This company is commonly known as J R & Cross Property Ltd. The company was founded 3 years ago and was given the registration number SC679769. The firm's registered office is in HAMILTON. You can find them at 29 Brandon Street, , Hamilton, South Lanarkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | J R & CROSS PROPERTY LTD |
---|---|---|
Company Number | : | SC679769 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2020 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom, ML3 6DA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 Brandon Street, Hamilton, United Kingdom, ML3 6DA | Director | 31 March 2022 | Active |
29 Brandon Street, Hamilton, United Kingdom, ML3 6DA | Director | 04 November 2020 | Active |
29 Brandon Street, Hamilton, United Kingdom, ML3 6DA | Director | 18 November 2021 | Active |
29 Brandon Street, Hamilton, United Kingdom, ML3 6DA | Director | 04 November 2020 | Active |
Mr John Robert Beamson | ||
Notified on | : | 31 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Brandon Street, Hamilton, United Kingdom, ML3 6DA |
Nature of control | : |
|
D Cross Holdings Limited | ||
Notified on | : | 19 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 29, Brandon Street, Hamilton, United Kingdom, ML3 6DA |
Nature of control | : |
|
Mrs Rebecca Jayne Ward | ||
Notified on | : | 17 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Brandon Street, Hamilton, United Kingdom, ML3 6DA |
Nature of control | : |
|
Mrs Rebecca Jayne Ward | ||
Notified on | : | 04 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Brandon Street, Hamilton, United Kingdom, ML3 6DA |
Nature of control | : |
|
Mr David Cross | ||
Notified on | : | 04 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Brandon Street, Hamilton, United Kingdom, ML3 6DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.