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)
21 Apr 2009 288a Director appointed brian charles reid
12 Jan 2009 363a Return made up to 08/11/08; full list of members
30 May 2008 AA Total exemption small company accounts made up to 30 November 2007
07 Dec 2007 363a Return made up to 08/11/07; full list of members
07 Aug 2007 AA Total exemption small company accounts made up to 30 November 2006
31 Jan 2007 363a Return made up to 08/11/06; full list of members
01 Aug 2006 AA Total exemption small company accounts made up to 30 November 2005
15 Mar 2006 410(Scot) Partic of mort/charge *
19 Dec 2005 363s Return made up to 08/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/05
13 Dec 2005 287 Registered office changed on 13/12/05 from: 6 the fairways milnathort KY13 9FW
06 Apr 2005 AA Total exemption small company accounts made up to 30 November 2004
06 Apr 2005 288a New secretary appointed
06 Apr 2005 288b Secretary resigned
19 Nov 2004 363s Return made up to 08/11/04; full list of members
11 Jun 2004 AA Total exemption small company accounts made up to 30 November 2003
17 Nov 2003 363s Return made up to 08/11/03; no change of members
06 Oct 2003 AA Total exemption small company accounts made up to 30 November 2002
21 Nov 2002 363s Return made up to 08/11/02; no change of members
09 Sep 2002 AA Total exemption small company accounts made up to 30 November 2001
04 Dec 2001 363s Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/12/01
24 May 2001 287 Registered office changed on 24/05/01 from: 18 bowton road kinross fife KY13 8EQ
24 May 2001 288c Director's particulars changed
23 May 2001 410(Scot) Partic of mort/charge *
10 May 2001 410(Scot) Partic of mort/charge *
10 May 2001 410(Scot) Partic of mort/charge *