CROSS DEVELOPMENTS (UK) LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK7 7NP

Company number SC286822
Status Active
Incorporation Date 29 June 2005
Company Type Private Limited Company
Address UNIT 2A BANDEATH INDUSTRIAL ESTATE, THROSK, STIRLING, STIRLINGSHIRE, FK7 7NP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CROSS DEVELOPMENTS (UK) LIMITED are www.crossdevelopmentsuk.co.uk, and www.cross-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Cross Developments Uk Limited is a Private Limited Company. The company registration number is SC286822. Cross Developments Uk Limited has been working since 29 June 2005. The present status of the company is Active. The registered address of Cross Developments Uk Limited is Unit 2a Bandeath Industrial Estate Throsk Stirling Stirlingshire Fk7 7np. . CRUICKSHANK, Alexander Douglas Miller is a Secretary of the company. CRUICKSHANK, Alexander Douglas Miller is a Director of the company. Secretary BIRRELL, Andrew David has been resigned. Secretary BOWIE, Gary has been resigned. Secretary CRUICKSHANK, Douglas Alexander has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director STAMATO, Carmelo has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CRUICKSHANK, Alexander Douglas Miller
Appointed Date: 30 April 2012

Director
CRUICKSHANK, Alexander Douglas Miller
Appointed Date: 29 June 2005
50 years old

Resigned Directors

Secretary
BIRRELL, Andrew David
Resigned: 30 April 2012
Appointed Date: 09 April 2010

Secretary
BOWIE, Gary
Resigned: 10 April 2006
Appointed Date: 29 June 2005

Secretary
CRUICKSHANK, Douglas Alexander
Resigned: 09 April 2010
Appointed Date: 10 April 2006

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 29 June 2005
Appointed Date: 29 June 2005

Director
STAMATO, Carmelo
Resigned: 10 April 2006
Appointed Date: 29 June 2005
54 years old

CROSS DEVELOPMENTS (UK) LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 30 June 2016
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

29 Feb 2016
Total exemption small company accounts made up to 30 June 2015
06 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100

13 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 34 more events
06 Sep 2006
Secretary resigned
31 Aug 2006
Deferment of dissolution (voluntary)
03 Aug 2006
Appointment of a provisional liquidator
30 Jun 2005
Secretary resigned
29 Jun 2005
Incorporation

CROSS DEVELOPMENTS (UK) LIMITED Charges

17 November 2006
Standard security
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 8D bruce street stirling.
26 October 2006
Floating charge
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgage Limited
Description: Undertaking and all property and assets present and future…
25 September 2006
Standard security
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 8A bruce street, stirling.
25 September 2006
Standard security
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Southmost top floor flat 8 (otherwise 8F) bruce street…
25 September 2006
Standard security
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 8B bruce street, stirling.
25 September 2006
Standard security
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 8C bruce street, stirling.
15 September 2006
Floating charge
Delivered: 23 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Undertaking and all property and assets present and future…