CROSS COUNTRY INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CROSS COUNTRY INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC189572

Incorporation date

22/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

5 Atholl Crescent, Edinburgh, Midlothian EH3 8EJCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1998)
dot icon08/09/2025
Micro company accounts made up to 2025-02-28
dot icon01/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon18/11/2024
Micro company accounts made up to 2024-02-29
dot icon06/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon30/07/2024
Secretary's details changed for Verity Sowden on 2023-11-21
dot icon22/11/2023
Director's details changed
dot icon21/11/2023
Director's details changed for Mr Hugh Peter Miller on 2023-11-21
dot icon21/11/2023
Change of details for Mr Edward Ewing as a person with significant control on 2023-11-21
dot icon21/11/2023
Change of details for Mr Hugh Peter Miller as a person with significant control on 2023-11-21
dot icon21/11/2023
Director's details changed for Marcus James King on 2023-11-21
dot icon21/11/2023
Director's details changed for Mr Edward Ewing on 2023-11-21
dot icon21/11/2023
Director's details changed for Verity Sowden on 2023-11-21
dot icon21/11/2023
Secretary's details changed
dot icon21/11/2023
Change of details for Mr Marcus James King as a person with significant control on 2023-11-21
dot icon20/11/2023
Micro company accounts made up to 2023-02-28
dot icon02/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon23/08/2022
Micro company accounts made up to 2022-02-28
dot icon11/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon13/09/2021
Micro company accounts made up to 2021-02-28
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with updates
dot icon24/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon21/09/2020
Micro company accounts made up to 2020-02-29
dot icon17/02/2020
Appointment of Mr Edward Ewing as a director on 2020-02-14
dot icon29/01/2020
Notification of Edward Ewing as a person with significant control on 2020-01-16
dot icon27/01/2020
Cessation of Verity Suzzanah Sowden-Green as a person with significant control on 2020-01-16
dot icon23/10/2019
Micro company accounts made up to 2019-02-28
dot icon25/09/2019
Confirmation statement made on 2019-09-22 with updates
dot icon20/09/2019
Change of details for Miss Verity Suzzanah Sowden-Green as a person with significant control on 2019-09-20
dot icon20/09/2019
Change of details for Mr Marcus James King as a person with significant control on 2019-09-20
dot icon13/12/2018
Statement of capital following an allotment of shares on 2018-09-23
dot icon28/09/2018
Confirmation statement made on 2018-09-22 with updates
dot icon06/09/2018
Change of details for Miss Verity Suzzanah Sowden as a person with significant control on 2018-09-06
dot icon05/07/2018
Micro company accounts made up to 2018-02-28
dot icon05/01/2018
Change of details for Mr Marcus James King as a person with significant control on 2018-01-05
dot icon02/10/2017
Confirmation statement made on 2017-09-22 with updates
dot icon24/07/2017
Micro company accounts made up to 2017-02-28
dot icon25/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon12/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon14/11/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon14/11/2014
Director's details changed for Marcus James King on 2014-09-01
dot icon14/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/10/2013
Director's details changed for Hugh Peter Miller on 2013-01-01
dot icon03/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon15/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon02/08/2012
Appointment of Hugh Peter Miller as a director
dot icon02/08/2012
Termination of appointment of Robert Drury as a director
dot icon25/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon30/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon30/09/2011
Director's details changed for Marcus James King on 2010-09-21
dot icon30/09/2011
Director's details changed for Robert Peter Mark Drury on 2011-06-01
dot icon09/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon23/09/2010
Director's details changed for Verity Sowden on 2010-09-20
dot icon23/09/2010
Director's details changed for Marcus James King on 2010-09-20
