ACROSS
Overview
| Company Name | ACROSS |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC255558 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACROSS?
- Tour operator activities (79120) / Administrative and support service activities
Where is ACROSS located?
| Registered Office Address | 8 The Loan EH30 9NS South Queensferry Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACROSS?
| Company Name | From | Until |
|---|---|---|
| ACROSS JUMBULANCES | Sep 08, 2003 | Sep 08, 2003 |
What are the latest accounts for ACROSS?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ACROSS?
| Last Confirmation Statement Made Up To | Sep 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 08, 2025 |
| Overdue | No |
What are the latest filings for ACROSS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 34 pages | AA | ||
Confirmation statement made on Sep 08, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Mr Michael Davison as a person with significant control on Jul 24, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr Michael Davison on Jul 24, 2025 | 2 pages | CH01 | ||
Amended accounts for a small company made up to Dec 31, 2023 | 34 pages | AAMD | ||
Total exemption full accounts made up to Dec 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Sep 08, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Reverend Monsignor Peter Daniel Fleetwood as a director on Mar 04, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Maria Thomson as a director on Jun 18, 2024 | 2 pages | AP01 | ||
Appointment of Mr Stephen Roy Farrow as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Registered office address changed from 133 Finnieston Street Glasgow G3 8HB to 8 the Loan South Queensferry EH30 9NS on Sep 06, 2024 | 1 pages | AD01 | ||
Termination of appointment of Ruth Mary Cunio as a director on Mar 04, 2024 | 1 pages | TM01 | ||
Cessation of Ruth Mary Cunio as a person with significant control on Mar 04, 2024 | 1 pages | PSC07 | ||
Cessation of Marianne Lorna Wanstall as a person with significant control on Sep 23, 2023 | 1 pages | PSC07 | ||
Cessation of Alf Mckendrick as a person with significant control on Sep 23, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Siobhan Kelly as a director on Sep 23, 2023 | 1 pages | TM01 | ||
Termination of appointment of Marianne Wanstall as a director on Sep 23, 2023 | 1 pages | TM01 | ||
Termination of appointment of Alfred Mckendrick as a director on Sep 23, 2023 | 1 pages | TM01 | ||
Cessation of Siobhan Kelly as a person with significant control on Sep 23, 2023 | 1 pages | PSC07 | ||
Accounts for a small company made up to Dec 31, 2022 | 36 pages | AA | ||
Confirmation statement made on Sep 08, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lisa Janette O'connor as a secretary on Sep 08, 2023 | 1 pages | TM02 | ||
Appointment of Mr Michael Davison as a secretary on Mar 28, 2023 | 2 pages | AP03 | ||
Total exemption full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Sep 08, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of ACROSS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVISON, Michael | Secretary | 30c Twyford Business Centre London Road CM23 3YT Bishop's Stortford Across United Kingdom | 307397900001 | |||||||
| DAVISON, Michael | Director | 30c Twyford Business Centre London Road CM23 3YT Bishop's Stortford Across United Kingdom | England | English | 179218140001 | |||||
| FARROW, Stephen Roy | Director | The Loan EH30 9NS South Queensferry 8 Scotland | England | British | 154483340001 | |||||
| FLEETWOOD, Peter Daniel, Reverend Monsignor | Director | The Loan EH30 9NS South Queensferry 8 Scotland | England | British | 326954040001 | |||||
| PARKE, Judith Mhairi | Director | The Loan EH30 9NS South Queensferry 8 Scotland | Scotland | British | 244702580002 | |||||
| RIDDOCH, Christine Mary | Director | Wood Street PA16 7PT Greenock 1 Scotland | Scotland | Scottish | 250622410001 | |||||
| THOMSON, Maria | Director | The Loan EH30 9NS South Queensferry 8 Scotland | Scotland | British | 257234400001 | |||||
| YOUNG, Helen Mary, Professor | Director | The Spa SN12 6QL Melksham 403 England | England | British | 91233940003 | |||||
| MANSBRIDGE, Geraldine | Secretary | Tollgate Road Beckton E6 5YA London St Mark's Centre England | 242045600001 | |||||||
| MCLEAY, Kathleen Moir | Secretary | Duddingston Park EH15 1JY Edinburgh 64 United Kingdom | 160771480001 | |||||||
| O'CONNOR, Lisa Janette | Secretary | Third Avenue London Stansted Airport CM24 1AE Stansted 111 Stansted House England | 247895910001 | |||||||
| STARK, James Kenny | Secretary | Garron Bridge House PA32 8XQ Inveraray Argyll | British | 92245910002 | ||||||
| VEAL, Michael John | Secretary | 218 Tollgate Road Beckton E6 5YA London St Mark's Community Centre United Kingdom | 172107100002 | |||||||
| ALLEN, Thomas William | Director | Willowside Elmstead Road KT14 6JB West Byfleet Surrey | England | British | 46723600002 | |||||
