CROSSBOW MANAGEMENT SERVICES LTD

Register to unlock more data on OkredoRegister

CROSSBOW MANAGEMENT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC201675

Incorporation date

19/11/1999

Size

Dormant

Contacts

Registered address

Registered address

C/O COYNE, 24 Harviestoun Road, Dollar, Clackmannanshire FK14 7HGCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1999)
dot icon05/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon05/12/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon17/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/12/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon19/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon28/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon06/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon22/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon13/12/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/12/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon29/12/2016
Micro company accounts made up to 2016-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon08/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon08/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon08/12/2015
Registered office address changed from 1 Main Street West Menstrie Clackmannanshire FK11 7BT to C/O Coyne 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG on 2015-12-08
dot icon01/12/2015
Certificate of change of name
dot icon27/10/2015
Termination of appointment of Virginia Ann King Headrick as a director on 2015-10-27
dot icon27/10/2015
Appointment of Mr Denis Coyne as a director on 2015-10-27
dot icon19/12/2014
Micro company accounts made up to 2014-03-31
dot icon13/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon26/11/2014
Termination of appointment of Robert John Headrick as a director on 2014-09-25
dot icon09/10/2014
Appointment of Mrs Virginia Ann King Headrick as a director on 2014-09-01
dot icon02/07/2014
Registered office address changed from C/O Ocean Autos Schawpark Retail Complex Main Street, Sauchie Alloa Clacks FK10 3AX on 2014-07-02
dot icon04/04/2014
Certificate of change of name
dot icon24/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon29/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon06/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon18/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon29/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon29/11/2011
Director's details changed for Robert John Headrick on 2010-12-01
dot icon29/11/2011
Secretary's details changed for Mr Denis Coyne on 2010-12-01
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon01/12/2010
Termination of appointment of Premanuth Boodhai as a secretary
dot icon05/10/2010
Termination of appointment of Kalawattie Surujnarine as a director
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon09/12/2009
Director's details changed for Kalawattie Surujnarine on 2009-12-09
dot icon09/12/2009
Director's details changed for Robert John Headrick on 2009-12-09
dot icon30/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon16/12/2008
Return made up to 19/11/08; full list of members
dot icon11/11/2008
Registered office changed on 11/11/2008 from schawpark retail complex main street, sauchie alloa clacks, FK10 3AX
dot icon04/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/01/2008
Registered office changed on 18/01/08 from: c/o coyne 24 harviestoun road dollar clacks FK14 7HG
dot icon07/12/2007
Return made up to 19/11/07; full list of members
dot icon31/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/12/2006
Return made up to 19/11/06; full list of members
dot icon03/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/12/2005
Return made up to 19/11/05; full list of members
dot icon10/08/2005
New secretary appointed
dot icon29/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon18/01/2005
Director resigned
dot icon18/01/2005
Secretary resigned;director resigned
dot icon06/01/2005
New director appointed
dot icon24/12/2004
Return made up to 19/11/04; full list of members
dot icon24/12/2004
Secretary resigned;director resigned
dot icon24/12/2004
Director resigned
dot icon24/12/2004
Registered office changed on 24/12/04 from: 92 high street tillicoultry clackmannanshire FK13 6DY
dot icon23/04/2004
Total exemption full accounts made up to 2003-03-31
dot icon14/01/2004
Return made up to 19/11/03; full list of members
dot icon19/08/2003
New director appointed
dot icon14/05/2003
New secretary appointed
dot icon07/05/2003
Return made up to 19/11/02; full list of members
dot icon07/05/2003
Registered office changed on 07/05/03 from: 49 main street lower largo leven fife KY8 6BN
dot icon24/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/03/2002
Return made up to 19/11/01; full list of members
dot icon21/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/04/2001
Partic of mort/charge *
dot icon22/12/2000
Partic of mort/charge *
dot icon22/11/2000
Return made up to 19/11/00; full list of members
dot icon08/09/2000
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon03/02/2000
New secretary appointed;new director appointed
dot icon24/11/1999
New director appointed
dot icon24/11/1999
New secretary appointed
dot icon24/11/1999
New director appointed
dot icon22/11/1999
Director resigned
dot icon22/11/1999
Secretary resigned
dot icon19/11/1999
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
31/03/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
315.00
-
0.00
-
-
2022
0
315.00
-
0.00
-
-
2023
0
315.00
-
0.00
-
-
2023
0
315.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

315.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Coyne, Denis, Cllr
Director
27/10/2015 - Present
10
Coyne, Denis, Cllr
Secretary
01/05/2003 - Present
6

Persons with Significant Control

1
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 CROSSBOW MANAGEMENT SERVICES LTD

CROSSBOW MANAGEMENT SERVICES LTD is an(a) Active company incorporated on 19/11/1999 with the registered office located at C/O COYNE, 24 Harviestoun Road, Dollar, Clackmannanshire FK14 7HG. 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 CROSSBOW MANAGEMENT SERVICES LTD?

toggle

CROSSBOW MANAGEMENT SERVICES LTD is currently Active. It was registered on 19/11/1999 .

Where is CROSSBOW MANAGEMENT SERVICES LTD located?

toggle

CROSSBOW MANAGEMENT SERVICES LTD is registered at C/O COYNE, 24 Harviestoun Road, Dollar, Clackmannanshire FK14 7HG.

What does CROSSBOW MANAGEMENT SERVICES LTD do?

toggle

CROSSBOW MANAGEMENT SERVICES LTD operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for CROSSBOW MANAGEMENT SERVICES LTD?

toggle

The latest filing was on 05/12/2025: Accounts for a dormant company made up to 2025-03-31.