CROSSGATE HOMES LIMITED

Register to unlock more data on OkredoRegister

CROSSGATE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC212682

Incorporation date

08/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Forrester Park Drive, Cairneyhill KY12 8BXCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2000)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon02/07/2025
Application to strike the company off the register
dot icon21/03/2025
Total exemption full accounts made up to 2024-11-30
dot icon11/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon15/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon10/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon21/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon16/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon23/08/2020
All of the property or undertaking has been released from charge 6
dot icon23/08/2020
All of the property or undertaking has been released from charge 5
dot icon23/08/2020
All of the property or undertaking has been released from charge 4
dot icon23/08/2020
All of the property or undertaking has been released from charge 3
dot icon23/08/2020
All of the property or undertaking has been released from charge 2
dot icon15/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon17/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon01/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon25/02/2019
Registered office address changed from 2 2 Forrester Park Drive Cairneyhill Fife KY12 8BX United Kingdom to 2 Forrester Park Drive Cairneyhill KY12 8BX on 2019-02-25
dot icon28/01/2019
Registered office address changed from 15 Birch Grove Cowdenbeath KY4 9EH Scotland to 2 2 Forrester Park Drive Cairneyhill Fife KY12 8BX on 2019-01-28
dot icon10/12/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon27/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon26/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon03/02/2017
Director's details changed for Mr Brian Reid on 2017-02-02
dot icon03/02/2017
Director's details changed for Mrs Hazel Reid on 2017-02-02
dot icon03/02/2017
Registered office address changed from 3 Harrier Court Dunfermline KY11 8JS Scotland to 15 Birch Grove Cowdenbeath KY4 9EH on 2017-02-03
dot icon13/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon12/10/2016
Satisfaction of charge 1 in full
dot icon18/09/2016
Registered office address changed from Tullibardine House Drum Drum Kinross Tayside KY13 0UN to 3 Harrier Court Dunfermline KY11 8JS on 2016-09-18
dot icon16/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon06/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon08/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon23/11/2010
Director's details changed for Brian Reid on 2010-11-21
dot icon23/11/2010
Director's details changed for Hazel Reid on 2010-11-21
dot icon23/11/2010
Registered office address changed from Tullibardine Culbin Field Rumbling Bridge KY13 0PT on 2010-11-23
dot icon22/11/2010
Secretary's details changed for Brian Reid on 2010-11-21
dot icon27/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon06/01/2010
Annual return made up to 2009-11-08 with full list of shareholders
dot icon06/01/2010
Director's details changed for Hazel Reid on 2009-11-08
dot icon06/01/2010
Director's details changed for Brian Reid on 2009-11-08
dot icon27/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon21/04/2009
Director appointed brian charles reid
dot icon12/01/2009
Return made up to 08/11/08; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon07/12/2007
Return made up to 08/11/07; full list of members
dot icon07/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon31/01/2007
Return made up to 08/11/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon15/03/2006
Partic of mort/charge *
dot icon19/12/2005
Return made up to 08/11/05; full list of members
dot icon13/12/2005
Registered office changed on 13/12/05 from: 6 the fairways milnathort KY13 9FW
dot icon06/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon06/04/2005
New secretary appointed
dot icon06/04/2005
Secretary resigned
dot icon19/11/2004
Return made up to 08/11/04; full list of members
dot icon11/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon17/11/2003
Return made up to 08/11/03; no change of members
dot icon06/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon21/11/2002
Return made up to 08/11/02; no change of members
dot icon09/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon04/12/2001
Return made up to 08/11/01; full list of members
dot icon24/05/2001
Registered office changed on 24/05/01 from: 18 bowton road kinross fife KY13 8EQ
dot icon24/05/2001
Director's particulars changed
dot icon23/05/2001
Partic of mort/charge *
dot icon10/05/2001
Partic of mort/charge *
dot icon10/05/2001
Partic of mort/charge *
dot icon05/05/2001
Partic of mort/charge *
dot icon12/03/2001
Ad 09/03/01-09/03/01 £ si 999@1=999 £ ic 1/1000
dot icon06/03/2001
Partic of mort/charge *
dot icon08/11/2000
Secretary resigned
dot icon08/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-60.16 % *

* during past year

Cash in Bank

£109,950.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/11/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
98.55K
-
0.00
275.95K
-
2022
2
62.61K
-
0.00
109.95K
-
2022
2
62.61K
-
0.00
109.95K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

62.61K £Descended-36.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

109.95K £Descended-60.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSSGATE HOMES LIMITED

CROSSGATE HOMES LIMITED is an(a) Dissolved company incorporated on 08/11/2000 with the registered office located at 2 Forrester Park Drive, Cairneyhill KY12 8BX. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSGATE HOMES LIMITED?

toggle

CROSSGATE HOMES LIMITED is currently Dissolved. It was registered on 08/11/2000 and dissolved on 23/09/2025.

Where is CROSSGATE HOMES LIMITED located?

toggle

CROSSGATE HOMES LIMITED is registered at 2 Forrester Park Drive, Cairneyhill KY12 8BX.

What does CROSSGATE HOMES LIMITED do?

toggle

CROSSGATE HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CROSSGATE HOMES LIMITED have?

toggle

CROSSGATE HOMES LIMITED had 2 employees in 2022.

What is the latest filing for CROSSGATE HOMES LIMITED?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.