CROSSBURN INVESTMENTS LIMITED

21 Forbes Place, Paisley, PA1 1UT
StatusACTIVE
Company No.SC446317
CategoryPrivate Limited Company
Incorporated28 Mar 2013
Age11 years, 2 months, 4 days
JurisdictionScotland

SUMMARY

CROSSBURN INVESTMENTS LIMITED is an active private limited company with number SC446317. It was incorporated 11 years, 2 months, 4 days ago, on 28 March 2013. The company address is 21 Forbes Place, Paisley, PA1 1UT.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sylvia Kavanagh

Change date: 2022-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2022

Action Date: 09 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sylvia Kavanagh

Notification date: 2022-05-09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 May 2022

Action Date: 10 May 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-05-10

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 May 2022

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Collins Kavanagh

Termination date: 2021-01-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Collins Kavanagh

Termination date: 2021-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-11

Officer name: Mrs Sylvia Kavanagh

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2021

Action Date: 11 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Collins Kavanagh

Cessation date: 2021-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2013

Action Date: 16 Apr 2013

Category: Capital

Type: SH01

Capital : 698 GBP

Date: 2013-04-16

Documents

View document PDF

Incorporation company

Date: 28 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTEMPORARY STONE LTD

UNIT 29 HURLBUTT ROAD,WARWICK,CV34 6TD

Number:08225689
Status:ACTIVE
Category:Private Limited Company

LEYLAND ELECTRICAL LTD

1 CRANBOURNE AVENUE,BIRKENHEAD,CH41 0BU

Number:11415698
Status:ACTIVE
Category:Private Limited Company

M&R DORNEY 1 LIMITED

MILLS & REEVE LLP BOTANIC HOUSE,CAMBRIDGE,CB2 1PH

Number:08379888
Status:ACTIVE
Category:Private Limited Company

NU LUX DEVELOPMENTS LIMITED

UNIT 4 CRESTLANDS BUSINESS PARK, BULL LANE,SUDBURY,CO10 0BD

Number:11385459
Status:ACTIVE
Category:Private Limited Company

RED AMP LIMITED

2ND FLOOR NORTH SALTIRE COURT,EDINBURGH,EH1 2EN

Number:SC508990
Status:ACTIVE
Category:Private Limited Company

SAFFRON EVENTS LIMITED

66 BALDWIN ROAD,LEICESTER,LE2 6HA

Number:06420122
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source