Company NameCross Country International Limited
Company StatusActive
Company NumberSC189572
CategoryPrivate Limited Company
Incorporation Date22 September 1998(25 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameVerity Sowden
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(8 years, 7 months after company formation)
Appointment Duration16 years, 12 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Secretary NameVerity Sowden
NationalityBritish
StatusCurrent
Appointed19 September 2007(8 years, 12 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Lyndhurst Road
Worthing
West Sussex
BN11 2DL
Director NameMarcus James King
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2007(9 years, 3 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Hugh Peter Miller
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2012(13 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Edward Ewing
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(21 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameStephen John Senior
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 St.Fillans Terrace
Edinburgh
EH10 5NH
Scotland
Director NameMr Hugh Peter Miller
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address107 Albion Hill
Brighton
BN2 9PA
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed22 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameStephen John Senior
NationalityBritish
StatusResigned
Appointed22 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 St.Fillans Terrace
Edinburgh
EH10 5NH
Scotland
Director NameWilliam Maplestone Miller
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 September 2003)
RoleCo Director
Correspondence AddressStratton Lodge
Station Road
Felsted
CM6 3HB
Secretary NameWilliam Maplestone Miller
NationalityBritish
StatusResigned
Appointed25 May 2000(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 September 2003)
RoleCo Director
Correspondence AddressStratton Lodge
Station Road
Felsted
CM6 3HB
Secretary NameJill Valerie Ridgway
NationalityBritish
StatusResigned
Appointed15 September 2003(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 October 2005)
RoleCompany Director
Correspondence Address111 South Street
East Hoathly
East Sussex
BN8 6DT
Secretary NameJane Taylor
NationalityBritish
StatusResigned
Appointed01 November 2005(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2007)
RoleCompany Director
Correspondence Address107 Albion Hill
Brighton
East Sussex
BN2 9PA
Director NameRobert Peter Mark Drury
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(8 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 January 2012)
RoleJournalism
Country of ResidenceFrance
Correspondence Address286 Route Des Lacs
Chamonix
74404
Director NameVerity Snowden
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(10 years after company formation)
Appointment DurationResigned same day (resigned 19 September 2008)
RoleCompany Director
Correspondence Address91 Lyndhurst Road
Worthing
West Sussex
BN11 2DL

Contact

Websitexcshop.com
Email address[email protected]
Telephone01273 256090
Telephone regionBrighton

Location

Registered Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

35 at £1Marcus James King
35.00%
Ordinary
35 at £1Verity Suzannah Sowden
35.00%
Ordinary
30 at £1Hugh Peter Miller
30.00%
Ordinary

