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.
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 | : |
|
Registered Address | : | 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
91, Lyndhurst Road, Worthing, United Kingdom, BN11 2DL | Secretary | 19 September 2007 | Active |
5 Atholl Crescent, Edinburgh, Scotland, EH3 8EJ | Director | 14 February 2020 | Active |
5 Atholl Crescent, Edinburgh, Scotland, EH3 8EJ | Director | 31 December 2007 | Active |
5 Atholl Crescent, Edinburgh, Scotland, EH3 8EJ | Director | 13 January 2012 | Active |
5 Atholl Crescent, Edinburgh, Scotland, EH3 8EJ | Director | 30 April 2007 | Active |
Stratton Lodge, Station Road,, Felsted, CM6 3HB | Secretary | 25 May 2000 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 22 September 1998 | Active |
111 South Street, East Hoathly, BN8 6DT | Secretary | 15 September 2003 | Active |
1 St.Fillans Terrace, Edinburgh, EH10 5NH | Secretary | 22 September 1998 | Active |
107 Albion Hill, Brighton, BN2 9PA | Secretary | 01 November 2005 | Active |
286, Route Des Lacs, Chamonix, France, 74404 | Director | 10 April 2007 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 22 September 1998 | Active |
107 Albion Hill, Brighton, BN2 9PA | Director | 22 September 1998 | Active |
Stratton Lodge, Station Road,, Felsted, CM6 3HB | Director | 25 May 2000 | Active |
1 St.Fillans Terrace, Edinburgh, EH10 5NH | Director | 22 September 1998 | Active |
91, Lyndhurst Road, Worthing, BN11 2DL | Director | 19 September 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Officers | Change person director company. | Download |
2023-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-21 | Officers | Change person secretary company. | Download |
2023-11-21 | Officers | Change person director company with change date. | Download |
2023-11-21 | Officers | Change person director company with change date. | Download |
2023-11-21 | Officers | Change person director company with change date. | Download |
2023-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-21 | Officers | Change person director company with change date. | Download |
2023-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-13 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.