Crofthill Limited FIFE


Founded in 2001, Crofthill, classified under reg no. SC216748 is an active company. Currently registered at 10 Wardlaw Way KY12 9QH, Fife the company has been in the business for 23 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

There is a single director in the company at the moment - Kashif M., appointed on 22 March 2001. In addition, a secretary was appointed - Kashif M., appointed on 22 March 2001. As of 29 May 2024, there was 1 ex director - Asif M.. There were no ex secretaries.

Crofthill Limited Address / Contact

Office Address 10 Wardlaw Way
Office Address2 Oakley
Town Fife
Post code KY12 9QH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC216748
Date of Incorporation Mon, 12th Mar 2001
Industry
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Kashif M.

Position: Director

Appointed: 22 March 2001

Kashif M.

Position: Secretary

Appointed: 22 March 2001

Asif M.

Position: Director

Appointed: 22 March 2001

Resigned: 01 April 2022

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As BizStats researched, there is Asif M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Kashif M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Asif M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC .

Asif M.

Notified on 1 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Kashif M.

Notified on 1 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Asif M.

Notified on 1 October 2020
Ceased on 1 April 2022
Nature of control: right to appoint and remove directors

Asif M.

Notified on 10 September 2019
Ceased on 18 August 2020
Nature of control: right to appoint and remove directors

Shamas U.

Notified on 1 September 2019
Ceased on 14 September 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand15 37115 78318 557271022
Current Assets76 97167 44075 73121 2994 0312 024
Debtors8 1007 68221 17421 2724 0212 002
Net Assets Liabilities-213 061-231 984-262 019-247 586-247 693-248 072
Other Debtors8 0367 61821 11221 2724 0212 002
Property Plant Equipment101 08989 10478 848313  
Total Inventories53 50043 97536 000   
Other
Accumulated Amortisation Impairment Intangible Assets190 000190 000190 000190 000190 000 
Accumulated Depreciation Impairment Property Plant Equipment241 529253 514263 7705 382  
Average Number Employees During Period 10109  
Bank Borrowings Overdrafts   100 00083 44473 007
Creditors68 19747 397416 598100 00083 44473 007
Future Minimum Lease Payments Under Non-cancellable Operating Leases 7 1509 1704 0302 9641 092
Increase From Depreciation Charge For Year Property Plant Equipment 11 98510 25678  
Intangible Assets Gross Cost190 000190 000190 000190 000190 000 
Net Current Assets Liabilities-245 953-273 691-340 867-147 899-164 249-175 065
Other Creditors68 19747 397369 296172 114154 032163 336
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   258 4665 382 
Other Disposals Property Plant Equipment   339 2215 695 
Other Taxation Social Security Payable373827204814  
Property Plant Equipment Gross Cost342 618342 618342 6185 695  
Total Additions Including From Business Combinations Property Plant Equipment   2 298  
Total Assets Less Current Liabilities-144 864-184 587-262 019-147 586-164 249 
Trade Creditors Trade Payables41 10849 27047 098-3 7304 1483 453
Trade Debtors Trade Receivables646462   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements