Company NameCrosshare Electronic Security Systems Ltd
DirectorsSteven George Cross and Thomas Alexander Hare
Company StatusLiquidation
Company NumberSC478214
CategoryPrivate Limited Company
Incorporation Date22 May 2014(9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Steven George Cross
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wri Associates Limited Third Floor, Turnberry
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Thomas Alexander Hare
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2014(6 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wri Associates Limited Third Floor, Turnberry
175 West George Street
Glasgow
G2 2LB
Scotland

Location

Registered AddressC/O Wri Associates Limited Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Steven George Cross
50.00%
Ordinary
50 at £1Thomas Alexander Hare
50.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Latest Return22 May 2017 (6 years, 10 months ago)
Next Return Due5 June 2018 (overdue)

Charges

26 August 2014Delivered on: 28 August 2014
Persons entitled: Bibby Factors Northeast Limited

Classification: A registered charge
Outstanding

Filing History

1 August 2017Court order notice of winding up (1 page)
1 August 2017Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Wri Associates Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 1 August 2017 (2 pages)
1 August 2017Notice of winding up order (1 page)
7 July 2017Appointment of a provisional liquidator (3 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
19 February 2016Previous accounting period extended from 31 May 2015 to 31 October 2015 (1 page)
29 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
10 December 2014Appointment of Mr Thomas Alexander Hare as a director on 5 December 2014 (2 pages)
10 December 2014Appointment of Mr Thomas Alexander Hare as a director on 5 December 2014 (2 pages)
10 December 2014Registered office address changed from 69 Abbotsford Road Wishaw Lanarkshire ML2 7DL Scotland to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 10 December 2014 (1 page)
28 August 2014Registration of charge SC4782140001, created on 26 August 2014 (17 pages)
27 May 2014Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Holytown North Lanarkshire ML1 4YF Scotland on 27 May 2014 (1 page)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)