ACROSS

Register to unlock more data on OkredoRegister

ACROSS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC255558

Incorporation date

08/09/2003

Size

Small

Contacts

Registered address

Registered address

8 The Loan, South Queensferry EH30 9NSCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2003)
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon11/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon24/07/2025
Change of details for Mr Michael Davison as a person with significant control on 2025-07-24
dot icon24/07/2025
Director's details changed for Mr Michael Davison on 2025-07-24
dot icon28/10/2024
Amended accounts for a small company made up to 2023-12-31
dot icon29/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon09/09/2024
Appointment of Mr Stephen Roy Farrow as a director on 2024-01-31
dot icon09/09/2024
Appointment of Mrs Maria Thomson as a director on 2024-06-18
dot icon09/09/2024
Appointment of Reverend Monsignor Peter Daniel Fleetwood as a director on 2024-03-04
dot icon06/09/2024
Cessation of Ruth Mary Cunio as a person with significant control on 2024-03-04
dot icon06/09/2024
Termination of appointment of Ruth Mary Cunio as a director on 2024-03-04
dot icon06/09/2024
Registered office address changed from 133 Finnieston Street Glasgow G3 8HB to 8 the Loan South Queensferry EH30 9NS on 2024-09-06
dot icon29/01/2024
Cessation of Siobhan Kelly as a person with significant control on 2023-09-23
dot icon29/01/2024
Termination of appointment of Alfred Mckendrick as a director on 2023-09-23
dot icon29/01/2024
Termination of appointment of Marianne Wanstall as a director on 2023-09-23
dot icon29/01/2024
Termination of appointment of Siobhan Kelly as a director on 2023-09-23
dot icon29/01/2024
Cessation of Marianne Lorna Wanstall as a person with significant control on 2023-09-23
dot icon29/01/2024
Cessation of Alf Mckendrick as a person with significant control on 2023-09-23
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon11/09/2023
Termination of appointment of Lisa Janette O'connor as a secretary on 2023-09-08
dot icon31/03/2023
Appointment of Mr Michael Davison as a secretary on 2023-03-28
dot icon11/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon21/09/2021
Notification of Siobhan Kelly as a person with significant control on 2021-09-18
dot icon21/09/2021
Appointment of Ms Siobhan Kelly as a director on 2021-09-18
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon07/09/2021
Appointment of Mr Michael Davison as a director on 2021-08-12
dot icon26/08/2021
Notification of Michael Davison as a person with significant control on 2021-08-12
dot icon22/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/01/2021
Change of details for Ms Judith Mhairi Parke as a person with significant control on 2021-01-13
dot icon14/01/2021
Change of details for Professor Helen Mary Young as a person with significant control on 2021-01-13
dot icon14/01/2021
Change of details for Ms Judith Mhairi Parke as a person with significant control on 2021-01-13
dot icon14/01/2021
Change of details for Professor Helen Mary Young as a person with significant control on 2021-01-13
dot icon13/01/2021
Change of details for Mrs Marianne Lorna Wanstall as a person with significant control on 2021-01-13
dot icon13/01/2021
Change of details for Ms Judith Mhairi Parke as a person with significant control on 2021-01-13
dot icon13/01/2021
Change of details for Mr Alf Mckendrick as a person with significant control on 2021-01-13
dot icon13/01/2021
Change of details for Professor Helen Mary Young as a person with significant control on 2021-01-13
dot icon13/01/2021
Change of details for Mrs Marianne Lorna Wanstall as a person with significant control on 2021-01-13
dot icon13/01/2021
Change of details for Ms Christine Mary Riddoch as a person with significant control on 2021-01-13
dot icon13/01/2021
Change of details for Ms Judith Mhairi Parke as a person with significant control on 2021-01-13
dot icon13/01/2021
Change of details for Mr Alf Mckendrick as a person with significant control on 2021-01-13
dot icon13/01/2021
Change of details for Ms Ruth Mary Cunio as a person with significant control on 2021-01-13
dot icon13/01/2021
Cessation of Stephen Sharpe as a person with significant control on 2020-11-16
dot icon05/01/2021
Termination of appointment of Stephen Sharpe as a director on 2020-11-16
dot icon05/01/2021
