Company NameCrossvale Limited
DirectorsAnthony Hanlon and Rachel Hanlon
Company StatusActive
Company NumberSC264561
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anthony Hanlon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2004(1 week, 1 day after company formation)
Appointment Duration20 years, 1 month
RoleBuilder
Country of ResidenceScotland
Correspondence Address1915 Maryhill Road
Glasgow
G20 0BY
Scotland
Secretary NameKenneth Kerr
NationalityBritish
StatusCurrent
Appointed09 May 2008(4 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Mallard Road
Clydebank
Dunbartonshire
G81 6NQ
Scotland
Director NameRachel Hanlon
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(15 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NamePatricia Hanlon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(1 week, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 09 May 2008)
RoleManageress
Correspondence Address16 Cant Crescent
St Andrews
Fife
KY16 8NS
Scotland
Secretary NamePatricia Hanlon
NationalityBritish
StatusResigned
Appointed16 March 2004(1 week, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 09 May 2008)
RoleManageress
Correspondence Address16 Cant Crescent
St Andrews
Fife
KY16 8NS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressStevenson& Kyles 25 Sandyford Place
Sauchiehall Street
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Anthony Hanlon
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Charges

15 November 2019Delivered on: 18 November 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 1/2, 80 victoria crescent road, glasgow registered under title number GLA212843.
Outstanding
30 October 2019Delivered on: 31 October 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Flat h, roseberry court, 23 victoria circus, glasgow, G12 9LB registered under title number GLA96713.
Outstanding
19 December 2018Delivered on: 20 December 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 2/1, 88 victoria crescent road, glasgow, G12 9JL registered under title number GLA217578.
Outstanding
20 August 2018Delivered on: 21 August 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Flat 2/1, 8 lowther terrace, glasgow, G12 0RN registered under title number GLA226928.
Outstanding
6 March 2018Delivered on: 7 March 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 0/2, 8 lowther terrace, glasgow for more details please refer to the instruments.
Outstanding
4 January 2018Delivered on: 8 January 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Flat 1/1 21 redlands lane glasgow for more details please refer to the instrument.
Outstanding

Filing History

8 March 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
22 January 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
29 April 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
29 April 2020Appointment of Rachel Hanlon as a director on 11 April 2019 (2 pages)
29 November 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
18 November 2019Registration of charge SC2645610006, created on 15 November 2019 (3 pages)
31 October 2019Registration of charge SC2645610005, created on 30 October 2019 (3 pages)
18 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 December 2018Registration of charge SC2645610004, created on 19 December 2018 (3 pages)
21 August 2018Registration of charge SC2645610003, created on 20 August 2018 (3 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
7 March 2018Registration of charge SC2645610002, created on 6 March 2018 (3 pages)
8 January 2018Registration of charge SC2645610001, created on 4 January 2018 (3 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
15 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 March 2012Director's details changed for Anthony Hanlon on 8 March 2012 (2 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
9 March 2012Director's details changed for Anthony Hanlon on 8 March 2012 (2 pages)
9 March 2012Director's details changed for Anthony Hanlon on 8 March 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
16 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Anthony Hanlon on 8 March 2010 (2 pages)
10 March 2010Director's details changed for Anthony Hanlon on 8 March 2010 (2 pages)
10 March 2010Director's details changed for Anthony Hanlon on 8 March 2010 (2 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
28 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 March 2009Return made up to 08/03/09; full list of members (3 pages)
9 March 2009Registered office changed on 09/03/2009 from stevenson & kyles 25 sandyford place sauchiehall street glasgow G3 7NJ (1 page)
9 March 2009Return made up to 08/03/09; full list of members (3 pages)
9 March 2009Location of register of members (1 page)
9 March 2009Location of debenture register (1 page)
9 March 2009Registered office changed on 09/03/2009 from stevenson & kyles 25 sandyford place sauchiehall street glasgow G3 7NJ (1 page)
9 March 2009Location of debenture register (1 page)
9 March 2009Location of register of members (1 page)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 May 2008Appointment terminated director and secretary patricia hanlon (1 page)
23 May 2008Appointment terminated director and secretary patricia hanlon (1 page)
23 May 2008Secretary appointed kenneth kerr (2 pages)
23 May 2008Secretary appointed kenneth kerr (2 pages)
12 March 2008Return made up to 08/03/08; full list of members (4 pages)
12 March 2008Return made up to 08/03/08; full list of members (4 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 March 2007Return made up to 08/03/07; full list of members (2 pages)
9 March 2007Return made up to 08/03/07; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 March 2006Return made up to 08/03/06; full list of members (2 pages)
24 March 2006Return made up to 08/03/06; full list of members (2 pages)
29 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2005Return made up to 08/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 05/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 April 2005Return made up to 08/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 05/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 March 2004Ad 17/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 2004New secretary appointed;new director appointed (2 pages)
22 March 2004Registered office changed on 22/03/04 from: scott's company formations 5 logie mill, beaverbank office park, logie green road, edinburgh EH7 4HH (1 page)
22 March 2004Ad 17/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004Registered office changed on 22/03/04 from: scott's company formations 5 logie mill, beaverbank office park, logie green road, edinburgh EH7 4HH (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New secretary appointed;new director appointed (2 pages)
17 March 2004Memorandum and Articles of Association (11 pages)
17 March 2004Director resigned (1 page)
17 March 2004Memorandum and Articles of Association (11 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2004Director resigned (1 page)
8 March 2004Incorporation (16 pages)
8 March 2004Incorporation (16 pages)