Company NameCrossroads Newsagents Limited
DirectorAftab Ahmed
Company StatusActive
Company NumberSC446498
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Director

Director NameAftab Ahmed
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address11 Lochside Street
Glasgow
G41 3XJ
Scotland

Contact

Telephone01698 747608
Telephone regionMotherwell

Location

Registered Address1007 Argyle Street
Glasgow
G3 8LZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Aftab Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,395
Cash£1,775
Current Liabilities£19,010

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 2 days from now)

Charges

23 June 2017Delivered on: 28 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

13 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
6 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
20 September 2019Amended total exemption full accounts made up to 31 January 2018 (5 pages)
22 August 2019Withdraw the company strike off application (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
17 June 2019Application to strike the company off the register (2 pages)
29 May 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
9 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
9 February 2018Registered office address changed from 11 Hamilton Road Bellshill ML4 1AF to 1007 Argyle Street Glasgow G3 8LZ on 9 February 2018 (1 page)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 June 2017Registration of charge SC4464980001, created on 23 June 2017 (8 pages)
28 June 2017Registration of charge SC4464980001, created on 23 June 2017 (8 pages)
23 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(3 pages)
15 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(3 pages)
11 January 2016Amended total exemption small company accounts made up to 31 January 2015 (4 pages)
11 January 2016Amended total exemption small company accounts made up to 31 January 2015 (4 pages)
1 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
22 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
22 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 December 2014Previous accounting period shortened from 30 April 2014 to 31 January 2014 (1 page)
12 December 2014Previous accounting period shortened from 30 April 2014 to 31 January 2014 (1 page)
20 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
20 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
20 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
2 April 2013Incorporation (36 pages)
2 April 2013Incorporation (36 pages)