Termination of appointment of Daryll O'dwyer as a director on 2020-09-26
dot icon05/01/2021
Cessation of Daryll O'dwyer as a person with significant control on 2020-09-26
dot icon28/09/2020
Accounts for a small company made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon28/09/2020
Director's details changed for Professor Helen Mary Young on 2020-09-28
dot icon28/09/2020
Director's details changed for Mr Stephen Sharpe on 2020-03-03
dot icon28/09/2020
Director's details changed for Ms Christine Mary Riddoch on 2020-09-28
dot icon28/09/2020
Director's details changed for Ms Judith Mhairi Parke on 2020-09-28
dot icon28/09/2020
Director's details changed for Ms Ruth Mary Cunio on 2020-08-28
dot icon28/09/2020
Secretary's details changed for Mrs Lisa Janette O'connor on 2019-06-26
dot icon17/08/2020
Termination of appointment of Thomas Finnegan as a director on 2020-06-20
dot icon17/08/2020
Cessation of Thomas Finnegan as a person with significant control on 2020-06-20
dot icon17/10/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon03/06/2019
Accounts for a small company made up to 2018-12-31
dot icon21/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon21/09/2018
Appointment of Mr Thomas Finnegan as a director on 2018-06-23
dot icon21/09/2018
Notification of Daryll O'dwyer as a person with significant control on 2018-06-23
dot icon21/09/2018
Appointment of Mr Stephen Sharpe as a director on 2018-06-23
dot icon21/09/2018
Notification of Thomas Finnegan as a person with significant control on 2018-06-23
dot icon21/09/2018
Appointment of Ms Christine Mary Riddoch as a director on 2018-06-23
dot icon21/09/2018
Appointment of Mr Daryll O'dwyer as a director on 2018-06-23
dot icon20/09/2018
Notification of Ruth Mary Cunio as a person with significant control on 2018-06-23
dot icon20/09/2018
Notification of Stephen Sharpe as a person with significant control on 2018-06-23
dot icon20/09/2018
Notification of Judith Mhairi Parke as a person with significant control on 2018-03-24
dot icon20/09/2018
Appointment of Ms Ruth Mary Cunio as a director on 2018-06-23
dot icon20/09/2018
Notification of Christine Mary Riddoch as a person with significant control on 2018-06-23
dot icon11/09/2018
Accounts for a small company made up to 2017-12-31
dot icon28/06/2018
Appointment of Mrs Lisa Janette O'connor as a secretary on 2018-06-28
dot icon28/06/2018
Termination of appointment of Geraldine Mansbridge as a secretary on 2018-06-28
dot icon28/03/2018
Cessation of Michael John Veal as a person with significant control on 2017-12-31
dot icon28/03/2018
Appointment of Ms Judith Parke as a director on 2018-03-24
dot icon14/03/2018
Auditor's resignation
dot icon15/01/2018
Termination of appointment of Michael John Veal as a director on 2017-12-31
dot icon15/01/2018
Termination of appointment of Michael John Veal as a secretary on 2017-12-31
dot icon15/01/2018
Appointment of Mrs Geraldine Mansbridge as a secretary on 2017-12-31
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon13/06/2017
Full accounts made up to 2016-12-31
dot icon08/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon25/07/2016
Termination of appointment of Debbie Hourihan as a director on 2016-07-21
dot icon27/05/2016
Full accounts made up to 2015-12-31
dot icon08/09/2015
Annual return made up to 2015-09-08 no member list
dot icon08/09/2015
Secretary's details changed for Mr Michael John Veal on 2015-04-30
dot icon09/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon30/04/2015
Registered office address changed from , Across Office Upper Riochan, Inveraray, PA32 8UR to 133 Finnieston Street Glasgow G3 8HB on 2015-04-30
dot icon09/12/2014
Director's details changed for Miss Helen Young on 2014-09-07
dot icon09/12/2014
Appointment of Miss Helen Young as a director on 2014-09-07
dot icon09/09/2014
Annual return made up to 2014-09-08 no member list
dot icon29/05/2014
Full accounts made up to 2013-12-31
dot icon20/09/2013
Termination of appointment of John O'meara as a director
dot icon09/09/2013
Annual return made up to 2013-09-08 no member list
dot icon10/06/2013
Full accounts made up to 2012-12-31
dot icon23/05/2013
Termination of appointment of Margaret Mcelroy as a director
dot icon23/05/2013
Termination of appointment of Thomas Allen as a director
dot icon19/04/2013
Termination of appointment of Yvonne Robb Pearson as a director
dot icon16/09/2012
Secretary's details changed for Mr Michal John Veal on 2012-09-16
