Dunfermline
Fife
KY12 7HZ
Scotland
Director Name | Denise Robertson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Service Management |
Correspondence Address | 34 Viewfield Terrace Dunfermline Fife KY12 7HZ Scotland |
Secretary Name | Ms Denise McKenna |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Service Management |
Correspondence Address | 34 Viewfield Terrace Dunfermline Fife KY12 7HZ Scotland |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Donald Campbell |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 March 2005) |
Role | Secretary Director |
Correspondence Address | 234 The Murrays Woodland 4 Edinburgh EH17 8US Scotland |
Director Name | Ian Gerard Storrar |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(1 year, 10 months after company formation) |
Appointment Duration | 10 months (resigned 09 January 2004) |
Role | Chartered Building Services En |
Correspondence Address | 23 Craigs Crescent Rumford Grange Falkirk Stirlingshire - Central Region FK2 0ET Scotland |
Director Name | Walter Edward Watson Dewar |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 August 2012) |
Role | Service Manager |
Correspondence Address | 19 Wardlaw Street Cowdenbeath Fife KY4 9JX Scotland |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Mr Gary Robertson 8.33% Ordinary A |
---|---|
1 at £1 | Mr Gary Robertson 8.33% Ordinary B |
1 at £1 | Mr Gary Robertson 8.33% Ordinary C |
1 at £1 | Mr Gary Robertson 8.33% Ordinary D |
1 at £1 | Mr Walter Edward Watson Dewar 8.33% Ordinary A |
1 at £1 | Mr Walter Edward Watson Dewar 8.33% Ordinary B |
1 at £1 | Mr Walter Edward Watson Dewar 8.33% Ordinary C |
1 at £1 | Mr Walter Edward Watson Dewar 8.33% Ordinary D |
1 at £1 | Ms Denise Mckenna 8.33% Ordinary A |
1 at £1 | Ms Denise Mckenna 8.33% Ordinary B |
1 at £1 | Ms Denise Mckenna 8.33% Ordinary C |
1 at £1 | Ms Denise Mckenna 8.33% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£5,341 |
Cash | £491 |
Current Liabilities | £170,555 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 months from now) |
26 August 2003 | Delivered on: 10 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
24 March 2003 | Delivered on: 26 March 2003 Persons entitled: Venture Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
15 September 2020 | Confirmation statement made on 15 May 2020 with no updates (2 pages) |
---|---|
8 July 2020 | Micro company accounts made up to 31 May 2019 (11 pages) |
23 July 2019 | Confirmation statement made on 15 May 2019 with no updates (2 pages) |
23 July 2019 | Registered office address changed from Pkf(Uk) Llp Manchester 3 Hardman Street Spinningfields Manchester M3 3HF to C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT on 23 July 2019 (2 pages) |
4 March 2019 | Micro company accounts made up to 31 May 2018 (11 pages) |
21 June 2018 | Confirmation statement made on 15 May 2018 with no updates (2 pages) |
20 April 2018 | Director's details changed for Denise Mckenna on 11 August 2008 (3 pages) |
20 April 2018 | Secretary's details changed for Denise Mckenna on 11 August 2008 (3 pages) |
6 April 2018 | Micro company accounts made up to 31 May 2017 (14 pages) |
25 July 2017 | Notification of Walter Edward Watson as a person with significant control on 6 April 2016 (4 pages) |
25 July 2017 | Notification of Gary Robertson as a person with significant control on 6 April 2016 (4 pages) |
25 July 2017 | Notification of Denise Robertson as a person with significant control on 6 April 2016 (4 pages) |
25 July 2017 | Notification of Denise Robertson as a person with significant control on 6 April 2016 (4 pages) |
25 July 2017 | Notification of Gary Robertson as a person with significant control on 6 April 2016 (4 pages) |
25 July 2017 | Notification of Walter Edward Watson as a person with significant control on 6 April 2016 (4 pages) |
25 July 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
25 July 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
13 June 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
13 June 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
14 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
9 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
16 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
5 March 2013 | Registered office address changed from C/O Pkf 4Th Floor Sovereign House Queen Street Manchester M2 5HR on 5 March 2013 (2 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
5 March 2013 | Registered office address changed from C/O Pkf 4Th Floor Sovereign House Queen Street Manchester M2 5HR on 5 March 2013 (2 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
5 March 2013 | Registered office address changed from C/O Pkf 4Th Floor Sovereign House Queen Street Manchester M2 5HR on 5 March 2013 (2 pages) |
23 August 2012 | Termination of appointment of Walter Dewar as a director (2 pages) |
23 August 2012 | Termination of appointment of Walter Dewar as a director (2 pages) |
15 August 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (15 pages) |
15 August 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (15 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (15 pages) |
20 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (15 pages) |
16 May 2011 | Amended accounts made up to 31 May 2010 (6 pages) |
16 May 2011 | Amended accounts made up to 31 May 2010 (6 pages) |
25 March 2011 | Accounts for a dormant company made up to 31 May 2010 (7 pages) |
25 March 2011 | Accounts for a dormant company made up to 31 May 2010 (7 pages) |
28 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (15 pages) |
28 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (15 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
4 June 2009 | Director and secretary's change of particulars / denise mckenna / 01/11/2006 (1 page) |
4 June 2009 | Director's change of particulars / gary robertson / 01/11/2006 (1 page) |
4 June 2009 | Return made up to 15/05/09; no change of members (5 pages) |
4 June 2009 | Director and secretary's change of particulars / denise mckenna / 01/11/2006 (1 page) |
4 June 2009 | Director's change of particulars / gary robertson / 01/11/2006 (1 page) |
4 June 2009 | Return made up to 15/05/09; no change of members (5 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
3 October 2008 | Return made up to 15/05/08; no change of members (6 pages) |
3 October 2008 | Return made up to 15/05/08; no change of members (6 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
4 July 2007 | Return made up to 15/05/07; full list of members (7 pages) |
4 July 2007 | Return made up to 15/05/07; full list of members (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 September 2006 | Ad 08/04/05-08/04/05 £ si 8@1 (2 pages) |
20 September 2006 | Ad 08/04/05-08/04/05 £ si 8@1 (2 pages) |
21 June 2006 | Return made up to 15/05/06; full list of members (8 pages) |
21 June 2006 | Return made up to 15/05/06; full list of members (8 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
24 August 2005 | Return made up to 15/05/05; full list of members (8 pages) |
24 August 2005 | Return made up to 15/05/05; full list of members (8 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: unit 33B moorland way nelson park industrial estate cramlington northumberland NE23 1WE (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: unit 33B moorland way nelson park industrial estate cramlington northumberland NE23 1WE (1 page) |
16 June 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
7 June 2004 | New director appointed (2 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
26 March 2003 | Particulars of mortgage/charge (5 pages) |
26 March 2003 | Particulars of mortgage/charge (5 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: st anns wharf 112 quayside newcastle upon tyne tyne and wear NE99 1SB (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: st anns wharf 112 quayside newcastle upon tyne tyne and wear NE99 1SB (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
12 July 2002 | Return made up to 15/05/02; full list of members
|
12 July 2002 | Return made up to 15/05/02; full list of members
|
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New secretary appointed;new director appointed (2 pages) |
10 April 2002 | New secretary appointed;new director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
2 July 2001 | Company name changed crossco (613) LIMITED\certificate issued on 02/07/01 (2 pages) |
2 July 2001 | Company name changed crossco (613) LIMITED\certificate issued on 02/07/01 (2 pages) |
15 May 2001 | Incorporation (19 pages) |
15 May 2001 | Incorporation (19 pages) |