UKBizDB.co.uk

CROSSREACH TRADING LTD

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

This company is commonly known as Crossreach Trading Ltd. The company was founded 20 years ago and was given the registration number SC265642. The firm's registered office is in EDINBURGH. You can find them at Charis House, 47 Milton Road East, Edinburgh, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:CROSSREACH TRADING LTD
Company Number:SC265642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2004
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Charis House, 47 Milton Road East, Edinburgh, EH15 2SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charis House, 47 Milton Road East, Edinburgh, EH15 2SR

Secretary01 January 2020Active
Charis House, 47 Milton Road East, Edinburgh, EH15 2SR

Director26 May 2017Active
Charis House, 47 Milton Road East, Edinburgh, EH15 2SR

Director29 July 2020Active
Charis House, 47 Milton Road East, Edinburgh, EH15 2SR

Director01 January 2020Active
Charis House, 47 Milton Road East, Edinburgh, EH15 2SR

Director30 May 2018Active
Charis House, 47 Milton Road East, Edinburgh, EH15 2SR

Director29 July 2020Active
55 Clayknowes Drive, Musselburgh, EH21 6UW

Secretary29 March 2004Active
Charis House, 47 Milton Road East, Edinburgh, EH15 2SR

Secretary15 September 2010Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary29 March 2004Active
Charis House, 47 Milton Road East, Edinburgh, EH15 2SR

Director15 September 2010Active
Charis House, 47 Milton Road East, Edinburgh, EH15 2SR

Director06 March 2013Active
19, Abercorn Road, Edinburgh, EH8 7HU

Director01 April 2007Active
The Manse, Birnie, Elgin, IV30 8SU

Director29 March 2004Active
Charis House, 47 Milton Road East, Edinburgh, EH15 2SR

Director01 April 2007Active
100, Willowbrae Avenue, Edinburgh, EH8 7HU

Director29 March 2004Active
Damside Cottage, Burrelton, Blairgowrie, PH13 9PP

Director29 March 2004Active
Charis House, 47 Milton Road East, Edinburgh, EH15 2SR

Director30 May 2018Active
Charis House, 47 Milton Road East, Edinburgh, EH15 2SR

Director15 September 2010Active
Gideongate, 11 Miller Park, Polmont, FK2 0UJ

Director01 April 2007Active
Lerigan, Ardbroilach Road, Kingussie, Scotland, PH21 1LG

Director27 May 2016Active
Charis House, 47 Milton Road East, Edinburgh, EH15 2SR

Director15 September 2010Active
Charis House, 47 Milton Road East, Edinburgh, EH15 2SR

Director15 September 2010Active

People with Significant Control

Mr Iain Hunter
Notified on:29 July 2020
Status:Active
Date of birth:June 1947
Nationality:British
Address:Charis House, Edinburgh, EH15 2SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Rev Ramsay Baxter Shields
Notified on:29 July 2020
Status:Active
Date of birth:March 1960
Nationality:British
Address:Charis House, Edinburgh, EH15 2SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Ann Wood
Notified on:29 July 2020
Status:Active
Date of birth:July 1948
Nationality:British
Address:Charis House, Edinburgh, EH15 2SR
Nature of control:
  • Significant influence or control
Mrs Irene Margaret Mcgugan
Notified on:30 May 2018
Status:Active
Date of birth:August 1952
Nationality:Scottish
Address:Charis House, Edinburgh, EH15 2SR
Nature of control:
  • Significant influence or control
Mr Thomas Spence Riddell
Notified on:30 May 2018
Status:Active
Date of birth:June 1953
Nationality:British
Address:Charis House, Edinburgh, EH15 2SR
Nature of control:
  • Significant influence or control
Mrs Vivienne Amanda Dickenson
Notified on:26 May 2017
Status:Active
Date of birth:April 1963
Nationality:British
Address:Charis House, Edinburgh, EH15 2SR
Nature of control:
  • Significant influence or control
Mr William James Steele
Notified on:27 May 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:Scotland
Address:Lerigan, Ardbroilach Road, Kingussie, Scotland, PH21 1LG
Nature of control:
  • Significant influence or control
Rev Hugh Stewart
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:Scottish
Country of residence:Scotland
Address:7 Habost, Bernera, Tobson, Isle Of Lewis, Scotland, HS2 9NA
Nature of control:
  • Significant influence or control
Mr Ian Simon Wauchope
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:Scotland
Address:7, Heugh Road, North Berwick, Scotland, EH39 5PS
Nature of control:
  • Significant influence or control
Mr William Murray Usher
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:Scotland
Address:9, Waterside Gardens, Glasgow, Scotland, G76 9AL
Nature of control:
  • Significant influence or control
Mr Peter Bailey
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:Scotland
Address:12, Lady Jane Gardens, North Berwick, Scotland, EH39 4ER
Nature of control:
  • Significant influence or control
Mr Richard Begg
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:Scotland
Address:2, Campsie Road, Glasgow, Scotland, G63 9AB
Nature of control:
  • Significant influence or control

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
2023-05-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-24Persons with significant control

Cessation of a person with significant control.

Download
2021-04-24Persons with significant control

Cessation of a person with significant control.

Download
2021-04-24Persons with significant control

Cessation of a person with significant control.

Download
2020-12-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Change to a person with significant control.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Officers

Appoint person secretary company with name date.

Download
2020-04-07Officers

Termination secretary company with name termination date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.