CAPITAL CROSS GLOBAL LTD

CAPITAL CROSS GLOBAL LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAPITAL CROSS GLOBAL LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC487112
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAPITAL CROSS GLOBAL LTD?

    • Agents involved in the sale of a variety of goods (46190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CAPITAL CROSS GLOBAL LTD located?

    Registered Office Address
    Unit 1 33 Kyle Road
    Irvine Industrial Estate
    KA12 8LE Irvine
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPITAL CROSS GLOBAL LTD?

    Previous Company Names
    Company NameFromUntil
    STRONACHLACHAR LIMITEDSep 19, 2014Sep 19, 2014

    What are the latest accounts for CAPITAL CROSS GLOBAL LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2023
    Next Accounts Due OnJun 30, 2024
    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What is the status of the latest confirmation statement for CAPITAL CROSS GLOBAL LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 07, 2024
    Next Confirmation Statement DueJan 21, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 07, 2023
    OverdueYes

    What are the latest filings for CAPITAL CROSS GLOBAL LTD?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Lee O'connor as a director on May 19, 2023

    2 pagesAP01

    Termination of appointment of Aaron Singh Sumal as a director on May 15, 2023

    1 pagesTM01

    Cessation of Aaron Singh Sumal as a person with significant control on May 15, 2023

    1 pagesPSC07

    Confirmation statement made on Jan 07, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Blue Square 272 Bath Street Glasgow G2 4JR Scotland to Unit 1 33 Kyle Road Irvine Industrial Estate Irvine KA12 8LE on Mar 13, 2023

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2022

    16 pagesAA

    Registered office address changed from Unit 2 Wellington Lane Heathall Industrial Estate Dumfries DG1 3PH Scotland to Blue Square 272 Bath Street Glasgow G2 4JR on Jun 01, 2022

    1 pagesAD01

    Registered office address changed from Unit D Heathhall Industrial Estate Hurricane Road Dumfries DG1 3PH Scotland to Unit 2 Wellington Lane Heathall Industrial Estate Dumfries DG1 3PH on Feb 28, 2022

    1 pagesAD01

    Confirmation statement made on Jan 07, 2022 with updates

    4 pagesCS01

    Cessation of Neil James Burke as a person with significant control on Nov 01, 2021

    1 pagesPSC07

    Notification of Aaron Sumal as a person with significant control on Nov 01, 2021

    2 pagesPSC01

    Appointment of Mr Aaron Singh Sumal as a director on Nov 01, 2021

    2 pagesAP01

    Termination of appointment of Neil James Burke as a director on Nov 01, 2021

    1 pagesTM01

    Amended total exemption full accounts made up to Sep 30, 2020

    16 pagesAAMD

    Total exemption full accounts made up to Sep 30, 2021

    16 pagesAA

    Registered office address changed from Forth House Rutland Square Edinburgh EH1 2BW Scotland to Unit D Heathhall Industrial Estate Hurricane Road Dumfries DG1 3PH on Dec 16, 2021

    1 pagesAD01

    Notification of Neil Burke as a person with significant control on Sep 01, 2021

    2 pagesPSC01

    Cessation of Patrick Eustace Montgomery Russell as a person with significant control on Sep 01, 2021

    1 pagesPSC07

    Termination of appointment of Patrick Eustace Montgomery Russell as a director on Sep 01, 2021

    1 pagesTM01

    Appointment of Mr Neil James Burke as a director on Sep 01, 2021

    2 pagesAP01

    Amended total exemption full accounts made up to Sep 30, 2020

    16 pagesAAMD

    Amended total exemption full accounts made up to Sep 30, 2019

    16 pagesAAMD

    Notification of Patrick Eustace Montgomery Russell as a person with significant control on Apr 29, 2021