dot icon23/09/2010
Director's details changed for Robert Peter Mark Drury on 2010-09-20
dot icon29/09/2009
Return made up to 20/09/09; full list of members
dot icon29/09/2009
Director's change of particulars / verity sowden / 23/10/2008
dot icon29/09/2009
Appointment terminated director verity snowden
dot icon04/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon24/10/2008
Director appointed verity snowden
dot icon24/10/2008
Appointment terminated director hugh miller
dot icon23/10/2008
Return made up to 20/09/08; full list of members
dot icon13/10/2008
Director appointed verity sowden
dot icon29/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon22/09/2008
Director appointed robert peter mark drury
dot icon01/02/2008
New director appointed
dot icon23/11/2007
Total exemption full accounts made up to 2007-02-28
dot icon16/10/2007
Return made up to 20/09/07; full list of members
dot icon27/09/2007
New secretary appointed
dot icon27/09/2007
Secretary resigned
dot icon09/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon22/11/2006
Return made up to 20/09/06; full list of members
dot icon09/03/2006
New secretary appointed
dot icon25/01/2006
Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ
dot icon08/11/2005
Full accounts made up to 2005-02-28
dot icon14/10/2005
Secretary resigned
dot icon20/09/2005
Return made up to 20/09/05; full list of members
dot icon14/09/2004
Return made up to 22/09/04; full list of members
dot icon18/06/2004
Total exemption full accounts made up to 2004-02-29
dot icon27/01/2004
Registered office changed on 27/01/04 from: adam ferguson house eskmills musselburgh east lothian EH21 7PQ
dot icon06/11/2003
Return made up to 22/09/03; full list of members
dot icon04/10/2003
New secretary appointed
dot icon21/07/2003
Total exemption full accounts made up to 2003-02-28
dot icon26/09/2002
Return made up to 22/09/02; full list of members
dot icon09/07/2002
Registered office changed on 09/07/02 from: 7 saint albans road edinburgh midlothian EH9 2PA
dot icon13/05/2002
Total exemption small company accounts made up to 2002-02-28
dot icon03/10/2001
Return made up to 22/09/01; full list of members
dot icon14/06/2001
Accounts for a small company made up to 2001-02-28
dot icon21/09/2000
Return made up to 22/09/00; full list of members
dot icon21/08/2000
Accounts for a small company made up to 2000-02-29
dot icon08/06/2000
Secretary resigned
dot icon02/06/2000
New secretary appointed;new director appointed
dot icon26/10/1999
Return made up to 22/09/99; full list of members
dot icon04/04/1999
Registered office changed on 04/04/99 from: 77 hanover street edinburgh EH2 1EE
dot icon29/09/1998
Accounting reference date extended from 30/09/99 to 28/02/00
dot icon24/09/1998
Ad 22/09/98--------- £ si 98@1=98 £ ic 2/100
dot icon24/09/1998
New director appointed
dot icon24/09/1998
New secretary appointed;new director appointed
dot icon22/09/1998
Director resigned
dot icon22/09/1998
Secretary resigned
dot icon22/09/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
60.49K
-
0.00
-
-
2022
4
79.93K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ewing, Edward
Director
14/02/2020 - Present
-
King, Marcus James
Director
31/12/2007 - Present
-
Miller, Hugh Peter
Director
13/01/2012 - Present
3
Sowden, Verity
Director
30/04/2007 - Present
-
Sowden, Verity
Secretary
19/09/2007 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CROSS COUNTRY INTERNATIONAL LIMITED

CROSS COUNTRY INTERNATIONAL LIMITED is an(a) Active company incorporated on 22/09/1998 with the registered office located at 5 Atholl Crescent, Edinburgh, Midlothian EH3 8EJ. There are currently 5 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 CROSS COUNTRY INTERNATIONAL LIMITED?

toggle

CROSS COUNTRY INTERNATIONAL LIMITED is currently Active. It was registered on 22/09/1998 .

Where is CROSS COUNTRY INTERNATIONAL LIMITED located?

toggle

CROSS COUNTRY INTERNATIONAL LIMITED is registered at 5 Atholl Crescent, Edinburgh, Midlothian EH3 8EJ.

What does CROSS COUNTRY INTERNATIONAL LIMITED do?

toggle

CROSS COUNTRY INTERNATIONAL LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for CROSS COUNTRY INTERNATIONAL LIMITED?

toggle

The latest filing was on 08/09/2025: Micro company accounts made up to 2025-02-28.