About

Registered Number: SC265642
Date of Incorporation: 29/03/2004 (21 years ago)
Company Status: Active
Registered Address: Charis House, 47 Milton Road East, Edinburgh, EH15 2SR

 

Crossreach Trading Ltd was established in 2004, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. Mcdunphy, Eoin, Dickenson, Vivien, Mcdunphy, Eoin, Mcgugan, Irene Margaret, Riddell, Thomas Spence, Maguire, James, Wauchope, Ian, Bonnar, Sally, Dr, Court, David Lamont, Cowie, James, Reverend, Manson, Ian Gordon, Russell, John Robert, Staff, Alan, Steele, Bill, Usher, Bill are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKENSON, Vivien 26 May 2017 - 1
MCDUNPHY, Eoin 01 January 2020 - 1
MCGUGAN, Irene Margaret 30 May 2018 - 1
RIDDELL, Thomas Spence 30 May 2018 - 1
BONNAR, Sally, Dr 06 March 2013 27 May 2016 1
COURT, David Lamont 01 April 2007 31 May 2009 1
COWIE, James, Reverend 29 March 2004 01 April 2007 1
MANSON, Ian Gordon 29 March 2004 18 October 2005 1
RUSSELL, John Robert 15 September 2010 27 May 2016 1
STAFF, Alan 01 April 2007 10 February 2009 1
STEELE, Bill 27 May 2016 24 October 2019 1
USHER, Bill 15 September 2010 26 May 2017 1
Secretary Name Appointed Resigned Total Appointments
MCDUNPHY, Eoin 01 January 2020 - 1
MAGUIRE, James 29 March 2004 09 January 2009 1
WAUCHOPE, Ian 15 September 2010 31 December 2019 1

Filing History

Document Type Date
PSC07 - N/A 14 April 2020
PSC07 - N/A 14 April 2020
AP01 - Appointment of director 14 April 2020
CS01 - N/A 14 April 2020
AP03 - Appointment of secretary 14 April 2020
TM02 - Termination of appointment of secretary 07 April 2020
TM01 - Termination of appointment of director 07 April 2020
TM01 - Termination of appointment of director 07 April 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 10 April 2019
CS01 - N/A 10 April 2019
PSC01 - N/A 09 April 2019
PSC01 - N/A 09 April 2019
PSC07 - N/A 09 April 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 09 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 11 April 2018
PSC07 - N/A 03 April 2018
PSC01 - N/A 23 March 2018
PSC07 - N/A 23 March 2018
AP01 - Appointment of director 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 31 March 2017
CS01 - N/A 31 March 2017
AP01 - Appointment of director 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 12 September 2014
CERTNM - Change of name certificate 29 May 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
AP01 - Appointment of director 12 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 19 April 2011
SH01 - Return of Allotment of shares 19 April 2011
CH01 - Change of particulars for director 19 April 2011
SH01 - Return of Allotment of shares 28 March 2011
AA - Annual Accounts 20 December 2010
AP03 - Appointment of secretary 03 November 2010
AP01 - Appointment of director 03 November 2010
AP01 - Appointment of director 03 November 2010
AP01 - Appointment of director 03 November 2010
AP01 - Appointment of director 27 September 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
TM01 - Termination of appointment of director 30 July 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
AA - Annual Accounts 30 December 2008
363s - Annual Return 08 May 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 27 April 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 06 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2005
288b - Notice of resignation of directors or secretaries 30 March 2004
NEWINC - New incorporation documents 29 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.