Edinburgh
EH3 6AJ
Scotland
Director Name | Ms Georgina Greenwood |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | 24a Ainslie Place Edinburgh EH3 6AJ Scotland |
Director Name | Eleanor Ruth Hruzik |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2022(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Head Of Business Change |
Country of Residence | England |
Correspondence Address | 24a Ainslie Place Edinburgh EH3 6AJ Scotland |
Director Name | Mr Michael Stephen Painter |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2023(18 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 24a Ainslie Place Edinburgh EH3 6AJ Scotland |
Director Name | Regan Elizabeth Stirling |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2023(18 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | 24a Ainslie Place Edinburgh EH3 6AJ Scotland |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Laverockbank Road Edinburgh Midlothian EH5 3DG Scotland |
Director Name | Adrienne Curry |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 May 2007) |
Role | Lecturer |
Correspondence Address | 33 Atholl Crescent Lane Edinburgh Midlothian EH3 8ET Scotland |
Director Name | Jenifer Frances Davidson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 January 2008) |
Role | Self Employed |
Correspondence Address | 25 Mayfield Terrace Edinburgh Midlothian EH9 1RY Scotland |
Secretary Name | Jenifer Frances Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 January 2008) |
Role | Company Director |
Correspondence Address | 25 Mayfield Terrace Edinburgh Midlothian EH9 1RY Scotland |
Secretary Name | Miss Annabel Louisa Thorburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Hartismere Road London SW6 7UD |
Director Name | Miss Jane Claydon |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 June 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Monypenny House 3 Seagate Kingsbarns St. Andrews Fife KY16 8SR Scotland |
Director Name | Mrs Fiona Alison Gee |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(3 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 18 September 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 115b Sunnyside Road Chesham Buckinghamshire HP5 2AP |
Director Name | Mrs Rebecca Noel Lovie |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 November 2011) |
Role | Active Schools Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | 43 Whitehall Place Aberdeen AB25 2RH Scotland |
Director Name | Mr Lee Cameron McCrohan |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 May 2012(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 May 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr Alasdair John Carmichael |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 May 2012(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 May 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Caledonia House Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr Oliver Joseph Barsby |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2014(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledonia House Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Miss Felicity McCallum |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2015(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 August 2017) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Caledonia House Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Miss Georgina Anne Greenwood |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2016(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2018) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 16 1f2 Glengyle Terrace Glengyle Terrace Edinburgh EH3 9LN Scotland |
Director Name | Miss Rikke Ermgassen |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 May 2016(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2018) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr David John Grinter |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 November 2018) |
Role | Clinical Psychologist |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr Malcolm Alastair Kent |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 November 2018) |
Role | Fitness Trainer |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr Duncan Andrew Caithness |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(12 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 June 2018) |
Role | Coach And Volunteer Education Officer |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Dr Jan Heumann |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 November 2018(13 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 27 April 2019) |
Role | Case Manager |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Emily Harriet Bridget Knight |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2018(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2020) |
Role | Executive Search / Headhunting |
Country of Residence | England |
Correspondence Address | Caledonia House Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr Dale Armstrong |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2018(13 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 February 2019) |