Financials

Year2014
Net Worth£72,586
Cash£20,425
Current Liabilities£34,971

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Filing History

24 September 2020Confirmation statement made on 22 September 2020 with updates (5 pages)
21 September 2020Micro company accounts made up to 29 February 2020 (5 pages)
17 February 2020Appointment of Mr Edward Ewing as a director on 14 February 2020 (2 pages)
29 January 2020Notification of Edward Ewing as a person with significant control on 16 January 2020 (2 pages)
27 January 2020Cessation of Verity Suzzanah Sowden-Green as a person with significant control on 16 January 2020 (1 page)
23 October 2019Micro company accounts made up to 28 February 2019 (5 pages)
25 September 2019Confirmation statement made on 22 September 2019 with updates (5 pages)
20 September 2019Change of details for Mr Marcus James King as a person with significant control on 20 September 2019 (2 pages)
20 September 2019Change of details for Miss Verity Suzzanah Sowden-Green as a person with significant control on 20 September 2019 (2 pages)
13 December 2018Statement of capital following an allotment of shares on 23 September 2018
  • GBP 105
(3 pages)
28 September 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
6 September 2018Change of details for Miss Verity Suzzanah Sowden as a person with significant control on 6 September 2018 (2 pages)
5 July 2018Micro company accounts made up to 28 February 2018 (5 pages)
5 January 2018Change of details for Mr Marcus James King as a person with significant control on 5 January 2018 (2 pages)
2 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
24 July 2017Micro company accounts made up to 28 February 2017 (5 pages)
24 July 2017Micro company accounts made up to 28 February 2017 (5 pages)
25 October 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
24 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
24 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
12 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
12 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(6 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(6 pages)
14 November 2014Director's details changed for Marcus James King on 1 September 2014 (2 pages)
14 November 2014Director's details changed for Marcus James King on 1 September 2014 (2 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
14 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(6 pages)
14 November 2014Director's details changed for Marcus James King on 1 September 2014 (2 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
14 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
3 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(6 pages)
3 October 2013Director's details changed for Hugh Peter Miller on 1 January 2013 (2 pages)
3 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(6 pages)
3 October 2013Director's details changed for Hugh Peter Miller on 1 January 2013 (2 pages)
3 October 2013Director's details changed for Hugh Peter Miller on 1 January 2013 (2 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
15 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
2 August 2012Appointment of Hugh Peter Miller as a director (3 pages)
2 August 2012Termination of appointment of Robert Drury as a director (2 pages)
2 August 2012Appointment of Hugh Peter Miller as a director (3 pages)
2 August 2012Termination of appointment of Robert Drury as a director (2 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
30 September 2011Director's details changed for Robert Peter Mark Drury on 1 June 2011 (2 pages)
30 September 2011Director's details changed for Robert Peter Mark Drury on 1 June 2011 (2 pages)
30 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
30 September 2011Director's details changed for Marcus James King on 21 September 2010 (2 pages)
30 September 2011Director's details changed for Marcus James King on 21 September 2010 (2 pages)
30 September 2011Director's details changed for Robert Peter Mark Drury on 1 June 2011 (2 pages)
9 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 September 2010Director's details changed for Robert Peter Mark Drury on 20 September 2010 (2 pages)
23 September 2010Director's details changed for Marcus James King on 20 September 2010 (2 pages)
23 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
23 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
23 September 2010Director's details changed for Verity Sowden on 20 September 2010 (2 pages)
23 September 2010Director's details changed for Robert Peter Mark Drury on 20 September 2010 (2 pages)
23 September 2010Director's details changed for Marcus James King on 20 September 2010 (2 pages)
23 September 2010Director's details changed for Verity Sowden on 20 September 2010 (2 pages)
29 September 2009Director's change of particulars / verity sowden / 23/10/2008 (1 page)
29 September 2009Return made up to 20/09/09; full list of members (5 pages)
29 September 2009Appointment terminated director verity snowden (1 page)
29 September 2009Director's change of particulars / verity sowden / 23/10/2008 (1 page)
29 September 2009Appointment terminated director verity snowden (1 page)
29 September 2009Return made up to 20/09/09; full list of members (5 pages)
4 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 October 2008Appointment terminated director hugh miller (1 page)
24 October 2008Director appointed verity snowden (2 pages)
24 October 2008Director appointed verity snowden (2 pages)
24 October 2008Appointment terminated director hugh miller (1 page)
23 October 2008Return made up to 20/09/08; full list of members (4 pages)
23 October 2008Return made up to 20/09/08; full list of members (4 pages)
13 October 2008Director appointed verity sowden (2 pages)
13 October 2008Director appointed verity sowden (2 pages)
29 September 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
29 September 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
22 September 2008Director appointed robert peter mark drury (2 pages)
22 September 2008Director appointed robert peter mark drury (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
23 November 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
23 November 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
16 October 2007Return made up to 20/09/07; full list of members (7 pages)
16 October 2007Return made up to 20/09/07; full list of members (7 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007New secretary appointed (2 pages)
27 September 2007New secretary appointed (2 pages)
9 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
9 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
22 November 2006Return made up to 20/09/06; full list of members (6 pages)
22 November 2006Return made up to 20/09/06; full list of members (6 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
25 January 2006Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page)
25 January 2006Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page)
8 November 2005Full accounts made up to 28 February 2005 (12 pages)
8 November 2005Full accounts made up to 28 February 2005 (12 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005Secretary resigned (1 page)
20 September 2005Return made up to 20/09/05; full list of members (2 pages)
20 September 2005Return made up to 20/09/05; full list of members (2 pages)
14 September 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
18 June 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
27 January 2004Registered office changed on 27/01/04 from: adam ferguson house eskmills musselburgh east lothian EH21 7PQ (1 page)
27 January 2004Registered office changed on 27/01/04 from: adam ferguson house eskmills musselburgh east lothian EH21 7PQ (1 page)
6 November 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 November 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 October 2003New secretary appointed (2 pages)
4 October 2003New secretary appointed (2 pages)
21 July 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
21 July 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
26 September 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2002Registered office changed on 09/07/02 from: 7 saint albans road edinburgh midlothian EH9 2PA (1 page)
9 July 2002Registered office changed on 09/07/02 from: 7 saint albans road edinburgh midlothian EH9 2PA (1 page)
13 May 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
13 May 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
3 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
14 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
21 September 2000Return made up to 22/09/00; full list of members (7 pages)
21 September 2000Return made up to 22/09/00; full list of members (7 pages)
21 August 2000Accounts for a small company made up to 29 February 2000 (7 pages)
21 August 2000Accounts for a small company made up to 29 February 2000 (7 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000Secretary resigned (1 page)
2 June 2000New secretary appointed;new director appointed (1 page)
2 June 2000New secretary appointed;new director appointed (1 page)
26 October 1999Return made up to 22/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1999Return made up to 22/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 1999Registered office changed on 04/04/99 from: 77 hanover street edinburgh EH2 1EE (1 page)
4 April 1999Registered office changed on 04/04/99 from: 77 hanover street edinburgh EH2 1EE (1 page)
29 September 1998Accounting reference date extended from 30/09/99 to 28/02/00 (1 page)
29 September 1998Accounting reference date extended from 30/09/99 to 28/02/00 (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998New secretary appointed;new director appointed (2 pages)
24 September 1998Ad 22/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998Ad 22/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 1998New secretary appointed;new director appointed (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998Incorporation (16 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998Secretary resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Incorporation (16 pages)