THE CROFT NURSERIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Confirmation statement made on 2025-06-26 with updates |
10/06/2510 June 2025 | Registration of charge SC3295760004, created on 2025-06-06 |
07/03/257 March 2025 | Appointment of Lisa Barter-Ng as a director on 2025-01-31 |
07/03/257 March 2025 | Appointment of Christopher James Coxhead as a director on 2025-01-31 |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
24/10/2424 October 2024 | Registration of charge SC3295760003, created on 2024-10-18 |
23/08/2423 August 2024 | Confirmation statement made on 2024-08-20 with updates |
20/08/2420 August 2024 | Appointment of Mr Stephen Martin Booty as a director on 2024-08-16 |
20/08/2420 August 2024 | Previous accounting period shortened from 2025-04-30 to 2024-08-15 |
20/08/2420 August 2024 | Registered office address changed from Rothnick Croft Netherley Stonehaven AB39 3QU to Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on 2024-08-20 |
20/08/2420 August 2024 | Termination of appointment of Linda Margaret Pirie as a director on 2024-08-16 |
20/08/2420 August 2024 | Resolutions |
20/08/2420 August 2024 | Cessation of Linda Margaret Pirie as a person with significant control on 2024-08-16 |
20/08/2420 August 2024 | Notification of Bright Stars Nursery Group Limited as a person with significant control on 2024-08-16 |
20/08/2420 August 2024 | Satisfaction of charge SC3295760002 in full |
20/08/2420 August 2024 | Appointment of Clare Elizabeth Wilson as a director on 2024-08-16 |
20/08/2420 August 2024 | Memorandum and Articles of Association |
20/08/2420 August 2024 | Termination of appointment of Aaron George Pirie as a secretary on 2024-08-16 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/10/2323 October 2023 | Total exemption full accounts made up to 2023-04-30 |
28/08/2328 August 2023 | Confirmation statement made on 2023-08-20 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/01/2128 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES |
02/07/202 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC3295760002 |
24/06/2024 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/12/1916 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/12/1817 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
20/08/1520 August 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
16/09/1416 September 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
21/08/1321 August 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
10/09/1210 September 2012 | Annual return made up to 20 August 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
26/08/1126 August 2011 | Annual return made up to 20 August 2011 with full list of shareholders |
20/04/1120 April 2011 | ADOPT ARTICLES 31/03/2011 |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA PIRIE / 20/08/2010 |
24/08/1024 August 2010 | Annual return made up to 20 August 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
25/08/0925 August 2009 | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
11/09/0811 September 2008 | PREVSHO FROM 31/07/2008 TO 30/04/2008 |
10/09/0810 September 2008 | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS |
13/06/0813 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/02/0829 February 2008 | COMPANY NAME CHANGED THE CROFT TRAINING (SCOTLAND) LTD CERTIFICATE ISSUED ON 06/03/08 |
10/01/0810 January 2008 | ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/07/08 |
11/09/0711 September 2007 | NEW DIRECTOR APPOINTED |
11/09/0711 September 2007 | NEW SECRETARY APPOINTED |
21/08/0721 August 2007 | DIRECTOR RESIGNED |
21/08/0721 August 2007 | SECRETARY RESIGNED |
20/08/0720 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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