Background WavePink WaveYellow Wave

CROFTMUIR LIMITED (SC211611)

CROFTMUIR LIMITED (SC211611) is an active UK company. incorporated on 3 October 2000. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CROFTMUIR LIMITED has been registered for 25 years. Current directors include BRADLEY, Pauline Anne, GLOAG, Ann Heron.

Company Number
SC211611
Status
active
Type
ltd
Incorporated
3 October 2000
Age
25 years
Address
56 George Street, Edinburgh, EH2 2LR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRADLEY, Pauline Anne, GLOAG, Ann Heron
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROFTMUIR LIMITED

CROFTMUIR LIMITED is an active company incorporated on 3 October 2000 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CROFTMUIR LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

SC211611

LTD Company

Age

25 Years

Incorporated 3 October 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

56 George Street Floor 2 Edinburgh, EH2 2LR,

Previous Addresses

C/O Gloag Investments 1 Robertson House Whitefriars Crescent Perth PH2 0PA
From: 8 March 2012To: 14 March 2018
24 Netherlea Scone Perth PH2 6QA
From: 3 October 2000To: 8 March 2012
Timeline

8 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Funding Round
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Funding Round
Dec 12
Funding Round
Dec 12
Director Joined
Nov 16
Capital Update
Mar 24
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BRADLEY, Pauline Anne

Active
George Street, EdinburghEH2 2LR
Born June 1961
Director
Appointed 13 Oct 2016

GLOAG, Ann Heron

Active
George Street, EdinburghEH2 2LR
Born December 1942
Director
Appointed 08 Mar 2012

GILLIES, Ramsay

Resigned
24 Netherlea, PerthshirePH2 6QA
Secretary
Appointed 26 Oct 2000
Resigned 08 Mar 2012

SCOTT, Iain Parker

Resigned
George Street, EdinburghEH2 2LR
Secretary
Appointed 08 Mar 2012
Resigned 14 Mar 2018

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 03 Oct 2000
Resigned 26 Oct 2000

GILLIES, Lesley Christine

Resigned
24 Netherlea, SconePH2 6QA
Born February 1955
Director
Appointed 26 Oct 2000
Resigned 08 Mar 2012

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 03 Oct 2000
Resigned 26 Oct 2000

Persons with significant control

1

Mrs Ann Heron Gloag

Active
George Street, EdinburghEH2 2LR
Born December 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 March 2024
SH19Statement of Capital
Legacy
26 March 2024
SH20SH20
Legacy
26 March 2024
CAP-SSCAP-SS
Resolution
26 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 June 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
18 January 2013
RP04RP04
Appoint Person Secretary Company With Name
8 January 2013
AP03Appointment of Secretary
Capital Allotment Shares
17 December 2012
SH01Allotment of Shares
Capital Allotment Shares
3 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Termination Secretary Company With Name
8 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 March 2012
AD01Change of Registered Office Address
Capital Allotment Shares
7 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2008
AAAnnual Accounts
Legacy
15 November 2007
363sAnnual Return (shuttle)
Legacy
29 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 November 2006
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2003
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 June 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
225Change of Accounting Reference Date
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
88(2)R88(2)R
Resolution
28 October 2000
RESOLUTIONSResolutions
Legacy
27 October 2000
287Change of Registered Office
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
288bResignation of Director or Secretary
Incorporation Company
3 October 2000
NEWINCIncorporation