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.
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 | : |
|
Registered Address | : | Charis House, 47 Milton Road East, Edinburgh, EH15 2SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charis House, 47 Milton Road East, Edinburgh, EH15 2SR | Secretary | 01 January 2020 | Active |
Charis House, 47 Milton Road East, Edinburgh, EH15 2SR | Director | 26 May 2017 | Active |
Charis House, 47 Milton Road East, Edinburgh, EH15 2SR | Director | 29 July 2020 | Active |
Charis House, 47 Milton Road East, Edinburgh, EH15 2SR | Director | 01 January 2020 | Active |
Charis House, 47 Milton Road East, Edinburgh, EH15 2SR | Director | 30 May 2018 | Active |
Charis House, 47 Milton Road East, Edinburgh, EH15 2SR | Director | 29 July 2020 | Active |
55 Clayknowes Drive, Musselburgh, EH21 6UW | Secretary | 29 March 2004 | Active |
Charis House, 47 Milton Road East, Edinburgh, EH15 2SR | Secretary | 15 September 2010 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 29 March 2004 | Active |
Charis House, 47 Milton Road East, Edinburgh, EH15 2SR | Director | 15 September 2010 | Active |
Charis House, 47 Milton Road East, Edinburgh, EH15 2SR | Director | 06 March 2013 | Active |
19, Abercorn Road, Edinburgh, EH8 7HU | Director | 01 April 2007 | Active |
The Manse, Birnie, Elgin, IV30 8SU | Director | 29 March 2004 | Active |
Charis House, 47 Milton Road East, Edinburgh, EH15 2SR | Director | 01 April 2007 | Active |
100, Willowbrae Avenue, Edinburgh, EH8 7HU | Director | 29 March 2004 | Active |
Damside Cottage, Burrelton, Blairgowrie, PH13 9PP | Director | 29 March 2004 | Active |
Charis House, 47 Milton Road East, Edinburgh, EH15 2SR | Director | 30 May 2018 | Active |
Charis House, 47 Milton Road East, Edinburgh, EH15 2SR | Director | 15 September 2010 | Active |
Gideongate, 11 Miller Park, Polmont, FK2 0UJ | Director | 01 April 2007 | Active |
Lerigan, Ardbroilach Road, Kingussie, Scotland, PH21 1LG | Director | 27 May 2016 | Active |
Charis House, 47 Milton Road East, Edinburgh, EH15 2SR | Director | 15 September 2010 | Active |
Charis House, 47 Milton Road East, Edinburgh, EH15 2SR | Director | 15 September 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-28 | Officers | Appoint person director company with name date. | Download |
2020-10-28 | Officers | Appoint person director company with name date. | Download |
2020-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-14 | Officers | Appoint person director company with name date. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Officers | Appoint person secretary company with name date. | Download |
2020-04-07 | Officers | Termination secretary company with name termination date. | Download |
2020-04-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.