CROSSBASKET CASTLE LIMITED

Register to unlock more data on OkredoRegister

CROSSBASKET CASTLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC491450

Incorporation date

18/11/2014

Size

Audited abridged

Contacts

Registered address

Registered address

Playsport Stewartfield Way, East Kilbride, Glasgow G74 4GTCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2014)
dot icon03/02/2026
Audited abridged accounts made up to 2025-01-30
dot icon01/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon11/07/2025
Registration of charge SC4914500001, created on 2025-07-09
dot icon23/11/2024
Confirmation statement made on 2024-11-18 with updates
dot icon25/10/2024
Audited abridged accounts made up to 2024-01-30
dot icon10/05/2024
Previous accounting period shortened from 2024-05-31 to 2024-01-30
dot icon08/02/2024
Cessation of Alison Reid-Timoney as a person with significant control on 2024-01-31
dot icon08/02/2024
Cessation of Stephen Paul 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 icon06/02/2024
Total exemption full accounts made up to 2023-05-31
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 icon28/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon13/11/2023
Secretary's details changed for Steve Timoney on 2023-11-13
dot icon13/11/2023
Director's details changed for Mrs Alison Reid-Timoney on 2023-11-13
dot icon13/11/2023
Director's details changed for Mr Stephen Paul Timoney on 2023-11-13
dot icon13/11/2023
Registered office address changed from 16 Hutchison Drive Glasgow Lanarkshire G61 2LQ to Playsport Stewartfield Way East Kilbride Glasgow G74 4GT 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 icon08/02/2023
Change of details for Mr Stephen Paul Timoney as a person with significant control on 2023-02-01
dot icon16/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon21/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon09/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon01/04/2020
Director's details changed for Mr Stephen Paul Timoney on 2020-03-31
dot icon01/04/2020
Director's details changed for Mrs Alison Reid-Timoney on 2020-03-31
dot icon01/04/2020
Secretary's details changed for Steve Timoney on 2020-03-31
dot icon01/04/2020
Change of details for Mr Stephen Paul Timoney as a person with significant control on 2020-03-31
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon18/11/2018
Confirmation statement made on 2018-11-18 with updates
dot icon16/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon22/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon01/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon23/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon23/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon24/06/2015
Previous accounting period shortened from 2015-11-30 to 2015-05-31
dot icon18/11/2014
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/01/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
30/01/2025

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
30/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid-Timoney, Alison
Director
18/11/2014 - Present
28
Timoney, Stephen Paul
Director
18/11/2014 - Present
29
Timoney, Steve
Secretary
18/11/2014 - 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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CROSSBASKET CASTLE LIMITED

CROSSBASKET CASTLE LIMITED is an(a) Active company incorporated on 18/11/2014 with the registered office located at Playsport Stewartfield Way, East Kilbride, Glasgow G74 4GT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSBASKET CASTLE LIMITED?

toggle

CROSSBASKET CASTLE LIMITED is currently Active. It was registered on 18/11/2014 .

Where is CROSSBASKET CASTLE LIMITED located?

toggle

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

What does CROSSBASKET CASTLE LIMITED do?

toggle

CROSSBASKET CASTLE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CROSSBASKET CASTLE LIMITED?

toggle

The latest filing was on 03/02/2026: Audited abridged accounts made up to 2025-01-30.