Role | Scientist |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr Roger Lee Cousins |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2018(13 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 February 2019) |
Role | Retired Public Servant |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr Lee Cameron McCrohan |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 18 February 2019(13 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 August 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr Iain Bell |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2019(14 years after company formation) |
Appointment Duration | 1 year (resigned 01 May 2020) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr Jamie Thomas Fleming |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2019(14 years after company formation) |
Appointment Duration | 1 year (resigned 01 May 2020) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr Michael George Barclay |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2019(14 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 August 2020) |
Role | Financial Consultant |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr Robert Kielty |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2021(15 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 August 2021) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Carolyn Boyd Hughes |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2021(16 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 May 2022) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 24a Ainslie Place Edinburgh EH3 6AJ Scotland |
Director Name | Mrs Caroline Lepetit |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2021(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 October 2022) |
Role | Communications |
Country of Residence | England |
Correspondence Address | 24a Ainslie Place Edinburgh EH3 6AJ Scotland |
Director Name | Mr Stephen Johnson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2022(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 March 2024) |
Role | Application Development |
Country of Residence | England |
Correspondence Address | 24a Ainslie Place Edinburgh EH3 6AJ Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Website | www.lacrossescotland.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 885730386 |
Telephone region | Mobile |
Registered Address | 24a Ainslie Place Edinburgh EH3 6AJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £90,946 |
Cash | £92,676 |
Current Liabilities | £1,901 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 April 2024 (1 month ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
16 October 2017 | Appointment of Mr Derek O'riordan as a director on 25 September 2017 (2 pages) |
---|---|
15 October 2017 | Appointment of Mr Malcolm Alastair Kent as a director on 25 September 2017 (2 pages) |
15 October 2017 | Appointment of Mr Douglas Stephen Meyerhoff as a director on 25 September 2017 (2 pages) |
21 August 2017 | Termination of appointment of Oliver Joseph Barsby as a director on 19 August 2017 (1 page) |
21 August 2017 | Appointment of Miss Rachel Morrison as a director on 12 August 2017 (2 pages) |
21 August 2017 | Termination of appointment of Brian Roland Geoffrey Minikin as a director on 12 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Felicity Mccallum as a director on 12 August 2017 (1 page) |
29 June 2017 | Withdrawal of a person with significant control statement on 29 June 2017 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 April 2017 | Appointment of Miss Rikke Ermgassen as a director on 21 May 2016 (2 pages) |
18 April 2017 | Appointment of Mr David John Grinter as a director on 28 November 2016 (2 pages) |
18 April 2017 | Termination of appointment of Amie Jane Routledge as a director on 21 May 2016 (1 page) |
18 April 2017 | Director's details changed for Miss Georgina Anne Greenwood on 25 July 2016 (2 pages) |
18 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
18 April 2017 | Termination of appointment of Derek White as a director on 28 November 2016 (1 page) |
18 April 2017 | Termination of appointment of Ailsa Stott as a director on 21 May 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 April 2016 | Annual return made up to 1 April 2016 no member list (8 pages) |
24 January 2016 | Appointment of Miss Georgina Anne Greenwood as a director on 24 January 2016 (2 pages) |
26 December 2015 | Termination of appointment of David Alexander Scott Muir as a director on 31 July 2015 (1 page) |
7 June 2015 | Appointment of Mr Brian Roland Geoffrey Minikin as a director on 25 May 2015 (2 pages) |
27 May 2015 | Appointment of Miss Felicity Mccallum as a director on 23 May 2015 (2 pages) |
10 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 April 2015 | Termination of appointment of Keith James Robertson as a director on 15 December 2014 (1 page) |
29 April 2015 | Appointment of Miss Ailsa Stott as a director (2 pages) |
29 April 2015 | Appointment of Mr Derek White as a director on 23 April 2015 (2 pages) |
3 April 2015 | Annual return made up to 1 April 2015 no member list (7 pages) |
