UKBizDB.co.uk

CROSBIE DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crosbie Developments Limited. The company was founded 36 years ago and was given the registration number SC109099. The firm's registered office is in . You can find them at 54 Helen Street, Glasgow, , . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:CROSBIE DEVELOPMENTS LIMITED
Company Number:SC109099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1988
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:54 Helen Street, Glasgow, G51 3HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54 Helen Street, Glasgow, G51 3HQ

Secretary01 January 2020Active
54 Helen Street, Glasgow, G51 3HQ

Director01 January 2020Active
54, Helen Street, Glasgow, Scotland, G51 3HQ

Director07 June 2017Active
54 Helen Street, Glasgow, G51 3HQ

Director02 October 1996Active
54 Helen Street, Glasgow, G51 3HQ

Secretary23 October 2000Active
Romily Horsewood Road, Bridge Of Weir, PA11 3AT

Secretary01 October 1997Active
41 Holeburn Road, Newlands, Glasgow, G43 2XW

Secretary-Active
19 Parklee Drive, Glasgow, G76 9AS

Secretary15 May 1990Active
Southcote, Gryffe Road, Kilmacolm, PA13 4BB

Secretary02 October 1996Active
The Briars, Station Road, Rhu, Helensburgh, G84 8LW

Director15 June 1989Active
54 Helen Street, Glasgow, G51 3HQ

Director23 October 2000Active
Romily Horsewood Road, Bridge Of Weir, PA11 3AT

Director01 October 1997Active
41 Holeburn Road, Newlands, Glasgow, G43 2XW

Director-Active
Garrell Mill, Kilsyth, Glasgow, G65 0RS

Director-Active
19 Parklee Drive, Glasgow, G76 9AS

Director10 April 1992Active
54 Helen Street, Glasgow, G51 3HQ

Director02 October 1996Active
54, Helen Street, Glasgow, Scotland, G51 3HQ

Director07 June 2017Active

People with Significant Control

Morris & Spottiswood Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:54, Helen Street, Glasgow, Scotland, G51 3HQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2023-09-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-29Accounts

Legacy.

Download
2023-09-29Other

Legacy.

Download
2023-09-29Other

Legacy.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-26Accounts

Legacy.

Download
2022-09-26Other

Legacy.

Download
2022-09-26Other

Legacy.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-24Accounts

Legacy.

Download
2021-09-24Other

Legacy.

Download
2021-09-24Other

Legacy.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-09-14Accounts

Legacy.

Download
2020-09-14Other

Legacy.

Download
2020-09-14Other

Legacy.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Officers

Appoint person secretary company with name date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination secretary company with name termination date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.