UKBizDB.co.uk

CROSS COUNTRY INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cross Country International Limited. The company was founded 25 years ago and was given the registration number SC189572. The firm's registered office is in MIDLOTHIAN. You can find them at 5 Atholl Crescent, Edinburgh, Midlothian, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:CROSS COUNTRY INTERNATIONAL LIMITED
Company Number:SC189572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1998
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91, Lyndhurst Road, Worthing, United Kingdom, BN11 2DL

Secretary19 September 2007Active
5 Atholl Crescent, Edinburgh, Scotland, EH3 8EJ

Director14 February 2020Active
5 Atholl Crescent, Edinburgh, Scotland, EH3 8EJ

Director31 December 2007Active
5 Atholl Crescent, Edinburgh, Scotland, EH3 8EJ

Director13 January 2012Active
5 Atholl Crescent, Edinburgh, Scotland, EH3 8EJ

Director30 April 2007Active
Stratton Lodge, Station Road,, Felsted, CM6 3HB

Secretary25 May 2000Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary22 September 1998Active
111 South Street, East Hoathly, BN8 6DT

Secretary15 September 2003Active
1 St.Fillans Terrace, Edinburgh, EH10 5NH

Secretary22 September 1998Active
107 Albion Hill, Brighton, BN2 9PA

Secretary01 November 2005Active
286, Route Des Lacs, Chamonix, France, 74404

Director10 April 2007Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director22 September 1998Active
107 Albion Hill, Brighton, BN2 9PA

Director22 September 1998Active
Stratton Lodge, Station Road,, Felsted, CM6 3HB

Director25 May 2000Active
1 St.Fillans Terrace, Edinburgh, EH10 5NH

Director22 September 1998Active
91, Lyndhurst Road, Worthing, BN11 2DL

Director19 September 2008Active

People with Significant Control

Mr Edward Ewing
Notified on:16 January 2020
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:Scotland
Address:5 Atholl Crescent, Edinburgh, Scotland, EH3 8EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Verity Suzzanah Sowden-Green
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:91 Lyndhurst Road, Worthing, England, BN11 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hugh Peter Miller
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:Scotland
Address:5 Atholl Crescent, Edinburgh, Scotland, EH3 8EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marcus James King
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:Scotland
Address:5 Atholl Crescent, Edinburgh, Scotland, EH3 8EJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Officers

Change person director company.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-11-21Officers

Change person secretary company.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-20Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type micro entity.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Accounts

Accounts with accounts type micro entity.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-01-29Persons with significant control

Notification of a person with significant control.

Download
2020-01-27Persons with significant control

Cessation of a person with significant control.

Download
2019-10-23Accounts

Accounts with accounts type micro entity.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Persons with significant control

Change to a person with significant control.

Download
2019-09-20Persons with significant control

Change to a person with significant control.

Download
2018-12-13Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.