CROSSBASKET CASTLE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CROSSBASKET CASTLE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC399916

Incorporation date

19/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Playsport, Stewartfield Way, East Kilbride G74 4GTCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2011)
dot icon03/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/01/25
dot icon04/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon15/07/2025
Registration of charge SC3999160002, created on 2025-07-10
dot icon11/07/2025
Registration of charge SC3999160001, created on 2025-07-09
dot icon26/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-01-30
dot icon26/06/2024
Director's details changed for Mr Stephen Paul Timoney on 2024-06-26
dot icon10/05/2024
Previous accounting period shortened from 2024-05-31 to 2024-01-30
dot icon26/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon08/02/2024
Cessation of Stephen Paul Timoney as a person with significant control on 2024-01-31
dot icon08/02/2024
Cessation of Alison Reid-Timoney as a person with significant control on 2024-01-31
dot icon08/02/2024
Notification of Star Inc Ltd as a person with significant control on 2024-01-31
dot icon05/02/2024
Change of details for Mr Stephen Paul Timoney as a person with significant control on 2024-01-31
dot icon05/02/2024
Notification of Alison Reid-Timoney as a person with significant control on 2024-01-31
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon13/11/2023
Registered office address changed from 16 Hutchison Drive Bearsden Glasgow G61 2LQ to Playsport Stewartfield Way East Kilbride G74 4GT on 2023-11-13
dot icon13/11/2023
Director's details changed for Mr Stephen Paul Timoney on 2023-11-13
dot icon04/09/2023
Change of details for Mr Stephen Paul Timoney as a person with significant control on 2023-08-04
dot icon22/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon08/02/2023
Change of details for Mr Stephen Paul Timoney as a person with significant control on 2023-02-01
dot icon26/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon19/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon20/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon10/04/2020
Director's details changed for Mr Stephen Paul Timoney on 2020-03-31
dot icon10/04/2020
Change of details for Mr Stephen Paul Timoney as a person with significant control on 2020-03-31
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon18/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon24/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon21/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon21/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon22/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon23/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon23/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/08/2014
Statement of capital following an allotment of shares on 2014-06-16
dot icon23/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/07/2013
Registered office address changed from Dundas Business Centre 38-40 New City Road Glasgow Scotland G4 9JT on 2013-07-11
dot icon23/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/11/2012
Termination of appointment of Steve Timoney as a secretary
dot icon20/11/2012
Statement of capital following an allotment of shares on 2012-11-16
dot icon11/09/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon05/09/2012
Registered office address changed from 221 West George Street Glasgow G2 2ND Scotland on 2012-09-05
dot icon23/08/2011
Appointment of Mrs Alison Timoney as a secretary
dot icon19/05/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+432.80 % *

* during past year

Cash in Bank

£28,052.00

Confirmation

dot iconLast made up date
30/01/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
30/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/2024
dot iconNext account date
30/01/2025
dot iconNext due on
30/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.71M
-
0.00
9.40K
-
2022
0
13.15M
-
0.00
5.27K
-
2023
0
14.82M
-
0.00
28.05K
-
2023
0
14.82M
-
0.00
28.05K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

14.82M £Ascended12.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.05K £Ascended432.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Timoney, Stephen Paul
Director
19/05/2011 - Present
29
Timoney, Alison
Secretary
23/08/2011 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSSBASKET CASTLE HOLDINGS LIMITED

CROSSBASKET CASTLE HOLDINGS LIMITED is an(a) Active company incorporated on 19/05/2011 with the registered office located at Playsport, Stewartfield Way, East Kilbride G74 4GT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSBASKET CASTLE HOLDINGS LIMITED?

toggle

CROSSBASKET CASTLE HOLDINGS LIMITED is currently Active. It was registered on 19/05/2011 .

Where is CROSSBASKET CASTLE HOLDINGS LIMITED located?

toggle

CROSSBASKET CASTLE HOLDINGS LIMITED is registered at Playsport, Stewartfield Way, East Kilbride G74 4GT.

What does CROSSBASKET CASTLE HOLDINGS LIMITED do?

toggle

CROSSBASKET CASTLE HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CROSSBASKET CASTLE HOLDINGS LIMITED?

toggle

The latest filing was on 03/02/2026: Audit exemption statement of guarantee by parent company for period ending 30/01/25.