    2 pagesPSC01

    Who are the officers of CAPITAL CROSS GLOBAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'CONNOR, Lee
    Minto Place
    TD9 9JL Hawick
    9
    Director
    Minto Place
    TD9 9JL Hawick
    9
    United KingdomBritish310193380001
    BURKE, Allan Jasen
    South Charlotte Street
    EH2 4BH Edinburgh
    13
    Scotland
    Director
    South Charlotte Street
    EH2 4BH Edinburgh
    13
    Scotland
    EnglandBritish228195660002
    BURKE, Jasen
    Stronachlacher
    FK8 3TY Stirling
    Scottish Water Estate Office
    Scotland
    Director
    Stronachlacher
    FK8 3TY Stirling
    Scottish Water Estate Office
    Scotland
    United KingdomScottish191108030001
    BURKE, Neil James
    Heathhall Industrial Estate
    Hurricane Road
    DG1 3PH Dumfries
    Unit D
    Scotland
    Director
    Heathhall Industrial Estate
    Hurricane Road
    DG1 3PH Dumfries
    Unit D
    Scotland
    EnglandBritish285476860001
    GREER, Mark, Mister
    Lomond Business Park
    KY6 2PJ Glenrothes
    Unit 5
    Fife
    Scotland
    Director
    Lomond Business Park
    KY6 2PJ Glenrothes
    Unit 5
    Fife
    Scotland
    ScotlandBritish246832110001
    RUSSELL, Patrick Eustace Montgomery
    Rutland Square
    EH1 2BW Edinburgh
    Forth House
    Scotland
    Director
    Rutland Square
    EH1 2BW Edinburgh
    Forth House
    Scotland
    EnglandBritish284304850001
    SUMAL, Aaron Singh
    Kyle Road
    Irvine Industrial Estate
    KA12 8LE Irvine
    Unit 1 33
    Scotland
    Director
    Kyle Road
    Irvine Industrial Estate
    KA12 8LE Irvine
    Unit 1 33
    Scotland
    United KingdomBritish245787620001
    WOODS, Alan
    Kempnough Hall Road
    Worsley
    M28 2QP Manchester
    7
    England
    Director
    Kempnough Hall Road
    Worsley
    M28 2QP Manchester
    7
    England
    United KingdomBritish192773410001

    Who are the persons with significant control of CAPITAL CROSS GLOBAL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Aaron Singh Sumal
    Kyle Road
    Irvine Industrial Estate
    KA12 8LE Irvine
    Unit 1 33
    Scotland
    Nov 01, 2021
    Kyle Road
    Irvine Industrial Estate
    KA12 8LE Irvine
    Unit 1 33
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Neil James Burke
    Heathhall Industrial Estate
    Hurricane Road
    DG1 3PH Dumfries
    Unit D
    Scotland
    Sep 01, 2021
    Heathhall Industrial Estate
    Hurricane Road
    DG1 3PH Dumfries
    Unit D
    Scotland
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Patrick Eustace Montgomery Russell
    Rutland Square
    EH1 2BW Edinburgh
    Forth House
    Scotland
    Apr 29, 2021
    Rutland Square
    EH1 2BW Edinburgh
    Forth House
    Scotland
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Princes Square
    Harrogate
    HG1 1LY York
    12
    North Yorkshire
    England
    Sep 03, 2018
    Princes Square
    Harrogate
    HG1 1LY York
    12
    North Yorkshire
    England
    Yes
    Legal FormPrivate Limited
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number11240244
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Douglas John Carroll
    24 Stonelaw Road
    Rutherglen
    G73 3TW Glasgow
    Suite 3, Red Tree Business Suites,
    Scotland
    May 24, 2018
    24 Stonelaw Road
    Rutherglen
    G73 3TW Glasgow
    Suite 3, Red Tree Business Suites,
    Scotland
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Allan Jasen Burke
    South Charlotte Street
    EH2 4BH Edinburgh
    13
    Scotland
    Jun 01, 2016
    South Charlotte Street
    EH2 4BH Edinburgh
    13
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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