Advanced company searchLink opens in new window

CROSSGATE HOMES LIMITED

Company number SC212682

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2017 AD01 Registered office address changed from 3 Harrier Court Dunfermline KY11 8JS Scotland to 15 Birch Grove Cowdenbeath KY4 9EH on 3 February 2017
13 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
12 Oct 2016 MR04 Satisfaction of charge 1 in full
18 Sep 2016 AD01 Registered office address changed from Tullibardine House Drum Drum Kinross Tayside KY13 0UN to 3 Harrier Court Dunfermline KY11 8JS on 18 September 2016
16 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
06 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 1,000
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
18 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
11 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
08 Dec 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-08
  • GBP 1,000
07 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
13 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
13 Jun 2012 AA Total exemption small company accounts made up to 30 November 2011
20 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
06 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
23 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
23 Nov 2010 CH01 Director's details changed for Brian Reid on 21 November 2010
23 Nov 2010 CH01 Director's details changed for Hazel Reid on 21 November 2010
23 Nov 2010 AD01 Registered office address changed from Tullibardine Culbin Field Rumbling Bridge KY13 0PT on 23 November 2010
22 Nov 2010 CH03 Secretary's details changed for Brian Reid on 21 November 2010
27 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
06 Jan 2010 AR01 Annual return made up to 8 November 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Hazel Reid on 8 November 2009
06 Jan 2010 CH01 Director's details changed for Brian Reid on 8 November 2009
27 Apr 2009 AA Total exemption small company accounts made up to 30 November 2008