55 Blythswood Street
Glasgow
Lanarkshire
G2 7AT
Scotland
Secretary Name | Mr Alistair Charles Peel |
---|---|
Status | Closed |
Appointed | 09 August 2018(17 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 18 June 2019) |
Role | Company Director |
Correspondence Address | Spectrum Building, 7th Floor 55 Blythswood Street Glasgow Lanarkshire G2 7AT Scotland |
Director Name | Laura Anne Cooper |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Beaumont Drive Carron Falkirk Stirlingshire FK2 8SN Scotland |
Director Name | Gordon Crosbie |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | 17 Batterflatts Gardens Stirling Stirlingshire FK7 9JU Scotland |
Director Name | Stephen Francis Crosbie |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 8 Muirhead Road Larbert Stirlingshire FK5 4HZ Scotland |
Director Name | Julie McCourt |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Millar Place Falkirk Stirlingshire FK2 8QB Scotland |
Secretary Name | Laura Anne Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Beaumont Drive Carron Falkirk Stirlingshire FK2 8SN Scotland |
Director Name | Francis McKenna Crosbie |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 September 2007) |
Role | Company Director |
Correspondence Address | Shalimar, 2 Tappoch Place Larbert Stirlingshire FK5 4HW Scotland |
Director Name | Patrick McKenna Crosbie |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Brechin Drive Polmont Falkirk Stirlingshire FK2 0YH Scotland |
Director Name | Mr Derek Gordon Gardner |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(6 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ravelston House Grove Edinburgh EH4 3LT Scotland |
Director Name | Mr Christopher Michael Giles |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Barton Cobham Surrey KT11 2NJ |
Secretary Name | Mr Derek Gordon Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(6 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ravelston House Grove Edinburgh EH4 3LT Scotland |
Secretary Name | Alastair George Hessett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2008(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Eaglesham Road Newton Mearns Glasgow G77 5BG Scotland |
Director Name | Paul Dominic Matson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Birchin Court 20 Birchin Lane London EC3V 9DU |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2013(13 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum Building, 7th Floor 55 Blythswood Street Glasgow Lanarkshire G2 7AT Scotland |
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2013(13 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum Building, 7th Floor 55 Blythswood Street Glasgow Lanarkshire G2 7AT Scotland |
Secretary Name | Mr William Lindsay McGowan |
---|---|
Status | Resigned |
Appointed | 02 December 2013(13 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 August 2018) |
Role | Company Director |
Correspondence Address | Spectrum Building, 7th Floor 55 Blythswood Street Glasgow Lanarkshire G2 7AT Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | crosbie-jack.co.uk |
---|
Registered Address | Spectrum Building, 7th Floor 55 Blythswood Street Glasgow Lanarkshire G2 7AT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
300.1k at £1 | Arthur J. Gallagher Insurance Brokers LTD 100.00% Ordinary |
---|---|
1 at £0.01 | Arthur J. Gallagher Insurance Brokers LTD 0.00% Ordinary C |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 January 2007 | Delivered on: 19 January 2007 Satisfied on: 8 October 2007 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. Fully Satisfied |
---|---|
12 July 1982 | Delivered on: 24 May 2006 Satisfied on: 27 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 meeks road, falkirk. Fully Satisfied |
14 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
---|---|
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
13 January 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
12 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
9 January 2014 | Appointment of Mr William Lindsay Mcgowan as a secretary (2 pages) |
9 January 2014 | Appointment of Mr David Christopher Ross as a director (2 pages) |
9 January 2014 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
9 January 2014 | Termination of appointment of Alastair Hessett as a secretary (1 page) |
9 January 2014 | Termination of appointment of Paul Matson as a director (1 page) |
18 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
17 July 2013 | Auditor's resignation (2 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 August 2012 (8 pages) |
