CROSSROADS COMMUNITY HUB LTD.

Register to unlock more data on OkredoRegister

CROSSROADS COMMUNITY HUB LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC405807

Incorporation date

22/08/2011

Size

Group

Contacts

Registered address

Registered address

Ta Ayrshire Food Hub Crossroads, Hurlford, Kilmarnock KA1 5JQCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2011)
dot icon30/01/2026
Appointment of Mr Alexander Jeffrey as a director on 2026-01-29
dot icon27/01/2026
Appointment of Mr Andrew Smith Kerr as a director on 2026-01-18
dot icon25/01/2026
Termination of appointment of Eileen Sarah Brown Kelly as a secretary on 2026-01-19
dot icon25/01/2026
Termination of appointment of Eileen Sarah Brown Kelly as a director on 2026-01-19
dot icon25/01/2026
Termination of appointment of Robert Kelly as a director on 2026-01-19
dot icon22/01/2026
Termination of appointment of Stuart Lyon as a director on 2026-01-15
dot icon22/01/2026
Termination of appointment of Tamara Peta Campbell as a director on 2026-01-15
dot icon24/12/2025
Appointment of Mr Robert Kelly as a director on 2025-12-10
dot icon22/12/2025
Appointment of Mrs Eileen Sarah Brown Kelly as a director on 2025-12-10
dot icon15/12/2025
Termination of appointment of Mary Steel Cuthbertson Laidlaw as a secretary on 2025-12-11
dot icon15/12/2025
Appointment of Mrs Eileen Sarah Brown Kelly as a secretary on 2025-12-11
dot icon12/12/2025
Termination of appointment of Anne Margaret Kerr as a director on 2025-12-10
dot icon12/12/2025
Termination of appointment of Anne Margaret Kerr as a secretary on 2025-12-10
dot icon12/12/2025
Appointment of Mrs Mary Steel Cuthbertson Laidlaw as a secretary on 2025-12-10
dot icon05/12/2025
Termination of appointment of Gillian Mcintosh as a director on 2025-12-03
dot icon26/11/2025
Termination of appointment of David Robert Knox Mccall as a director on 2025-11-25
dot icon23/10/2025
Appointment of Mr David Robert Knox Mccall as a director on 2025-10-21
dot icon25/09/2025
Appointment of Mrs Gillian Mcintosh as a director on 2025-09-23
dot icon30/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon29/08/2025
Appointment of Mrs Tamara Peta Campbell as a director on 2025-08-26
dot icon23/05/2025
Group of companies' accounts made up to 2024-08-31
dot icon06/05/2025
Termination of appointment of William Robertson Campbell as a director on 2025-04-16
dot icon22/04/2025
Termination of appointment of Mary Mcquaker Drummond as a director on 2025-04-17
dot icon04/09/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon27/06/2024
Group of companies' accounts made up to 2023-08-31
dot icon14/06/2024
Termination of appointment of Robert Kelly as a director on 2024-06-14
dot icon07/06/2024
Appointment of Mr Robert Kelly as a director on 2024-02-27
dot icon28/04/2024
Termination of appointment of John Smith Bryson as a director on 2024-04-26
dot icon24/04/2024
Termination of appointment of Dorothy May Shaw as a director on 2024-02-27
dot icon24/04/2024
Termination of appointment of Robert Clark Shaw as a director on 2024-02-27
dot icon24/04/2024
Appointment of Mr John Smith Bryson as a director on 2024-02-27
dot icon19/09/2023
Appointment of Mr Andrew Shedden as a director on 2023-08-23
dot icon19/09/2023
Registered office address changed from Ta Ayrshire Food Hub Kennel Mount Galston Ayrshire KA4 8NQ Scotland to Ta Ayrshire Food Hub Crossroads Hurlford Kilmarnock KA1 5JQ on 2023-09-19
dot icon19/09/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon06/09/2023
Appointment of Mrs Anne Margaret Kerr as a secretary on 2023-08-20
dot icon06/09/2023
Termination of appointment of Mary Laidlaw as a secretary on 2023-08-20
dot icon06/09/2023
Appointment of Mrs Anne Margaret Kerr as a director on 2023-08-20
dot icon06/09/2023
Termination of appointment of Jennifer Ann Smith as a director on 2023-08-22
dot icon05/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon02/10/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon09/05/2022
Full accounts made up to 2021-08-31
dot icon25/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon14/06/2021
Accounts for a small company made up to 2020-08-31
dot icon15/10/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon05/03/2020
Registration of charge SC4058070003, created on 2020-02-26
dot icon14/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon01/10/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon01/10/2019
Registered office address changed from Ta Ayrshire Food Hub Kennel Mount Galston Ayrshire KA4 8NQ Scotland to Ta Ayrshire Food Hub Kennel Mount Galston Ayrshire KA4 8NQ on 2019-10-01
dot icon01/10/2019
Registered office address changed from 1 Ta Ayrshire Food Hub Kennel Mount Galston Ayrshire KA4 8NQ United Kingdom to Ta Ayrshire Food Hub Kennel Mount Galston Ayrshire KA4 8NQ on 2019-10-01
