CROSSREACH TRADING LTD
Overview
| Company Name | CROSSREACH TRADING LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC265642 |
| 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 CROSSREACH TRADING LTD?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CROSSREACH TRADING LTD located?
| Registered Office Address | Charis House 47 Milton Road East EH15 2SR Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CROSSREACH TRADING LTD?
| Company Name | From | Until |
|---|---|---|
| CIRCLE OF CARE TRADING LIMITED | Mar 29, 2004 | Mar 29, 2004 |
What are the latest accounts for CROSSREACH TRADING LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CROSSREACH TRADING LTD?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for CROSSREACH TRADING LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Cessation of Ramsay Baxter Shields as a person with significant control on Mar 31, 2021 | 1 pages | PSC07 | ||
Cessation of Iain Hunter as a person with significant control on Mar 31, 2021 | 1 pages | PSC07 | ||
Cessation of Sarah Ann Wood as a person with significant control on Mar 31, 2021 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Notification of Sarah Ann Wood as a person with significant control on Jul 29, 2020 | 2 pages | PSC01 | ||
Change of details for Mr Iaian Hunter as a person with significant control on Jul 29, 2020 | 2 pages | PSC04 | ||
Notification of Ramsay Shields as a person with significant control on Jul 29, 2020 | 2 pages | PSC01 | ||
Notification of Iaian Hunter as a person with significant control on Jul 29, 2020 | 2 pages | PSC01 | ||
Cessation of Hugh Stewart as a person with significant control on Jul 29, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Iain Hamilton Hunter as a director on Jul 29, 2020 | 2 pages | AP01 | ||
Appointment of Rev Ramsay Baxter Shields as a director on Jul 29, 2020 | 2 pages | AP01 | ||
Cessation of Irene Margaret Mcgugan as a person with significant control on Jun 10, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Irene Margaret Mcgugan as a director on Jun 10, 2020 | 1 pages | TM01 | ||
Cessation of William James Steele as a person with significant control on Oct 24, 2019 | 1 pages | PSC07 | ||
Cessation of Ian Simon Wauchope as a person with significant control on Dec 31, 2019 | 1 pages | PSC07 | ||
Who are the officers of CROSSREACH TRADING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCDUNPHY, Eoin | Secretary | Charis House 47 Milton Road East EH15 2SR Edinburgh | 268865130001 | |||||||
| DICKENSON, Vivien | Director | Charis House 47 Milton Road East EH15 2SR Edinburgh | Scotland | Scottish | 244565470001 | |||||
| HUNTER, Iain Hamilton | Director | Charis House 47 Milton Road East EH15 2SR Edinburgh | Scotland | British | 162520390001 | |||||
| MCDUNPHY, Eoin | Director | Charis House 47 Milton Road East EH15 2SR Edinburgh | Scotland | Irish | 268867170001 | |||||
| RIDDELL, Thomas Spence | Director | Charis House 47 Milton Road East EH15 2SR Edinburgh | Scotland | British | 257345690001 | |||||
| SHIELDS, Ramsay Baxter, Rev | Director | Charis House 47 Milton Road East EH15 2SR Edinburgh | Scotland | British | 147520960001 | |||||
| MAGUIRE, James | Secretary | 55 Clayknowes Drive EH21 6UW Musselburgh East Lothian | British | 96716100001 | ||||||
| WAUCHOPE, Ian | Secretary | Charis House 47 Milton Road East EH15 2SR Edinburgh | 155398890001 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BAILEY, Peter | Director | Charis House 47 Milton Road East EH15 2SR Edinburgh | Scotland | British | 155398150001 | |||||
| BONNAR, Sally, Dr | Director | Charis House 47 Milton Road East EH15 2SR Edinburgh | Scotland | British | 183610440001 | |||||
| COURT, David Lamont | Director | Abercorn Road EH8 7HU Edinburgh 19 | Scotland | British | 164446250001 | |||||
| COWIE, James, Reverend | Director | The Manse Birnie IV30 8SU Elgin Moray | British | 96716080002 | ||||||
| GRAHAM, Sydney, Rev | Director | Charis House 47 Milton Road East EH15 2SR Edinburgh | Scotland | British | 122185810002 | |||||
| HAIR, Lynda Ann | Director | Willowbrae Avenue EH8 7HU Edinburgh 100 | Scotland | British | 138440540001 | |||||
| MANSON, Ian Gordon | Director | Damside Cottage Burrelton PH13 9PP Blairgowrie Perthshire | British | 96716110001 | ||||||
| MCGUGAN, Irene Margaret | Director | Charis House 47 Milton Road East EH15 2SR Edinburgh | Scotland | Scottish | 257345380001 | |||||
| RUSSELL, John Robert | Director | Charis House 47 Milton Road East EH15 2SR Edinburgh | Scotland | British | 155398700001 | |||||
| STAFF, Alan | Director | 11 Miller Park FK2 0UJ Polmont Gideongate Falkirk | Scotland | British | 128604560001 | |||||
| STEELE, Bill | Director | Ardbroilach Road PH21 1LG Kingussie Lerigan Scotland | Scotland | British | 228205860001 | |||||
| USHER, Bill | Director | Charis House 47 Milton Road East EH15 2SR Edinburgh | United Kindgdom | British | 154407800001 | |||||
| WAUCHOPE, Ian | Director | Charis House 47 Milton Road East EH15 2SR Edinburgh | Scotland | British | 135235860001 |
Who are the persons with significant control of CROSSREACH TRADING LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Sarah Ann Wood | Jul 29, 2020 | Charis House 47 Milton Road East EH15 2SR Edinburgh | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Iain Hunter | Jul 29, 2020 | Charis House 47 Milton Road East EH15 2SR Edinburgh | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Rev Ramsay Baxter Shields | Jul 29, 2020 | Charis House 47 Milton Road East EH15 2SR Edinburgh | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Irene Margaret Mcgugan | May 30, 2018 | Charis House 47 Milton Road East EH15 2SR Edinburgh | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Thomas Spence Riddell | May 30, 2018 | Charis House 47 Milton Road East EH15 2SR Edinburgh | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Vivienne Amanda Dickenson | May 26, 2017 | Charis House 47 Milton Road East EH15 2SR Edinburgh | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr William James Steele | May 27, 2016 | Ardbroilach Road PH21 1LG Kingussie Lerigan Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Rev Hugh Stewart | Apr 06, 2016 | Tobson HS2 9NA Isle Of Lewis 7 Habost, Bernera Scotland | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Ian Simon Wauchope | Apr 06, 2016 | Heugh Road EH39 5PS North Berwick 7 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr William Murray Usher | Apr 06, 2016 | Waterside Gardens Carmunnock, Clarkston G76 9AL Glasgow 9 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Peter Bailey | Apr 06, 2016 | Lady Jane Gardens EH39 4ER North Berwick 12 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Richard Begg | Apr 06, 2016 | Campsie Road Strathblane G63 9AB Glasgow 2 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
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