Company NameCrosswind Developments Limited
Company StatusActive
Company NumberSC571746
CategoryPrivate Limited Company
Incorporation Date21 July 2017(6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Gerrard Watson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Airport 2nd Floor, Terminal
Edinburgh
EH12 9DN
Scotland
Director NameDr Lesley Marie Sawers
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressEdinburgh Airport 2nd Floor, Terminal
Edinburgh
EH12 9DN
Scotland
Director NameMr Andrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Airport 2nd Floor, Terminal
Edinburgh
EH12 9DN
Scotland
Director NameMr Stephen Dunlop
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(3 years, 12 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEdinburgh Airport 2nd Floor, Terminal
Edinburgh
EH12 9DN
Scotland
Director NameMr Andrew Harvey Gillespie-Smith
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Airport 2nd Floor, Terminal
Edinburgh
EH12 9DN
Scotland
Secretary NameMr Stephen Andrew Swan
StatusResigned
Appointed21 July 2017(same day as company formation)
RoleCompany Director
Correspondence AddressEdinburgh Airport 2nd Floor, Terminal
Edinburgh
EH12 9DN
Scotland
Director NameNr Alistair Maclean Darling
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Airport 2nd Floor, Terminal
Edinburgh
EH12 9DN
Scotland

Location

Registered AddressEdinburgh Airport
2nd Floor, Terminal
Edinburgh
EH12 9DN
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Filing History

19 September 2023Accounts for a small company made up to 31 December 2022 (18 pages)
20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
2 September 2022Accounts for a small company made up to 31 December 2021 (17 pages)
23 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
27 August 2021Amended accounts for a small company made up to 31 December 2020 (17 pages)
28 July 2021Appointment of Mr Stephen Dunlop as a director on 19 July 2021 (2 pages)
21 July 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
16 July 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
30 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 September 2020Memorandum and Articles of Association (13 pages)
28 September 2020Statement of capital following an allotment of shares on 14 September 2020
  • GBP 4,500,100
(3 pages)
8 September 2020Accounts for a small company made up to 31 December 2019 (16 pages)
22 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
20 November 2019Termination of appointment of Andrew Harvey Gillespie-Smith as a director on 18 November 2019 (1 page)
6 November 2019Statement of capital following an allotment of shares on 4 November 2019
  • GBP 3,500,100
(3 pages)
22 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
16 April 2019Accounts for a small company made up to 31 December 2018 (14 pages)
3 April 2019Statement of capital following an allotment of shares on 2 April 2019
  • GBP 1,000,100
(3 pages)
25 January 2019Appointment of Ms Lesley Marie Sawers as a director on 24 January 2019 (2 pages)
25 January 2019Appointment of Mr Andrew Sutherland as a director on 24 January 2019 (2 pages)
17 December 2018Termination of appointment of Stephen Andrew Swan as a secretary on 11 December 2018 (1 page)
17 December 2018Register inspection address has been changed to C/O Shepherd and Wedderburn Llp 1 West Regent Street Glasgow G2 1RW (1 page)
17 December 2018Register(s) moved to registered inspection location C/O Shepherd and Wedderburn Llp 1 West Regent Street Glasgow G2 1RW (1 page)
11 September 2018Appointment of Mr Alistair Maclean Darling as a director on 1 September 2018 (2 pages)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
20 September 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (3 pages)
20 September 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (3 pages)
21 July 2017Incorporation
Statement of capital on 2017-07-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
21 July 2017Incorporation
Statement of capital on 2017-07-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)