Company NameCrossaig Limited
Company StatusDissolved
Company NumberSC124389
CategoryPrivate Limited Company
Incorporation Date16 April 1990(34 years ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NamePictoplan Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Susan Louise Jenner
NationalityBritish
StatusClosed
Appointed31 July 1998(8 years, 3 months after company formation)
Appointment Duration17 years, 8 months (closed 05 April 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Alva Street
Edinburgh
EH2 4PS
Scotland
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(13 years, 2 months after company formation)
Appointment Duration12 years, 9 months (closed 05 April 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Alva Street
Edinburgh
EH2 4PS
Scotland
Director NameMr Stuart Nicholas Corbin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(17 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 05 April 2016)
RoleInternational Treasurer
Country of ResidenceEngland
Correspondence Address21 Alva Street
Edinburgh
EH2 4PS
Scotland
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(20 years, 11 months after company formation)
Appointment Duration5 years (closed 05 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Alva Street
Edinburgh
EH2 4PS
Scotland
Director NameHuw Baynham
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1990(3 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 11 August 1992)
RoleProject Executive
Correspondence Address6 Havelock Street
Helensburgh
Dunbartonshire
G84 7HB
Scotland
Director NameJustus Hendrik Krabshuis
Date of BirthJuly 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed11 May 1990(3 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 11 August 1992)
RoleConsultant
Correspondence AddressSouth Crossaig
Tarbert
Argyll
PA29 6YQ
Scotland
Director NameBlaise Cronin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1990(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 11 August 1992)
RoleAcademic Professor
Correspondence Address1209 E Hunter Avenue
Bloomington
Indiana 47401
Foreign
Director NameMichael John Tansey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(2 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 19 June 2003)
RoleChief Executive Officer
Correspondence Address1310 Pine Road
Bryn Mawr
Pennsylvania 19010
United States
Director NameWilliam Schlegel
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(2 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 October 1997)
RolePublishing Management
Correspondence Address2000 Locust St (23a)
Philadelphia
Pennsylvania
19106
Secretary NameFiona Campbell
NationalityBritish
StatusResigned
Appointed11 August 1992(2 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 1993)
RoleCompany Director
Correspondence Address27a Pembridge Villas
Notting Hill Gate
London
W11 3EP
Secretary NameAngela Russell
NationalityBritish
StatusResigned
Appointed31 May 1993(3 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NamePaul Joseph Hilger
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 1995(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 08 October 1997)
RoleCompany Director
Correspondence Address103 South Lane
East Winsor
New Jersey
08520
Director NameLeslie Iris Singer
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1997(7 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 June 2003)
RolePublisher
Correspondence Address2429 Locust Street
Philadelphia
Pa
19103
Director NameStephen Patrick Ryan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1997(7 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 June 2003)
RoleChief Financial Officer
Correspondence Address38 School House Road
Clarksburg
New Jersey
08510
Director NameMr Andrew Edward Kendall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(13 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhiteladyes
Sandy Way
Cobham
Surrey
KT11 2EY
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(13 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2009)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameYan Hon Tio-Parry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed23 June 2003(13 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2007)
RoleAccountant
Correspondence Address1 Petworth Road
London
N12 9HE
Director NameCorrina Sarah Cooper
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2008)
RoleChartered Accountant
Correspondence AddressFlat 10, Highstone House
21 Highbury Crescent
London
N5 1RX
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Darryl John Clarke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(19 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed16 April 1990(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Director NameQuill Serve Limited (Corporation)
StatusResigned
Appointed16 April 1990(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed16 April 1990(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed28 February 1991(10 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 11 August 1992)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Location

Registered Address21 Alva Street
Edinburgh
EH2 4PS
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

225k at £0.1Thomson Business Information Holdings LTD
100.00%
Ordinary
1 at £0.1Thomson Incentives LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
8 January 2016Application to strike the company off the register (4 pages)
5 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 22,500.20
(4 pages)
5 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 22,500.10
(4 pages)
7 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
7 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
21 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
21 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
21 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
21 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 22,500
(6 pages)
2 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 22,500
(6 pages)
13 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
7 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 November 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
22 November 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
5 April 2011Appointment of Peter Thorn as a director (2 pages)
5 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
11 January 2010Termination of appointment of Wayne Lee as a director (1 page)
7 January 2010Appointment of Mr Darryl John Clarke as a director (2 pages)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
16 April 2009Return made up to 16/04/09; full list of members (4 pages)
17 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 November 2008Appointment terminated director corrina cooper (1 page)
17 April 2008Return made up to 16/04/08; full list of members (4 pages)
14 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
1 November 2007Director's particulars changed (1 page)
20 June 2007Registered office changed on 20/06/07 from: skypark 5 clydeway centre, 1ST floor 45 finnieston street glasgow G3 8JU (1 page)
16 April 2007Return made up to 16/04/07; full list of members (3 pages)
23 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 October 2006Director's particulars changed (1 page)
19 September 2006New director appointed (1 page)
18 September 2006Director resigned (1 page)
18 April 2006Return made up to 16/04/06; full list of members (3 pages)
27 March 2006Director's particulars changed (1 page)
27 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 April 2005Return made up to 16/04/05; full list of members (3 pages)
11 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
19 May 2004Registered office changed on 19/05/04 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
19 April 2004Return made up to 16/04/04; full list of members (3 pages)
13 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003New director appointed (1 page)
26 June 2003New director appointed (1 page)
26 June 2003New director appointed (1 page)
26 June 2003Director resigned (1 page)
26 June 2003New director appointed (1 page)
17 April 2003Return made up to 16/04/03; full list of members (3 pages)
8 October 2002Accounts made up to 31 December 2001 (11 pages)
18 April 2002Return made up to 16/04/02; no change of members (6 pages)
29 January 2002Registered office changed on 29/01/02 from: eastburn cottage 13 east king street helensburgh G84 7QQ (1 page)
1 November 2001Accounts made up to 31 December 2000 (12 pages)
1 May 2001Return made up to 16/04/01; full list of members (6 pages)
12 October 2000Accounts made up to 31 December 1999 (12 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
25 April 2000Return made up to 16/04/00; full list of members (7 pages)
26 October 1999Accounts made up to 31 December 1998 (11 pages)
30 April 1999Return made up to 16/04/99; full list of members (8 pages)
12 October 1998Accounts made up to 31 December 1997 (12 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998New secretary appointed (2 pages)
23 July 1998Auditor's resignation (1 page)
28 April 1998Return made up to 16/04/98; full list of members (8 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
18 December 1997Accounts made up to 31 December 1996 (13 pages)
20 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
29 April 1997Return made up to 16/04/97; full list of members (6 pages)
22 January 1997Accounts made up to 31 December 1995 (13 pages)
24 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
8 May 1996Return made up to 16/04/96; full list of members (6 pages)
30 October 1995New director appointed (2 pages)
23 April 1995Return made up to 16/04/95; full list of members (12 pages)