Company NameJ Crosbie Property Asset Management Limited
DirectorJohn Crosbie
Company StatusActive
Company NumberSC289599
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Crosbie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2005(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address19 Torranyard Terrace
Hamilton
ML3 8XG
Scotland
Secretary NameJohn Crosbie
StatusCurrent
Appointed01 October 2009(4 years, 1 month after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address19 Torranyard Terrace
Hamilton
ML3 8XG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameWilliam Duncan Co (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence AddressSilverwells House
114 Cadzow Street
Hamilton
ML3 6HP
Scotland

Contact

Websitewww.crosbie1.com

Location

Registered Address19 Torranyard Terrace
Hamilton
ML3 8XG
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

2 at £1John Crosbie
100.00%
Ordinary

Financials

Year2014
Net Worth£1,197
Cash£27,045
Current Liabilities£26,600

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 August 2023 (7 months, 2 weeks ago)
Next Return Due13 September 2024 (4 months, 4 weeks from now)

Filing History

9 January 2024Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to 19 Torranyard Terrace Hamilton ML3 8XG on 9 January 2024 (1 page)
24 October 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
30 August 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
30 August 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
11 November 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
13 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
11 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
7 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
18 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
14 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
2 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (3 pages)
26 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(3 pages)
1 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(3 pages)
8 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
12 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 12 April 2012 (1 page)
12 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 12 April 2012 (1 page)
9 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 September 2010Termination of appointment of William Duncan Co as a secretary (1 page)
10 September 2010Director's details changed for John Crosbie on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
10 September 2010Termination of appointment of William Duncan Co as a secretary (1 page)
10 September 2010Appointment of John Crosbie as a secretary (1 page)
10 September 2010Appointment of John Crosbie as a secretary (1 page)
10 September 2010Director's details changed for John Crosbie on 1 October 2009 (2 pages)
10 September 2010Director's details changed for John Crosbie on 1 October 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 September 2009Return made up to 30/08/09; full list of members (3 pages)
23 September 2009Return made up to 30/08/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 October 2008Return made up to 30/08/08; full list of members (3 pages)
2 October 2008Return made up to 30/08/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
30 January 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
14 September 2007Return made up to 30/08/07; full list of members (2 pages)
14 September 2007Return made up to 30/08/07; full list of members (2 pages)
8 December 2006Total exemption full accounts made up to 30 September 2006 (9 pages)
8 December 2006Total exemption full accounts made up to 30 September 2006 (9 pages)
18 September 2006Return made up to 30/08/06; full list of members (2 pages)
18 September 2006Return made up to 30/08/06; full list of members (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
6 September 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
6 September 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
6 September 2005Registered office changed on 06/09/05 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
6 September 2005Registered office changed on 06/09/05 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
6 September 2005New secretary appointed (2 pages)
6 September 2005New secretary appointed (2 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
30 August 2005Incorporation (16 pages)
30 August 2005Incorporation (16 pages)