| CUNIO, Ruth Mary | Director | Howard Road SO15 5BE Southampton 63 Hampshire England | England | British | 227256210001 | |||||
| FARRELL-ROBERTS, Maryanne Georgina Jessie, Dr | Director | Chalmain, 7 Mansefield Place Leswalt DG9 0JT Stranraer Wigtownshire | British | 93568200001 | ||||||
| FINNEGAN, Thomas, Father | Director | St Mark's Community Centre 218 Tollgate Road E6 5YA Beckton Across London England | England | Irish | 240238460001 | |||||
| GREEN, Alan Graham Harry, Doctor | Director | Glebe House 114 Loudoun Road KA16 9HH Newmilns Ayrshire | British | 92245860001 | ||||||
| HAINEY, Helen | Director | 51 Westermains Avenue Kirkintilloch G66 1EL Glasgow E Dunbartonshire | British | 92245900001 | ||||||
| HIGGS, John Harnden | Director | Archway Lodge Worth Abbey, Turners Hill RH10 4SE Crawley West Sussex | British | 93667670001 | ||||||
| HOURIHAN, Debbie | Director | Stainers CM23 4GL Bishops Stortford 5 Hertfordshire United Kingdom | United Kingdom | British | 161346510001 | |||||
| KELLY, Siobhan Catriona Therese | Director | Third Avenue London Stansted Airport CM24 1AE Stansted 111 Stansted House England | Scotland | British | 287492830001 | |||||
| MCCANN, Veronica | Director | 5 Leven Drive Hurlford KA1 5HH Kilmarnock Ayrshire | British | 92245890001 | ||||||
| MCELROY, Margaret Gray | Director | Farmington Gate G32 0EL Glasgow 4 Scotland | Scotland | British | 92245880002 | |||||
| MCKENDRICK, Alfred | Director | Aitken Road Silvertonhill ML3 7YA Hamilton 46 South Lanarkshire | Scotland | British | 131026760001 | |||||
| MCLAFFERTY, David | Director | 50 Hospital Street ML5 4DW Coatbridge North Lanarkshire | Scotland | British | 92245870001 | |||||
| MCLEAY, Kathleen Moir | Director | Duddingston Park EH15 1 JY Edinburgh 64 | Scotland | British | 146173660001 | |||||
| O'DWYER, Daryll | Director | St Mark's Community Centre 218 Tollgate Road E6 5YA Beckton Across London England | England | Irish | 183955080001 | |||||
| O'MEARA, John Joseph | Director | Baltersan Gardens Quarter Village ML3 7QW Hamilton 2 Lanarkshire United Kingdom | United Kingdom | British | 59041090001 | |||||
| O'TOOLE, Sean Patrick | Director | Our Lady Of The Holy Souls, 68 Hazelwood Crescent, Kensal Road W10 5DJ Kensal New Town London | British | 96934700002 | ||||||
| ROBB PEARSON, Yvonne | Director | 27 Alma Street FK2 7HD Falkirk Central Region | Scotland | British | 98728100001 | |||||
| SAVAGE, Paul Charles | Director | 47 Pool Street PL31 2HB Bodmin Cornwall | British | 114927080001 | ||||||
| SHARPE, Stephen | Director | The Street Bramber BN44 3WE Steyning The Mulberries England | England | British | 123074540005 | |||||
| STARK, James Kenny | Director | Garron Bridge House PA32 8XQ Inveraray Argyll | Scotland | British | 92245910002 | |||||
| VEAL, Michael John | Director | St. Albans Road Sandridge AL4 9LN St. Albans 157 Hertfordshire United Kingdom | England | British | 161343450001 |
Who are the persons with significant control of ACROSS?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Siobhan Catriona Therese Kelly | Sep 18, 2021 | Third Avenue London Stansted Airport CM24 1AE Stansted 111 Stansted House England | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Michael Davison | Aug 12, 2021 | 30c Twyford Business Centre London Road CM23 3YT Bishop's Stortford Across United Kingdom | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Ms Ruth Mary Cunio | Jun 23, 2018 | Howard Road SO15 5BE Southampton 63 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen Sharpe | Jun 23, 2018 | St Mark's Community Centre 218 Tollgate Road E6 5YA Beckton Across London England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Daryll O'Dwyer | Jun 23, 2018 | St Mark's Community Centre 218 Tollgate Road E6 5YA Beckton Across London England | Yes |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
| Father Thomas Finnegan | Jun 23, 2018 | St Mark's Community Centre 218 Tollgate Road E6 5YA Beckton Across London England | Yes |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
| Ms Christine Mary Riddoch | Jun 23, 2018 | Wood Street PA16 7PT Greenock 1 Scotland | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Judith Mhairi Parke | Mar 24, 2018 | The Loan EH30 9NS South Queensferry 8 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Marianne Lorna Wanstall | Apr 06, 2016 | Edington Close Bishops Waltham SO32 1LX Southampton 48 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Alf Mckendrick | Apr 06, 2016 | Aitken Road ML3 7YA Hamilton 46 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Michael John Veal | Apr 06, 2016 | 218 Tollgate Road Beckton E6 5YA London St Mark's Community Centre England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Professor Helen Mary Young | Apr 06, 2016 | The Spa SN12 6QL Melksham 403 Wiltshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0