-
CROFTHEAD AD LIMITED - 64a Cumberland Street, Edinburgh, EH3 6RE, United Kingdom
Company Information
- Company registration number
- SC492232
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 64a Cumberland Street
- Edinburgh
- EH3 6RE
- United Kingdom 64a Cumberland Street, Edinburgh, EH3 6RE, United Kingdom UK
Management
- Managing Directors
- CALLANDER, William Mark
- HORNHUBER, Martin
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-11-28
- Age Of Company 2014-11-28 9 years
- SIC/NACE
- 35110
Ownership
- Beneficial Owners
- Mathilde Umdasch
- Jorg Johannes Jakobljevich
- Werner Leiter
- -
- -
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-12-12
- Last Date: 2020-11-28
-
CROFTHEAD AD LIMITED Company Description
- CROFTHEAD AD LIMITED is a ltd registered in United Kingdom with the Company reg no SC492232. Its current trading status is "live". It was registered 2014-11-28. It has declared SIC or NACE codes as "35110". It has 2 directors It can be contacted at 64A Cumberland Street .
Get CROFTHEAD AD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Crofthead Ad Limited - 64a Cumberland Street, Edinburgh, EH3 6RE, United Kingdom
- 2014-11-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CROFTHEAD AD LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-to-a-person-with-significant-control (2021-05-19) - PSC04
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-22) - CS01
-
notification-of-a-person-with-significant-control (2020-02-07) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2020-02-07) - PSC09
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-06) - AD01
-
termination-director-company-with-name-termination-date (2020-08-19) - TM01
-
accounts-with-accounts-type-small (2020-11-05) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-12) - CS01
-
accounts-with-accounts-type-small (2019-09-27) - AA
-
appoint-person-director-company-with-name-date (2019-06-26) - AP01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-08-07) - PSC07
-
termination-director-company-with-name-termination-date (2018-08-07) - TM01
-
notification-of-a-person-with-significant-control (2018-08-08) - PSC01
-
change-to-a-person-with-significant-control (2018-08-15) - PSC05
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
-
cessation-of-a-person-with-significant-control (2018-12-13) - PSC07
-
change-to-a-person-with-significant-control (2018-08-02) - PSC05
-
notification-of-a-person-with-significant-control-statement (2018-12-13) - PSC08
-
confirmation-statement-with-updates (2018-12-13) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-07) - AD01
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-12-05) - PSC07
-
confirmation-statement-with-updates (2017-12-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-28) - AA
-
change-account-reference-date-company-previous-shortened (2017-05-22) - AA01
-
accounts-with-accounts-type-total-exemption-small (2017-05-08) - AA
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-shortened (2016-03-23) - AA01
-
confirmation-statement-with-updates (2016-12-08) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-04-11) - AA
-
mortgage-satisfy-charge-full (2016-04-04) - MR04
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-11-11) - TM01
-
resolution (2015-11-12) - RESOLUTIONS
-
capital-name-of-class-of-shares (2015-11-12) - SH08
-
capital-variation-of-rights-attached-to-shares (2015-11-12) - SH10
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-25) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-16) - AR01
-
appoint-person-director-company-with-name-date (2015-11-10) - AP01
-
capital-allotment-shares (2015-11-12) - SH01
keyboard_arrow_right 2014
-
incorporation-company (2014-11-28) - NEWINC