About

Registered Number: SC333931
Date of Incorporation: 15/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/06/2019 (4 years and 10 months ago)
Registered Address: The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

 

Crossred Ltd was founded on 15 November 2007, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Adele Louise 23 November 2007 - 1
PATON, Kevin Stephen 23 November 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 June 2019
4.17(Scot) - N/A 15 March 2019
AD01 - Change of registered office address 15 January 2015
AD01 - Change of registered office address 18 July 2012
CO4.2(Scot) - N/A 18 July 2012
4.2(Scot) - N/A 18 July 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 16 November 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 17 May 2011
AD01 - Change of registered office address 17 May 2011
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 19 September 2008
225 - Change of Accounting Reference Date 19 September 2008
RESOLUTIONS - N/A 15 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
NEWINC - New incorporation documents 15 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.