Company NameCross Garage (Eaglesham) Limited (The)
Company StatusDissolved
Company NumberSC030644
CategoryPrivate Limited Company
Incorporation Date19 March 1955(68 years ago)
Dissolution Date14 May 2019 (3 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gary Hugh Smith
Date of BirthApril 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2018(63 years, 1 month after company formation)
Appointment Duration1 year (closed 14 May 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address40 Glenburn Road
East Kilbride
Glasgow
G74 5BA
Scotland
Director NameAlexander McLean McIntosh Smith
Date of BirthMarch 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1988(33 years, 7 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 September 2007)
RoleCompany Director
Correspondence Address36 Dalrymple Street
Girvan
KA26 9AE
Scotland
Director NameMary Smith
Date of BirthSeptember 1917 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1988(33 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 06 October 2003)
RoleHousewife
Correspondence Address79 Eglinton Drive
Eaglesham
Glasgow
G76 0LA
Scotland
Secretary NameAlexander McLean McIntosh Smith
NationalityBritish
StatusResigned
Appointed03 November 1988(33 years, 7 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 September 2007)
RoleCompany Director
Correspondence Address36 Dalrymple Street
Girvan
KA26 9AE
Scotland
Secretary NameJean Weir
NationalityBritish
StatusResigned
Appointed06 October 2003(48 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 November 2005)
RoleCompany Director
Correspondence Address80 Bonnyton Drive
Eaglesham
Glasgow
Lanarkshire
G76 0LU
Scotland
Director NameJames Smith
Date of BirthDecember 1951 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(50 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 23 April 2018)
RoleLGV Driver
Country of ResidenceScotland
Correspondence Address54 Hill Drive
Eaglesham
Lanarkshire
G76 0AL
Scotland
Secretary NamePhyllis Smith
NationalityBritish
StatusResigned
Appointed01 September 2007(52 years, 5 months after company formation)
Appointment Duration10 years (resigned 04 September 2017)
RoleCompany Director
Correspondence Address54 Hill Drive
Eaglesham
Glasgow
Lanarkshire
G76 0AL
Scotland

Location

Registered Address40 Glenburn Road
East Kilbride
Glasgow
G74 5BA
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches6 other UK companies use this postal address

Shareholders

1.2k at £1James Smith
80.00%
Ordinary
150 at £1Elezabeth H. Kennedy
10.00%
Ordinary
150 at £1Marie Fair
10.00%
Ordinary

Financials

Year2014
Net Worth£2,725
Cash£3,293
Current Liabilities£1,718

Accounts

Latest Accounts31 March 2017 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
23 April 2018Notification of Gary Hugh Smith as a person with significant control on 23 April 2018 (2 pages)
23 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
23 April 2018Statement of capital following an allotment of shares on 23 April 2018
  • GBP 1,500
(3 pages)
23 April 2018Appointment of Mr Gary Hugh Smith as a director on 23 April 2018 (2 pages)
23 April 2018Termination of appointment of James Smith as a director on 23 April 2018 (1 page)
23 April 2018Cessation of James Smith as a person with significant control on 23 April 2018 (1 page)
23 April 2018Registered office address changed from 8 Jockies Loan Garmouth Fochabers IV32 7nd Scotland to 40 Glenburn Road East Kilbride Glasgow G74 5BA on 23 April 2018 (1 page)
12 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
22 September 2017Termination of appointment of Phyllis Smith as a secretary on 4 September 2017 (1 page)
22 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
22 September 2017Termination of appointment of Phyllis Smith as a secretary on 4 September 2017 (1 page)
3 May 2017Registered office address changed from 54 Hill Drive Eaglesham Glasgow G76 0AL to 8 Jockies Loan Garmouth Fochabers IV32 7nd on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 54 Hill Drive Eaglesham Glasgow G76 0AL to 8 Jockies Loan Garmouth Fochabers IV32 7nd on 3 May 2017 (1 page)
22 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 1,500
(4 pages)
8 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 1,500
(4 pages)
8 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 1,500
(4 pages)
14 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,500
(4 pages)
14 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,500
(4 pages)
14 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,500
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,500
(4 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,500
(4 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,500
(4 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
7 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
7 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
8 November 2009Director's details changed for James Smith on 7 November 2009 (2 pages)
8 November 2009Director's details changed for James Smith on 7 November 2009 (2 pages)
8 November 2009Director's details changed for James Smith on 7 November 2009 (2 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
7 November 2008Return made up to 06/11/08; full list of members (4 pages)
7 November 2008Return made up to 06/11/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2007Return made up to 06/11/07; full list of members
  • 363(287) ‐ Registered office changed on 17/12/07
(7 pages)
17 December 2007New secretary appointed (2 pages)
17 December 2007Secretary resigned;director resigned (1 page)
17 December 2007Return made up to 06/11/07; full list of members
  • 363(287) ‐ Registered office changed on 17/12/07
(7 pages)
17 December 2007New secretary appointed (2 pages)
17 December 2007Secretary resigned;director resigned (1 page)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 November 2006Return made up to 06/11/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
15 November 2006Return made up to 06/11/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
30 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 November 2005Registered office changed on 15/11/05 from: 45 gilmour st eaglesham G76 0AA (1 page)
15 November 2005Registered office changed on 15/11/05 from: 45 gilmour st eaglesham G76 0AA (1 page)
25 October 2005Return made up to 06/11/05; full list of members (8 pages)
25 October 2005Return made up to 06/11/05; full list of members (8 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 09/11/04
(7 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 09/11/04
(7 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 March 2004Return made up to 06/11/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2004Return made up to 06/11/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2003Return made up to 06/11/03; full list of members (7 pages)
6 December 2003Return made up to 06/11/03; full list of members (7 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
14 November 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
14 November 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
12 November 2001Return made up to 06/11/01; full list of members (6 pages)
12 November 2001Return made up to 06/11/01; full list of members (6 pages)
28 November 2000Return made up to 06/11/00; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (9 pages)
28 November 2000Return made up to 06/11/00; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (9 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (9 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (9 pages)
11 November 1999Return made up to 06/11/99; full list of members (6 pages)
11 November 1999Return made up to 06/11/99; full list of members (6 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (9 pages)
26 November 1998Return made up to 06/11/98; no change of members (4 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (9 pages)
26 November 1998Return made up to 06/11/98; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 31 March 1997 (9 pages)
29 April 1998Accounts for a small company made up to 31 March 1997 (9 pages)
30 November 1997Return made up to 06/11/97; no change of members (4 pages)
30 November 1997Return made up to 06/11/97; no change of members (4 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
13 November 1996Return made up to 06/11/96; full list of members (6 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
13 November 1996Return made up to 06/11/96; full list of members (6 pages)
9 November 1995Full accounts made up to 31 March 1995 (9 pages)
9 November 1995Return made up to 06/11/95; no change of members (4 pages)
9 November 1995Full accounts made up to 31 March 1995 (9 pages)
9 November 1995Return made up to 06/11/95; no change of members (4 pages)
19 March 1955Incorporation (13 pages)
19 March 1955Incorporation (13 pages)