Edinburgh
EH2 1EE
Scotland
Director Name | Hollie Waugh Rafie Elizel |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 March 2012(3 weeks after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O McLaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O McLaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Hollie Bringhurst 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £401,456 |
Cash | £1,260 |
Current Liabilities | £16,687 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
25 February 2014 | Delivered on: 7 March 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 49/4 nicolson street edinburgh MID67136 and MID67138. Notification of addition to or amendment of charge. Outstanding |
---|---|
25 February 2014 | Delivered on: 7 March 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 32/6 nicolson square edinburgh MID67136 MID67138 see form for further details. Notification of addition to or amendment of charge. Outstanding |
25 February 2014 | Delivered on: 7 March 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 32/4 nicolson square edinburgh MID67136 see form for further details. Notification of addition to or amendment of charge. Outstanding |
7 February 2014 | Delivered on: 21 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
7 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
17 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
24 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
8 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 April 2019 | Registered office address changed from 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE Scotland to C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE on 5 April 2019 (1 page) |
2 April 2019 | Registered office address changed from C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF to 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE on 2 April 2019 (1 page) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
8 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
8 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
31 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Hollie Bringhurst on 14 March 2014 (2 pages) |
31 March 2016 | Director's details changed for Hollie Bringhurst on 14 March 2014 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
7 March 2014 | Registration of charge 4188250003 (9 pages) |
7 March 2014 | Registration of charge 4188250002 (9 pages) |
7 March 2014 | Registration of charge 4188250004 (9 pages) |
7 March 2014 | Registration of charge 4188250002 (9 pages) |
7 March 2014 | Registration of charge 4188250003 (9 pages) |
7 March 2014 | Registration of charge 4188250004 (9 pages) |
21 February 2014 | Registration of charge 4188250001 (18 pages) |
21 February 2014 | Registration of charge 4188250001 (18 pages) |
13 January 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
13 January 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
22 October 2012 | Registered office address changed from 14 Merchiston Park Edinburgh EH10 4PN on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from 14 Merchiston Park Edinburgh EH10 4PN on 22 October 2012 (1 page) |
31 May 2012 | Appointment of Hollie Bringhurst as a director (3 pages) |
31 May 2012 | Appointment of Hollie Bringhurst as a director (3 pages) |
24 April 2012 | Appointment of Ms Susan Bringhurst as a director (3 pages) |
24 April 2012 | Appointment of Ms Susan Bringhurst as a director (3 pages) |
18 April 2012 | Company name changed crossridge LIMITED\certificate issued on 18/04/12
|
18 April 2012 | Resolutions
|
18 April 2012 | Resolutions
|
18 April 2012 | Company name changed crossridge LIMITED\certificate issued on 18/04/12
|
16 April 2012 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 16 April 2012 (2 pages) |
16 April 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 April 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 April 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 April 2012 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 16 April 2012 (2 pages) |
16 April 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
7 March 2012 | Incorporation (22 pages) |
7 March 2012 | Incorporation (22 pages) |