CAPITAL CROSS GLOBAL LTD
Overview
| Company Name | CAPITAL CROSS GLOBAL LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC487112 |
| 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 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 Address | No |
What were the previous names of CAPITAL CROSS GLOBAL LTD?
| Company Name | From | Until |
|---|---|---|
| STRONACHLACHAR LIMITED | Sep 19, 2014 | Sep 19, 2014 |
What are the latest accounts for CAPITAL CROSS GLOBAL LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2023 |
| Next Accounts Due On | Jun 30, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2022 |
What is the status of the latest confirmation statement for CAPITAL CROSS GLOBAL LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 07, 2024 |
| Next Confirmation Statement Due | Jan 21, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 07, 2023 |
| Overdue | Yes |
What are the latest filings for CAPITAL CROSS GLOBAL LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Lee O'connor as a director on May 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Aaron Singh Sumal as a director on May 15, 2023 | 1 pages | TM01 | ||
Cessation of Aaron Singh Sumal as a person with significant control on May 15, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 07, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 16 pages | AA | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 07, 2022 with updates | 4 pages | CS01 | ||
Cessation of Neil James Burke as a person with significant control on Nov 01, 2021 | 1 pages | PSC07 | ||
Notification of Aaron Sumal as a person with significant control on Nov 01, 2021 | 2 pages | PSC01 | ||
Appointment of Mr Aaron Singh Sumal as a director on Nov 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Neil James Burke as a director on Nov 01, 2021 | 1 pages | TM01 | ||
Amended total exemption full accounts made up to Sep 30, 2020 | 16 pages | AAMD | ||
Total exemption full accounts made up to Sep 30, 2021 | 16 pages | AA | ||
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 pages | AD01 | ||
Notification of Neil Burke as a person with significant control on Sep 01, 2021 | 2 pages | PSC01 | ||
Cessation of Patrick Eustace Montgomery Russell as a person with significant control on Sep 01, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Patrick Eustace Montgomery Russell as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Neil James Burke as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Amended total exemption full accounts made up to Sep 30, 2020 | 16 pages | AAMD | ||
Amended total exemption full accounts made up to Sep 30, 2019 | 16 pages | AAMD | ||
Notification of Patrick Eustace Montgomery Russell as a person with significant control on Apr 29, 2021 | 2 pages | PSC01 | ||
Who are the officers of CAPITAL CROSS GLOBAL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'CONNOR, Lee | Director | Minto Place TD9 9JL Hawick 9 | United Kingdom | British | 310193380001 | |||||
| BURKE, Allan Jasen | Director | South Charlotte Street EH2 4BH Edinburgh 13 Scotland | England | British | 228195660002 | |||||
| BURKE, Jasen | Director | Stronachlacher FK8 3TY Stirling Scottish Water Estate Office Scotland | United Kingdom | Scottish | 191108030001 | |||||
| BURKE, Neil James | Director | Heathhall Industrial Estate Hurricane Road DG1 3PH Dumfries Unit D Scotland | England | British | 285476860001 | |||||
| GREER, Mark, Mister | Director | Lomond Business Park KY6 2PJ Glenrothes Unit 5 Fife Scotland | Scotland | British | 246832110001 | |||||
| RUSSELL, Patrick Eustace Montgomery | Director | Rutland Square EH1 2BW Edinburgh Forth House Scotland | England | British | 284304850001 | |||||
| SUMAL, Aaron Singh | Director | Kyle Road Irvine Industrial Estate KA12 8LE Irvine Unit 1 33 Scotland | United Kingdom | British | 245787620001 | |||||
| WOODS, Alan | Director | Kempnough Hall Road Worsley M28 2QP Manchester 7 England | United Kingdom | British | 192773410001 |
Who are the persons with significant control of CAPITAL CROSS GLOBAL LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Aaron Singh Sumal | 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
| |||||||||||||
| Mr Neil James Burke | Sep 01, 2021 | Heathhall Industrial Estate Hurricane Road DG1 3PH Dumfries Unit D Scotland | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Patrick Eustace Montgomery Russell | Apr 29, 2021 | Rutland Square EH1 2BW Edinburgh Forth House Scotland | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Tg1 Land Limited | Sep 03, 2018 | Princes Square Harrogate HG1 1LY York 12 North Yorkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Douglas John Carroll | 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
| |||||||||||||
| Mr Allan Jasen Burke | Jun 01, 2016 | South Charlotte Street EH2 4BH Edinburgh 13 Scotland | Yes | ||||||||||
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