3 April 2015 | Annual return made up to 1 April 2015 no member list (7 pages) |
18 February 2015 | Appointment of Mr David Alexander Scott Muir as a director on 10 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Shelly Mcgee as a director on 24 May 2014 (1 page) |
11 February 2015 | Termination of appointment of Lee Cameron Mccrohan as a director on 24 May 2014 (1 page) |
11 February 2015 | Appointment of Ms Amie Jane Routledge as a director on 24 May 2014 (2 pages) |
11 February 2015 | Appointment of Ms Ailsa Stott as a director on 24 May 2014 (2 pages) |
11 February 2015 | Termination of appointment of Alasdair John Carmichael as a director on 24 May 2014 (1 page) |
11 February 2015 | Appointment of Mr Oliver Joseph Barsby as a director on 24 May 2014 (2 pages) |
3 April 2014 | Annual return made up to 1 April 2014 no member list (6 pages) |
3 April 2014 | Annual return made up to 1 April 2014 no member list (6 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 October 2013 | Appointment of Miss Shelly Mcgee as a director (2 pages) |
3 April 2013 | Annual return made up to 1 April 2013 no member list (5 pages) |
3 April 2013 | Annual return made up to 1 April 2013 no member list (5 pages) |
21 March 2013 | Resolutions
|
23 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
8 November 2012 | Termination of appointment of Fiona Gee as a director (1 page) |
9 August 2012 | Appointment of Mr Alasdair John Carmichael as a director (2 pages) |
9 August 2012 | Appointment of Mr Keith James Robertson as a director (2 pages) |
27 July 2012 | Appointment of Mr Lee Cameron Mccrohan as a director (2 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 April 2012 | Annual return made up to 1 April 2012 no member list (3 pages) |
17 April 2012 | Annual return made up to 1 April 2012 no member list (3 pages) |
16 January 2012 | Termination of appointment of Rebecca Lovie as a director (1 page) |
2 August 2011 | Annual return made up to 1 April 2011 no member list (4 pages) |
2 August 2011 | Annual return made up to 1 April 2011 no member list (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 November 2010 | Registered office address changed from 25 Mayfield Terrace Edinburgh EH9 1RY on 24 November 2010 (1 page) |
24 November 2010 | Director's details changed for Miss Fiona Alison Mcintyre on 24 November 2010 (3 pages) |
24 November 2010 | Termination of appointment of Annabel Thorburn as a secretary (1 page) |
24 November 2010 | Termination of appointment of Annabel Thorburn as a director (1 page) |
4 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
7 April 2010 | Annual return made up to 1 April 2010 no member list (4 pages) |
7 April 2010 | Director's details changed for Miss Fiona Alison Mcintyre on 6 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 1 April 2010 no member list (4 pages) |
7 April 2010 | Director's details changed for Miss Annabel Louisa Thorburn on 6 April 2010 (2 pages) |
7 April 2010 | Appointment of Mrs Rebecca Noel Lovie as a director (2 pages) |
7 April 2010 | Director's details changed for Miss Annabel Louisa Thorburn on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Miss Jane Claydon on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Miss Fiona Alison Mcintyre on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Miss Jane Claydon on 6 April 2010 (2 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
28 April 2009 | Annual return made up to 01/04/09 (3 pages) |
3 September 2008 | Director appointed miss jane claydon (1 page) |
3 September 2008 | Appointment terminated director anne moir (1 page) |
3 September 2008 | Director appointed miss annabel louisa thorburn (1 page) |
3 September 2008 | Appointment terminated director robert mcelroy (1 page) |
3 September 2008 | Appointment terminated director roger preston (1 page) |
3 September 2008 | Appointment terminated director fiona reid (1 page) |
3 September 2008 | Director appointed miss fiona alison mcintyre (1 page) |
8 May 2008 | Annual return made up to 01/04/08 (3 pages) |
24 April 2008 | Appointment terminated secretary jenifer davidson (1 page) |
24 April 2008 | Appointment terminated director jenifer davidson (1 page) |
24 April 2008 | Secretary appointed miss annabel louisa thorburn (1 page) |
24 April 2008 | Appointment terminated director adrienne curry (1 page) |
18 March 2008 | Curr ext from 31/03/2008 to 31/08/2008 (1 page) |
9 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 May 2007 | Annual return made up to 01/04/07
|
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 January 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
10 April 2006 | Annual return made up to 01/04/06
|
27 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
28 April 2005 | New secretary appointed (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 1 rutland court edinburgh EH3 8EY (1 page) |
28 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Company name changed andstrat (no. 216)\Certificate issued on 14/04/05 (2 pages) |
13 April 2005 | New director appointed (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (1 page) |
1 April 2005 | Incorporation (22 pages) |