dot icon16/09/2012
Annual return made up to 2012-09-08 no member list
dot icon16/09/2012
Appointment of Mr Michal John Veal as a secretary
dot icon16/09/2012
Termination of appointment of David Mclafferty as a director
dot icon16/09/2012
Termination of appointment of Kathleen Mcleay as a secretary
dot icon21/06/2012
Full accounts made up to 2011-12-31
dot icon14/05/2012
Termination of appointment of Kathleen Mcleay as a director
dot icon20/09/2011
Annual return made up to 2011-09-08 no member list
dot icon05/07/2011
Appointment of Mr John Joseph O'meara as a director
dot icon05/07/2011
Appointment of Debbie Hourihan as a director
dot icon05/07/2011
Appointment of Mr Michael John Veal as a director
dot icon29/06/2011
Full accounts made up to 2010-12-31
dot icon13/06/2011
Termination of appointment of James Stark as a director
dot icon13/06/2011
Termination of appointment of James Stark as a secretary
dot icon13/06/2011
Appointment of Ms Kathleen Moir Mcleay as a secretary
dot icon13/06/2011
Termination of appointment of James Stark as a secretary
dot icon30/03/2011
Registered office address changed from , Garron Bridge House, Inveraray, Argyll, PA32 8XQ on 2011-03-30
dot icon17/09/2010
Annual return made up to 2010-09-08 no member list
dot icon17/09/2010
Director's details changed for Yvonne Robb Pearson on 2010-09-08
dot icon17/09/2010
Director's details changed for James Kenny Stark on 2010-09-08
dot icon17/09/2010
Director's details changed for Marianne Wanstall on 2010-09-08
dot icon17/09/2010
Director's details changed for Margaret Gray Mcelroy on 2010-09-08
dot icon17/09/2010
Director's details changed for David Mclafferty on 2010-09-08
dot icon17/09/2010
Director's details changed for Alfred Mckendrick on 2010-09-08
dot icon28/04/2010
Full accounts made up to 2009-12-31
dot icon25/09/2009
Annual return made up to 08/09/09
dot icon25/09/2009
Director's change of particulars / kathleen mcleay / 07/09/2009
dot icon03/06/2009
Appointment terminated director alan green
dot icon16/04/2009
Full accounts made up to 2008-12-31
dot icon25/11/2008
Director appointed kathleen mcleay
dot icon10/09/2008
Annual return made up to 08/09/08
dot icon09/06/2008
Director appointed alfred mckendrick
dot icon09/06/2008
Director appointed marianne lorna wanstall
dot icon18/04/2008
Full accounts made up to 2007-12-31
dot icon18/12/2007
Director resigned
dot icon12/09/2007
Annual return made up to 08/09/07
dot icon10/05/2007
Full accounts made up to 2006-12-31
dot icon03/11/2006
Director resigned
dot icon13/09/2006
Annual return made up to 08/09/06
dot icon18/08/2006
New director appointed
dot icon19/05/2006
Full accounts made up to 2005-12-31
dot icon18/01/2006
Director resigned
dot icon12/12/2005
Certificate of change of name
dot icon28/09/2005
Annual return made up to 08/09/05
dot icon28/09/2005
Director resigned
dot icon25/05/2005
Full accounts made up to 2004-12-31
dot icon12/12/2004
Director resigned
dot icon13/09/2004
Annual return made up to 08/09/04
dot icon05/07/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon07/01/2004
Director resigned
dot icon11/11/2003
New director appointed
dot icon03/11/2003
Registered office changed on 03/11/03 from: 52 westermains avenue, kirkintilloch, glasgow, e dunbartonshire G66 1EH
dot icon03/11/2003
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon03/11/2003
New director appointed
dot icon27/10/2003
New director appointed
dot icon08/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharpe, Stephen
Director
23/06/2018 - 16/11/2020
6
Davison, Michael
Director
12/08/2021 - Present
3
Thomson, Maria
Director
18/06/2024 - Present
2
Ms Siobhan Kelly
Director
18/09/2021 - 23/09/2023
1
Father Thomas Finnegan
Director
23/06/2018 - 20/06/2020
2

Persons with Significant Control

16
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACROSS

ACROSS is an(a) Active company incorporated on 08/09/2003 with the registered office located at 8 The Loan, South Queensferry EH30 9NS. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACROSS?

toggle

ACROSS is currently Active. It was registered on 08/09/2003 .

Where is ACROSS located?

toggle

ACROSS is registered at 8 The Loan, South Queensferry EH30 9NS.

What does ACROSS do?

toggle

ACROSS operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for ACROSS?

toggle

The latest filing was on 30/09/2025: Accounts for a small company made up to 2024-12-31.