Company NameCrossaxle Design Limited
DirectorsIan Robert Anderson and Dawn Annette Anderson
Company StatusActive
Company NumberSC318498
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameIan Robert Anderson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Wellgrove Crescent
Westhill
Aberdeenshire
AB32 6TH
Scotland
Secretary NameIan Robert Anderson
NationalityBritish
StatusCurrent
Appointed14 March 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Wellgrove Crescent
Westhill
Aberdeenshire
AB32 6TH
Scotland
Director NameMrs Dawn Annette Anderson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2010(3 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address12 Wellgrove Crescent
Westhill
Aberdeenshire
AB32 6TH
Scotland
Director NameCarl Ian Anderson
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleEngineer
Correspondence Address72 Dunlin Road
Cove Bay
Aberdeen
Aberdeenshire
AB12 3WD
Scotland
Director NameChris William Anderson
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 June 2010)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address72 Dunlin Road
Cove Bay
Aberdeen
Aberdeenshire
AB12 3WD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address12 Wellgrove Crescent
Westhill
Aberdeenshire
AB32 6TH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

4 at £1Ian Robert Anderson
40.00%
Ordinary
4 at £1Ian Robert Anderson
40.00%
Ordinary A
1 at £1Dawn Annette Anderson
10.00%
Ordinary
1 at £1Dawn Annette Anderson
10.00%
Ordinary B

Financials

Year2014
Net Worth£25,764
Cash£30,589
Current Liabilities£19,294

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (10 months, 4 weeks from now)

Filing History

18 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
3 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
28 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
15 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10
(5 pages)
25 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10
(5 pages)
24 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10
(5 pages)
24 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10
(5 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
(6 pages)
31 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
(6 pages)
23 March 2015Change of share class name or designation (2 pages)
23 March 2015Change of share class name or designation (2 pages)
23 March 2015Particulars of variation of rights attached to shares (2 pages)
23 March 2015Change of share class name or designation (2 pages)
23 March 2015Particulars of variation of rights attached to shares (2 pages)
23 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 March 2015Change of share class name or designation (2 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10
(6 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10
(6 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Statement of capital following an allotment of shares on 22 April 2012
  • GBP 10
(3 pages)
30 April 2012Statement of capital following an allotment of shares on 22 April 2012
  • GBP 10
(3 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 June 2010Termination of appointment of Chris Anderson as a director (2 pages)
15 June 2010Termination of appointment of Chris Anderson as a director (2 pages)
15 June 2010Appointment of Dawn Annette Anderson as a director (3 pages)
15 June 2010Appointment of Dawn Annette Anderson as a director (3 pages)
24 March 2010Director's details changed for Chris William Anderson on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Chris William Anderson on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Ian Robert Anderson on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Ian Robert Anderson on 24 March 2010 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 May 2009Director appointed chris william anderson (1 page)
25 May 2009Director appointed chris william anderson (1 page)
15 May 2009Appointment terminated director carl anderson (1 page)
15 May 2009Appointment terminated director carl anderson (1 page)
6 April 2009Return made up to 14/03/09; full list of members (4 pages)
6 April 2009Return made up to 14/03/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 April 2008Registered office changed on 02/04/2008 from 72 dunlin road cove bay aberdeenshire AB12 3WD (1 page)
2 April 2008Registered office changed on 02/04/2008 from 72 dunlin road cove bay aberdeenshire AB12 3WD (1 page)
2 April 2008Director and secretary's change of particulars / ian anderson / 26/03/2008 (1 page)
2 April 2008Director and secretary's change of particulars / ian anderson / 26/03/2008 (1 page)
25 March 2008Return made up to 14/03/08; full list of members (4 pages)
25 March 2008Return made up to 14/03/08; full list of members (4 pages)
29 May 2007Ad 14/03/07--------- £ si 3@1=3 £ ic 2/5 (2 pages)
29 May 2007Ad 14/03/07--------- £ si 3@1=3 £ ic 2/5 (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New secretary appointed;new director appointed (2 pages)
29 March 2007New secretary appointed;new director appointed (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Secretary resigned (1 page)
14 March 2007Incorporation (17 pages)
14 March 2007Incorporation (17 pages)