Company NameCrossburn Design Limited
Company StatusDissolved
Company NumberSC241192
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 4 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMs Annika Sandell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalitySwedish
StatusClosed
Appointed16 December 2002(same day as company formation)
RoleLandscape Architect
Country of ResidenceScotland
Correspondence AddressCrossburn Stockiemuir Road
Milngavie
Glasgow
G62 7HJ
Scotland
Secretary NameRobert Johnston
NationalityBritish
StatusClosed
Appointed16 December 2002(same day as company formation)
RoleArchitect
Correspondence AddressCrossburn Stockiemuir Road
Milngavie
Glasgow
G62 7HJ
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCrossburn Stockiemuir Road
Milngavie
Glasgow
G62 7HJ
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie

Shareholders

1 at £1Annika Sandell
100.00%
Ordinary

Financials

Year2014
Net Worth-£983
Cash£903
Current Liabilities£1,886

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 January 2015Registered office address changed from Crossburn, Stockiemuir Road Milngavie Glasgow G62 7HJ to Crossburn Stockiemuir Road Milngavie Glasgow G62 7HJ on 29 January 2015 (1 page)
31 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
9 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Annika Sandell on 16 December 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 January 2009Return made up to 16/12/08; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 January 2008Return made up to 16/12/07; full list of members (2 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 January 2007Return made up to 16/12/06; full list of members (6 pages)
4 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 February 2006Return made up to 16/12/05; full list of members (6 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 December 2004Return made up to 16/12/04; full list of members (6 pages)
14 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 December 2003Return made up to 16/12/03; full list of members
  • 363(287) ‐ Registered office changed on 29/12/03
(6 pages)
3 January 2003New director appointed (2 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003New secretary appointed (2 pages)
3 January 2003Director resigned (1 page)
16 December 2002Incorporation (17 pages)