOUSE 3 WOODSIDE CRESCENT CHARING CROSS GLASGOW G3 7UN

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 REGISTERED OFFICE CHANGED ON 28/04/97 FROM: G OFFICE CHANGED 28/04/97 16 WOODSIDE CRESCENT GLASGOW G3 7UT

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/10/964 October 1996 RETURN MADE UP TO 08/09/96; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 REGISTERED OFFICE CHANGED ON 11/07/96 FROM: G OFFICE CHANGED 11/07/96 16 WOODSIDE TERRACE GLASGOW G3 7XH

View Document

06/10/956 October 1995 RETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/09/9416 September 1994 RETURN MADE UP TO 08/09/94; FULL LIST OF MEMBERS

View Document

14/07/9414 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/04/9419 April 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/04/94

View Document

19/04/9419 April 1994 S386 DISP APP AUDS 15/04/94

View Document

24/02/9424 February 1994 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 RETURN MADE UP TO 08/09/93; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/10/921 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/09/9225 September 1992 RETURN MADE UP TO 08/09/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/04/929 April 1992 NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 DIRECTOR RESIGNED

View Document

27/09/9127 September 1991 RETURN MADE UP TO 08/09/91; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/06/9112 June 1991 NEW DIRECTOR APPOINTED

View Document

02/04/912 April 1991 NEW DIRECTOR APPOINTED

View Document

13/09/9013 September 1990 RETURN MADE UP TO 08/09/90; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/06/9012 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/907 June 1990 DIRECTOR RESIGNED

View Document

28/02/9028 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/12/8918 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

26/10/8926 October 1989 88(2)-.10PX2 O/S 231089

View Document

26/10/8926 October 1989 G122.SHS RE/C TO 100000000X .10P

View Document

26/10/8926 October 1989 88(2)-�1X1834 O/S 231089

View Document

26/10/8926 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/8926 October 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 231089

View Document

26/10/8926 October 1989 VARYING SHARE RIGHTS AND NAMES 231089

View Document

28/08/8928 August 1989 AGREEMENT 180889

View Document

15/06/8915 June 1989 NEW DIRECTOR APPOINTED

View Document

03/02/893 February 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/04/8829 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

14/03/8814 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 PUC2 500X�1 "C" ORD 170987

View Document

08/10/878 October 1987 NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/872 October 1987 ADOPT MEM AND ARTS 170987

View Document

02/10/872 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/872 October 1987 G122 NOTICE OF REDESIGNATION

View Document

02/10/872 October 1987 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 170987

View Document

02/10/872 October 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS 170987

View Document

16/02/8716 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/02/8716 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/03/8512 March 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company