16 April 2013 | Termination of appointment of Christopher Giles as a director (1 page) |
30 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Auditor's resignation (3 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 August 2011 (8 pages) |
9 February 2012 | Annual return made up to 12 November 2011 (14 pages) |
28 February 2011 | Full accounts made up to 31 August 2010 (12 pages) |
21 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (14 pages) |
18 May 2010 | Full accounts made up to 31 August 2009 (16 pages) |
10 May 2010 | Auditor's resignation (1 page) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
6 January 2010 | Full accounts made up to 31 August 2008 (19 pages) |
31 December 2009 | Annual return made up to 12 November 2009 (14 pages) |
19 March 2009 | Director's change of particulars / paul matson / 26/09/2008 (1 page) |
9 January 2009 | Director's change of particulars / christopher giles / 06/01/2009 (1 page) |
9 January 2009 | Return made up to 12/11/08; no change of members (4 pages) |
9 January 2009 | Director's change of particulars / paul matson / 06/01/2009 (1 page) |
7 November 2008 | Auditor's resignation (1 page) |
22 August 2008 | Director appointed paul dominic matson (2 pages) |
12 March 2008 | Secretary appointed alastair george hessett (2 pages) |
12 March 2008 | Appointment terminated director and secretary derek gardner (1 page) |
22 November 2007 | Return made up to 12/11/07; full list of members (7 pages) |
5 November 2007 | Full accounts made up to 30 April 2007 (26 pages) |
17 October 2007 | Resolutions
|
17 October 2007 | Resolutions
|
17 October 2007 | Resolutions
|
17 October 2007 | Resolutions
|
17 October 2007 | Resolutions
|
17 October 2007 | Resolutions
|
11 October 2007 | £ ic 301760/300100 25/09/07 £ sr [email protected]=1660 (1 page) |
11 October 2007 | Resolutions
|
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Resolutions
|
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (3 pages) |
9 October 2007 | Accounting reference date extended from 30/04/08 to 31/08/08 (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New secretary appointed;new director appointed (3 pages) |
9 October 2007 | Secretary resigned;director resigned (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 37 wellside place falkirk stirlingshire FK1 5RL (1 page) |
9 October 2007 | Director resigned (1 page) |
8 October 2007 | Dec mort/charge * (2 pages) |
27 September 2007 | Dec mort/charge * (2 pages) |
1 June 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
6 February 2007 | Return made up to 12/11/06; full list of members
|
19 January 2007 | Partic of mort/charge * (4 pages) |
24 May 2006 | Particulars of property mortgage/charge (4 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 November 2005 | Return made up to 12/11/05; full list of members (9 pages) |
16 November 2005 | New director appointed (2 pages) |
15 April 2005 | Resolutions
|
23 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
8 December 2004 | Return made up to 12/11/04; full list of members
|
5 November 2004 | £ nc 105000/1005000 12/04/04 (1 page) |
5 November 2004 | Ad 28/10/04--------- £ si [email protected] £ ic 1760/1760 (2 pages) |
5 November 2004 | Resolutions
|
5 November 2004 | Ad 12/04/04--------- £ si 300000@1=300000 £ ic 1760/301760 (2 pages) |
23 March 2004 | Nc inc already adjusted 25/04/03 (1 page) |
23 March 2004 | Ad 25/04/03--------- £ si [email protected] (2 pages) |
18 March 2004 | Return made up to 12/11/03; full list of members (9 pages) |
18 March 2004 | New director appointed (2 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: unit 3 gateway business park beancross road grangemouth FK3 8WX (1 page) |
29 July 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
25 July 2003 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
25 March 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
20 November 2002 | Return made up to 12/11/02; full list of members (8 pages) |
27 June 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
25 May 2002 | Registered office changed on 25/05/02 from: 2 melville street falkirk stirlingshire FK1 1HZ (1 page) |
6 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
11 July 2001 | New secretary appointed;new director appointed (2 pages) |
29 June 2001 | Director's particulars changed (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Ad 24/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 December 2000 | Secretary resigned (1 page) |
1 December 2000 | Director resigned (1 page) |
1 December 2000 | Director resigned (1 page) |
24 November 2000 | Incorporation (14 pages) |