CROSSING PROPERTIES LTD.

Register to unlock more data on OkredoRegister

CROSSING PROPERTIES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC170722

Incorporation date

18/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ailsa Cottage Cosses, Ballantrae, Girvan, Ayrshire KA26 0LRCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1996)
dot icon18/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon23/10/2025
Satisfaction of charge 1 in full
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-30
dot icon26/03/2025
Confirmation statement made on 2025-02-17 with updates
dot icon20/01/2025
Appointment of Mr Duncan Fraser Crosthwaite as a director on 2025-01-13
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-30
dot icon19/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon19/04/2023
Total exemption full accounts made up to 2022-12-30
dot icon16/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon08/02/2023
Total exemption full accounts made up to 2021-12-30
dot icon17/01/2023
Notification of Susan Mary Crothwaite as a person with significant control on 2020-03-07
dot icon30/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon16/05/2022
Registered office address changed from Afm House 6 Crofthead Road Prestwick KA9 1HW to Ailsa Cottage Cosses Ballantrae Girvan Ayrshire KA26 0LR on 2022-05-16
dot icon24/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon11/11/2021
Termination of appointment of Www.Firstregistrars.Co.Uk Limited as a secretary on 2021-11-10
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2021-02-17 with updates
dot icon11/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/03/2020
Director's details changed for Mr Robin Fraser Crosthwaite on 2020-03-04
dot icon06/03/2020
Director's details changed for Mr Robin Fraser Crosthwaite on 2020-03-04
dot icon06/03/2020
Change of details for Mr Robin Fraser Crosthwaite as a person with significant control on 2020-03-04
dot icon23/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon02/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/12/2009
Secretary's details changed for Www.Firstregistrars.Co.Uk Limited on 2009-10-01
dot icon18/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon18/12/2009
Director's details changed for Mr Robin Fraser Crosthwaite on 2009-10-01
dot icon06/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 18/12/08; full list of members
dot icon09/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 18/12/07; full list of members
dot icon21/12/2007
Partic of mort/charge *
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/02/2007
Director resigned
dot icon20/12/2006
Return made up to 18/12/06; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/12/2005
Return made up to 18/12/05; full list of members
dot icon02/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 18/12/04; full list of members
dot icon04/01/2005
Director's particulars changed
dot icon04/01/2005
New secretary appointed
dot icon04/01/2005
Secretary resigned
dot icon22/07/2004
Partic of mort/charge *
dot icon24/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/01/2004
New secretary appointed
dot icon06/01/2004
Secretary resigned
dot icon06/01/2004
Return made up to 18/12/03; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/01/2003
Return made up to 18/12/02; full list of members
dot icon22/11/2002
Certificate of change of name
dot icon12/11/2002
Partic of mort/charge *
dot icon04/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/12/2001
Return made up to 18/12/01; full list of members
dot icon18/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon06/02/2001
Return made up to 18/12/00; no change of members
dot icon17/05/2000
Accounts for a small company made up to 1999-12-31
dot icon16/12/1999
Return made up to 18/12/99; no change of members
dot icon27/09/1999
Accounts for a small company made up to 1998-12-31
dot icon07/01/1999
Return made up to 18/12/98; full list of members
dot icon12/10/1998
Full accounts made up to 1997-12-31
dot icon22/12/1997
Return made up to 18/12/97; full list of members
dot icon12/11/1997
Partic of mort/charge *
dot icon08/09/1997
Partic of mort/charge *
dot icon18/12/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+145.26 % *

* during past year

Cash in Bank

£7,988.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
17/02/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
79.95K
-
0.00
3.26K
-
2022
0
84.64K
-
0.00
7.99K
-
2022
0
84.64K
-
0.00
7.99K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

84.64K £Ascended5.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.99K £Ascended145.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WWW.FIRSTREGISTRARS.CO.UK LIMITED
Corporate Secretary
01/12/2004 - 10/11/2021
21
Crosthwaite, Robin Fraser
Director
18/12/1996 - Present
3
Mr Frederick Nicholas George Singer
Director
18/12/1996 - 30/12/2006
23
Crosthwaite, Duncan Fraser
Director
13/01/2025 - Present
1
CROSSING REGISTRARS (SCOTLAND) LTD
Corporate Secretary
27/11/2003 - 30/11/2004
3

Persons with Significant Control

3
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 CROSSING PROPERTIES LTD.

CROSSING PROPERTIES LTD. is an(a) Active company incorporated on 18/12/1996 with the registered office located at Ailsa Cottage Cosses, Ballantrae, Girvan, Ayrshire KA26 0LR. 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 CROSSING PROPERTIES LTD.?

toggle

CROSSING PROPERTIES LTD. is currently Active. It was registered on 18/12/1996 .

Where is CROSSING PROPERTIES LTD. located?

toggle

CROSSING PROPERTIES LTD. is registered at Ailsa Cottage Cosses, Ballantrae, Girvan, Ayrshire KA26 0LR.

What does CROSSING PROPERTIES LTD. do?

toggle

CROSSING PROPERTIES LTD. 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 CROSSING PROPERTIES LTD.?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-17 with no updates.