Company NameD. Crossley Limited
Company StatusDissolved
Company NumberSC025398
CategoryPrivate Limited Company
Incorporation Date14 May 1947(77 years ago)
Dissolution Date24 May 2020 (3 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameAmanda Julia Anderson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1988(41 years, 5 months after company formation)
Appointment Duration31 years, 7 months (closed 24 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address"Toradh Mor"
Kilmacolm
Renfrewshire
PA13 4BA
Scotland
Director NameMr Jonathan William Barrie Anderson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1988(41 years, 5 months after company formation)
Appointment Duration31 years, 7 months (closed 24 May 2020)
RoleFruit Salesman
Country of ResidenceUnited Kingdom
Correspondence Address"Toradh Mor"
Kilmacolm
Renfrewshire
PA13 4BA
Scotland
Secretary NameMr Jonathan William Barrie Anderson
NationalityBritish
StatusClosed
Appointed21 October 1988(41 years, 5 months after company formation)
Appointment Duration31 years, 7 months (closed 24 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Toradh Mor"
Kilmacolm
Renfrewshire
PA13 4BA
Scotland

Contact

Telephone0141 5522693
Telephone regionGlasgow

Location

Registered AddressC/O 10th Floor French Duncan Llp
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

7k at £1Jonathan William Barrie Anderson
99.99%
Ordinary
1 at £1Amanda Julia Anderson
0.01%
Ordinary

Financials

Year2014
Net Worth£389,633
Cash£488,812
Current Liabilities£594,384

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

8 August 2002Delivered on: 15 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
17 May 1988Delivered on: 27 May 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

24 May 2020Final Gazette dissolved following liquidation (1 page)
24 February 2020Final account prior to dissolution in MVL (final account attached) (4 pages)
1 February 2019Registered office address changed from C2,3,4,5 Blochairn Road Glasgow G21 2DU to C/O 10th Floor French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 1 February 2019 (2 pages)
1 February 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-30
(1 page)
21 December 2018Previous accounting period extended from 31 March 2018 to 31 July 2018 (1 page)
27 February 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
18 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
18 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
18 December 2015Registered office address changed from The Fruit Market Blochairn Road Glasgow Lanarkshire G21 2SS to C2,3,4,5 Blochairn Road Glasgow G21 2DU on 18 December 2015 (1 page)
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 7,000
(5 pages)
18 December 2015Registered office address changed from The Fruit Market Blochairn Road Glasgow Lanarkshire G21 2SS to C2,3,4,5 Blochairn Road Glasgow G21 2DU on 18 December 2015 (1 page)
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 7,000
(5 pages)
14 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
14 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
27 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 7,000
(5 pages)
27 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 7,000
(5 pages)
26 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
26 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 7,000
(5 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 7,000
(5 pages)
17 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (11 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (11 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
29 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
29 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
21 December 2009Director's details changed for Amanda Julia Anderson on 14 December 2009 (2 pages)
21 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Amanda Julia Anderson on 14 December 2009 (2 pages)
21 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Jonathan William Barrie Anderson on 14 December 2009 (2 pages)
21 December 2009Director's details changed for Jonathan William Barrie Anderson on 14 December 2009 (2 pages)
8 January 2009Return made up to 11/12/08; full list of members (4 pages)
8 January 2009Return made up to 11/12/08; full list of members (4 pages)
9 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
9 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
13 December 2007Return made up to 11/12/07; full list of members (2 pages)
13 December 2007Return made up to 11/12/07; full list of members (2 pages)
19 October 2007Accounts for a small company made up to 31 March 2007 (5 pages)
19 October 2007Accounts for a small company made up to 31 March 2007 (5 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
13 December 2006Return made up to 11/12/06; full list of members (2 pages)
13 December 2006Return made up to 11/12/06; full list of members (2 pages)
8 February 2006Return made up to 11/12/05; full list of members (2 pages)
8 February 2006Return made up to 11/12/05; full list of members (2 pages)
25 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
25 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
3 December 2004Return made up to 11/12/04; full list of members (7 pages)
3 December 2004Return made up to 11/12/04; full list of members (7 pages)
15 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
15 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
8 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
8 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
29 November 2003Return made up to 11/12/03; full list of members (7 pages)
29 November 2003Return made up to 11/12/03; full list of members (7 pages)
17 December 2002Return made up to 11/12/02; full list of members (7 pages)
17 December 2002Return made up to 11/12/02; full list of members (7 pages)
11 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 August 2002Partic of mort/charge * (6 pages)
15 August 2002Partic of mort/charge * (6 pages)
20 December 2001Return made up to 17/12/01; full list of members (6 pages)
20 December 2001Return made up to 17/12/01; full list of members (6 pages)
14 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(6 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 March 1997Return made up to 31/12/96; no change of members (4 pages)
11 March 1997Return made up to 31/12/96; no change of members (4 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)