dot icon26/09/2019
Registered office address changed from Kennel Mount Kennel Mount Galston Ayrshire KA4 8NQ Scotland to 1 Ta Ayrshire Food Hub Kennel Mount Galston Ayrshire KA4 8NQ on 2019-09-26
dot icon26/09/2019
Termination of appointment of William Currie Hewitt as a director on 2019-09-14
dot icon17/08/2019
Registration of charge SC4058070002, created on 2019-08-09
dot icon24/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon26/03/2019
Registration of charge SC4058070001, created on 2019-03-08
dot icon19/12/2018
Registered office address changed from West Overland Farm Hurlford Ayrshire KA1 5JY to Kennel Mount Kennel Mount Galston Ayrshire KA4 8NQ on 2018-12-19
dot icon30/11/2018
Termination of appointment of Lisa Crawford as a director on 2018-11-30
dot icon15/10/2018
Appointment of Very Rev William Currie Hewitt as a director on 2018-09-30
dot icon12/10/2018
Appointment of Mr Stuart Lyon as a director on 2018-09-29
dot icon12/10/2018
Appointment of Mrs Dorothy May Shaw as a director on 2018-09-29
dot icon12/10/2018
Appointment of Mr Robert Clark Shaw as a director on 2018-09-29
dot icon12/10/2018
Termination of appointment of Thomas Anthony Gillespie Mc Ewen as a director on 2018-09-29
dot icon12/10/2018
Termination of appointment of John (Iain) Taylor as a director on 2018-09-29
dot icon22/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon02/08/2018
Appointment of Mrs Lisa Crawford as a director on 2018-07-27
dot icon16/07/2018
Termination of appointment of John Wallace Hendrie as a director on 2018-07-04
dot icon18/05/2018
Appointment of Mr Thomas Anthony Gillespie Mc Ewen as a director on 2018-05-09
dot icon03/05/2018
Termination of appointment of Isla Margaret Brown as a director on 2018-04-20
dot icon12/04/2018
Appointment of Jennifer Ann Smith as a director on 2018-02-12
dot icon15/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon29/08/2017
Termination of appointment of Sally Janet Kennedy as a director on 2017-08-28
dot icon29/08/2017
Termination of appointment of Gordon Cedric Soane as a director on 2017-08-28
dot icon25/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon10/05/2017
Secretary's details changed for Mary Laidlaw on 2017-05-01
dot icon20/02/2017
Appointment of Mrs Sally Janet Kennedy as a director on 2016-12-06
dot icon19/02/2017
Appointment of Mr Gordon Cedric Soane as a director on 2016-12-06
dot icon16/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon16/09/2016
Resolutions
dot icon09/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon21/09/2015
Annual return made up to 2015-08-22 no member list
dot icon21/09/2015
Termination of appointment of Lorraine Margaret Strawhorn as a director on 2015-08-31
dot icon07/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/10/2014
Annual return made up to 2014-08-22 no member list
dot icon13/01/2014
Total exemption full accounts made up to 2013-08-31
dot icon04/12/2013
Statement of company's objects
dot icon26/11/2013
Memorandum and Articles of Association
dot icon26/11/2013
Resolutions
dot icon26/11/2013
Appointment of William Robertson Campbell as a director
dot icon13/09/2013
Annual return made up to 2013-08-22 no member list
dot icon18/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/09/2012
Annual return made up to 2012-08-22 no member list
dot icon22/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Mary Steel Cuthbertson Laidlaw
Director
22/08/2011 - Present
4
Mccall, David Robert Knox
Director
21/10/2025 - 25/11/2025
4
Campbell, William Robertson
Director
22/10/2013 - 16/04/2025
5
Mrs Tamara Peta Campbell
Director
26/08/2025 - 15/01/2026
10
Drummond, Mary Mcquaker
Director
22/08/2011 - 17/04/2025
5

Persons with Significant Control

1
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 CROSSROADS COMMUNITY HUB LTD.

CROSSROADS COMMUNITY HUB LTD. is an(a) Active company incorporated on 22/08/2011 with the registered office located at Ta Ayrshire Food Hub Crossroads, Hurlford, Kilmarnock KA1 5JQ. There are currently 4 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 CROSSROADS COMMUNITY HUB LTD.?

toggle

CROSSROADS COMMUNITY HUB LTD. is currently Active. It was registered on 22/08/2011 .

Where is CROSSROADS COMMUNITY HUB LTD. located?

toggle

CROSSROADS COMMUNITY HUB LTD. is registered at Ta Ayrshire Food Hub Crossroads, Hurlford, Kilmarnock KA1 5JQ.

What does CROSSROADS COMMUNITY HUB LTD. do?

toggle

CROSSROADS COMMUNITY HUB LTD. operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for CROSSROADS COMMUNITY HUB LTD.?

toggle

The latest filing was on 30/01/2026: Appointment of Mr Alexander Jeffrey as a director on 2026-01-29.