UKBizDB.co.uk

CROSSBOW MANAGEMENT SERVICES LTD

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

This company is commonly known as Crossbow Management Services Ltd. The company was founded 24 years ago and was given the registration number SC201675. The firm's registered office is in DOLLAR. You can find them at 24 Harviestoun Road, , Dollar, Clackmannanshire. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:CROSSBOW MANAGEMENT SERVICES LTD
Company Number:SC201675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1999
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:24 Harviestoun Road, Dollar, Clackmannanshire, FK14 7HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Harviestoun Road, Dollar, Scotland, FK14 7HG

Secretary01 May 2003Active
24, Harviestoun Road, Dollar, Scotland, FK14 7HG

Director27 October 2015Active
15518 Bay Vista Dr, Clermont, United States,

Secretary28 July 2005Active
92 High Street, Tillicoultry, FK13 6DY

Secretary01 February 2000Active
20 Mayview Avenue, Anstruther, KY10 3HR

Secretary19 November 1999Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary19 November 1999Active
1, Main Street West, Menstrie, Scotland, FK11 7BT

Director01 August 2003Active
92 High Street, Tillicoultry, FK13 6DY

Director01 February 2000Active
20 Mayview Avenue, Anstruther, KY10 3HR

Director19 November 1999Active
1, Main Street West, Menstrie, Scotland, FK11 7BT

Director01 September 2014Active
24441 Mound Road, Joliet, Usa, 60431

Director19 November 1999Active
11545 Sadler Court, Winter Garden, Florida, Usa,

Director26 November 2004Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director19 November 1999Active

People with Significant Control

Cllr Denis Coyne
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:24, Harviestoun Road, Dollar, FK14 7HG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type dormant.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type dormant.

Download
2021-12-23Accounts

Accounts with accounts type dormant.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type dormant.

Download
2020-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-12-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2016-12-29Accounts

Accounts with accounts type micro entity.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2015-12-08Accounts

Accounts with accounts type dormant.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Address

Change registered office address company with date old address new address.

Download
2015-12-01Change of name

Certificate change of name company.

Download
2015-10-27Officers

Termination director company with name termination date.

Download
2015-10-27Officers

Appoint person director company with name date.

Download
2014-12-19Accounts

Accounts with accounts type micro entity.

Download
2014-12-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.