Advanced company searchLink opens in new window

CROSSRED LIMITED

Company number SC333931

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)
15 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
15 Mar 2019 4.17(Scot) Notice of final meeting of creditors
15 Jan 2015 AD01 Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015
18 Jul 2012 AD01 Registered office address changed from 4 Kestrel Place Montrose Angus DD10 0FN Scotland on 18 July 2012
18 Jul 2012 CO4.2(Scot) Court order notice of winding up
18 Jul 2012 4.2(Scot) Notice of winding up order
12 Jan 2012 AR01 Annual return made up to 15 November 2011 with full list of shareholders
Statement of capital on 2012-01-12
  • GBP 2
16 Nov 2011 AA Total exemption small company accounts made up to 30 November 2010
27 Sep 2011 AA Total exemption small company accounts made up to 30 November 2009
17 May 2011 AR01 Annual return made up to 15 November 2010 with full list of shareholders
17 May 2011 AD01 Registered office address changed from 28 High Street Nairn Highland IV12 4AU on 17 May 2011
23 Nov 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Miss Adele Louise Murray on 23 November 2009
23 Nov 2009 CH01 Director's details changed for Kevin Stephen Paton on 23 November 2009
23 Nov 2009 CH03 Secretary's details changed for Adele Louise Murray on 23 November 2009
30 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
20 Nov 2008 363a Return made up to 15/11/08; full list of members
19 Sep 2008 AA Accounts for a dormant company made up to 30 November 2007
19 Sep 2008 225 Accounting reference date shortened from 30/11/2008 to 30/11/2007
15 May 2008 88(2) Ad 16/04/08\gbp si 1@1=1\gbp ic 1/2\
15 May 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 May 2008 288c Director and secretary's change of particulars / adele murray / 08/05/2008
09 May 2008 288c Director's change of particulars / kevin paton / 08/05/2008
28 Nov 2007 288a New secretary appointed;new director appointed
28 Nov 2007 288a New director appointed