Company NameCrossmuir Limited
Company StatusDissolved
Company NumberSC331370
CategoryPrivate Limited Company
Incorporation Date24 September 2007(16 years, 7 months ago)
Dissolution Date3 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGary Alexander Weir
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(2 weeks, 2 days after company formation)
Appointment Duration8 years, 1 month (closed 03 December 2015)
RoleShop Fitter
Country of ResidenceScotland
Correspondence Address26 Douglas Road
Renfrew
Renfrewshire
PA4 8BB
Scotland
Secretary NameMr Denis Francis Houlihan
NationalityIrish
StatusClosed
Appointed10 October 2007(2 weeks, 2 days after company formation)
Appointment Duration8 years, 1 month (closed 03 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Langtree Avenue
Glasgow
Lanarkshire
G46 7LJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed24 September 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 September 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address16 Queen Street
Edinburgh
EH2 1JE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

51 at £1Gary Alexander Weir
51.00%
Ordinary
49 at £1Denis Francis Houlihan
49.00%
Ordinary

Financials

Year2014
Net Worth-£7,514
Current Liabilities£112,030

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2015Final Gazette dissolved following liquidation (1 page)
3 September 2015Notice of final meeting of creditors (13 pages)
2 June 2015Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 16 Queen Street Edinburgh EH2 1JE on 2 June 2015 (2 pages)
2 June 2015Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 16 Queen Street Edinburgh EH2 1JE on 2 June 2015 (2 pages)
2 August 2013Court order notice of winding up (1 page)
2 August 2013Notice of winding up order (1 page)
2 August 2013Registered office address changed from 14 Lorne Road Hillington Park Glasgow G52 4HG Scotland on 2 August 2013 (2 pages)
2 August 2013Registered office address changed from 14 Lorne Road Hillington Park Glasgow G52 4HG Scotland on 2 August 2013 (2 pages)
11 June 2013Satisfaction of charge 1 in full (1 page)
27 September 2012Annual return made up to 24 September 2012 with a full list of shareholders
Statement of capital on 2012-09-27
  • GBP 100
(4 pages)
27 September 2012Director's details changed for Gary Alexander Weir on 27 September 2012 (2 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 May 2012Registered office address changed from 168 Bath Street Glasgow G2 4TP on 25 May 2012 (1 page)
6 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
29 September 2009Return made up to 24/09/09; full list of members (3 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 October 2008Registered office changed on 14/10/2008 from 9/10 darnleymains road glasgow G53 7RH (1 page)
14 October 2008Return made up to 24/09/08; full list of members (3 pages)
18 February 2008Partic of mort/charge * (3 pages)
9 February 2008Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
22 October 2007Registered office changed on 22/10/07 from: 168 bath street glasgow G2 4TP (1 page)
22 October 2007Ad 10/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New secretary appointed (2 pages)
11 October 2007Registered office changed on 11/10/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 September 2007Incorporation (17 pages)