Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CROSSREACH TRADING LTD
Company Information for

CROSSREACH TRADING LTD

CHARIS HOUSE, 47 MILTON ROAD EAST, EDINBURGH, EH15 2SR,
Company Registration Number
SC265642
Private Limited Company
Active

Company Overview

About Crossreach Trading Ltd
CROSSREACH TRADING LTD was founded on 2004-03-29 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Crossreach Trading Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CROSSREACH TRADING LTD
 
Legal Registered Office
CHARIS HOUSE
47 MILTON ROAD EAST
EDINBURGH
EH15 2SR
Other companies in EH15
 
Previous Names
CIRCLE OF CARE TRADING LIMITED29/05/2014
Filing Information
Company Number SC265642
Company ID Number SC265642
Date formed 2004-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB842735518  
Last Datalog update: 2024-05-05 12:22:40
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CROSSREACH TRADING LTD

Current Directors
Officer Role Date Appointed
IAN WAUCHOPE
Company Secretary 2010-09-15
VIVIEN DICKENSON
Director 2017-05-26
BILL STEELE
Director 2016-05-27
IAN WAUCHOPE
Director 2010-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BAILEY
Director 2010-09-15 2017-05-26
BILL USHER
Director 2010-09-15 2017-05-26
SALLY BONNAR
Director 2013-03-06 2016-05-27
JOHN ROBERT RUSSELL
Director 2010-09-15 2016-05-27
SYDNEY GRAHAM
Director 2007-04-01 2013-03-06
DAVID LAMONT COURT
Director 2007-04-01 2009-05-31
ALAN STAFF
Director 2007-04-01 2009-02-10
JAMES MAGUIRE
Company Secretary 2004-03-29 2009-01-09
JAMES COWIE
Director 2004-03-29 2007-04-01
LYNDA ANN HAIR
Director 2004-03-29 2007-04-01
IAN GORDON MANSON
Director 2004-03-29 2005-10-18
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2004-03-29 2004-03-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-01CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-24CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-24PSC07CESSATION OF SARAH ANN WOOD AS A PERSON OF SIGNIFICANT CONTROL
2020-12-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ANN WOOD
2020-11-03PSC04Change of details for Mr Iaian Hunter as a person with significant control on 2020-07-29
2020-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIAN HUNTER
2020-11-02PSC07CESSATION OF HUGH STEWART AS A PERSON OF SIGNIFICANT CONTROL
2020-10-28AP01DIRECTOR APPOINTED REV RAMSAY BAXTER SHIELDS
2020-10-27PSC07CESSATION OF IRENE MARGARET MCGUGAN AS A PERSON OF SIGNIFICANT CONTROL
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR IRENE MARGARET MCGUGAN
2020-04-14PSC07CESSATION OF IAN SIMON WAUCHOPE AS A PERSON OF SIGNIFICANT CONTROL
2020-04-14AP01DIRECTOR APPOINTED MR EOIN MCDUNPHY
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-14AP03Appointment of Mr Eoin Mcdunphy as company secretary on 2020-01-01
2020-04-07TM02Termination of appointment of Ian Wauchope on 2019-12-31
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BILL STEELE
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-04-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS SPENCE RIDDELL
2019-04-09PSC07CESSATION OF WILLIAM MURRAY USHER AS A PERSON OF SIGNIFICANT CONTROL
2019-04-09AP01DIRECTOR APPOINTED MR THOMAS SPENCE RIDDELL
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-03PSC07CESSATION OF RICHARD BEGG AS A PERSON OF SIGNIFICANT CONTROL
2018-03-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIENNE DICKENSON
2018-03-23PSC07CESSATION OF PETER BAILEY AS A PERSON OF SIGNIFICANT CONTROL
2018-03-23AP01DIRECTOR APPOINTED MRS VIVIEN DICKENSON
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR BILL USHER
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER BAILEY
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 5
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-03-31AP01DIRECTOR APPOINTED MR BILL STEELE
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SALLY BONNAR
2016-09-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 5
2016-04-01AR0129/03/16 ANNUAL RETURN FULL LIST
2015-11-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 5
2015-03-31AR0129/03/15 ANNUAL RETURN FULL LIST
2014-09-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29RES15CHANGE OF NAME 12/05/2014
2014-05-29CERTNMCompany name changed circle of care trading LIMITED\certificate issued on 29/05/14
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 5
2014-04-16AR0129/03/14 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SYDNEY GRAHAM
2013-12-12AP01DIRECTOR APPOINTED DR SALLY BONNAR
2013-04-03AR0129/03/13 ANNUAL RETURN FULL LIST
2012-07-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-18AR0129/03/12 FULL LIST
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-19AR0129/03/11 FULL LIST
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / REV SYDNEY GRAHAM / 01/04/2011
2011-04-19SH0129/03/11 STATEMENT OF CAPITAL GBP 4
2011-03-28SH0128/03/11 STATEMENT OF CAPITAL GBP 4
2010-12-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-03AP03SECRETARY APPOINTED MR IAN WAUCHOPE
2010-11-03AP01DIRECTOR APPOINTED MR JOHN ROBERT RUSSELL
2010-11-03AP01DIRECTOR APPOINTED MR PETER BAILEY
2010-11-03AP01DIRECTOR APPOINTED MR IAN WAUCHOPE
2010-09-27AP01DIRECTOR APPOINTED MR BILL USHER
2010-07-30AR0129/03/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / REV SYDNEY SAMUEL GRAHAM / 24/05/2009
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COURT
2010-01-05AA31/03/09 TOTAL EXEMPTION FULL
2009-04-08363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY JAMES MAGUIRE
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR ALAN STAFF
2008-12-30AA31/03/08 TOTAL EXEMPTION FULL
2008-05-08363(287)REGISTERED OFFICE CHANGED ON 08/05/08
2008-05-08363sRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-03-12288aDIRECTOR APPOINTED DAVID COURT
2008-03-12288aDIRECTOR APPOINTED ALAN STAFF
2008-03-12288aDIRECTOR APPOINTED SYDNEY SAMUEL GRAHAM
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR LYN HAIR
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR JAMES COWIE
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-27363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-17363(288)DIRECTOR RESIGNED
2006-05-17363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-06363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-02-0788(2)RAD 01/02/05--------- £ SI 3@1=3 £ IC 1/4
2004-03-30288bSECRETARY RESIGNED
2004-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to CROSSREACH TRADING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROSSREACH TRADING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROSSREACH TRADING LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.059

This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet

Creditors
Creditors Due Within One Year 2012-04-01 £ 52,675

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROSSREACH TRADING LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 5
Cash Bank In Hand 2012-04-01 £ 28,892
Current Assets 2012-04-01 £ 50,570
Debtors 2012-04-01 £ 2,672
Shareholder Funds 2012-04-01 £ 2,105
Stocks Inventory 2012-04-01 £ 19,006

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CROSSREACH TRADING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CROSSREACH TRADING LTD
Trademarks
We have not found any records of CROSSREACH TRADING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROSSREACH TRADING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as CROSSREACH TRADING LTD are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where CROSSREACH TRADING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROSSREACH TRADING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROSSREACH TRADING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1