Crossdykes Wf Limited

DataGardener
live
Micro

Crossdykes Wf Limited

sc424921Private Limited With Share Capital

C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, EH38BP
Incorporated

25/05/2012

Company Age

13 years

Directors

3

Employees

3

SIC Code

35110

Risk

very low risk

Company Overview

Registration, classification & business activity

Crossdykes Wf Limited (sc424921) is a private limited with share capital incorporated on 25/05/2012 (13 years old) and registered in edinburgh, EH38BP. The company operates under SIC code 35110 and is classified as Micro.

Private Limited With Share Capital
SIC: 35110
Micro
Incorporated 25/05/2012
EH38BP
3 employees

Financial Overview

Total Assets

£39.87M

Liabilities

£36.48M

Net Assets

£3.40M

Turnover

£18.74M

Cash

£1.55M

Key Metrics

3

Employees

3

Directors

3

Shareholders

Board of Directors

3

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

75
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-01-2026
Legacy
Category:Accounts
Date:03-01-2026
Legacy
Category:Other
Date:03-01-2026
Legacy
Category:Other
Date:03-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-08-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-07-2024
Legacy
Category:Accounts
Date:19-07-2024
Legacy
Category:Other
Date:05-07-2024
Legacy
Category:Other
Date:05-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2022
Resolution
Category:Resolution
Date:24-05-2022
Memorandum Articles
Category:Incorporation
Date:24-05-2022
Capital Alter Shares Subdivision
Category:Capital
Date:24-05-2022
Capital Name Of Class Of Shares
Category:Capital
Date:24-05-2022
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:22-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2019
Legacy
Category:Miscellaneous
Date:28-08-2019
Capital Name Of Class Of Shares
Category:Capital
Date:21-08-2019
Resolution
Category:Resolution
Date:21-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-03-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:29-11-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:09-10-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2013
Capital Allotment Shares
Category:Capital
Date:31-01-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:29-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-05-2012
Termination Director Company With Name
Category:Officers
Date:29-05-2012
Incorporation Company
Category:Incorporation
Date:25-05-2012

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Eh3 8Bp, EH38BPRegistered
Muirhall Farm Auchengray, Carnwath, Lanark, Lanarkshire, ML118LL

Contact

C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, EH38BP