Company NameCross Shore Limited
DirectorRobert Borland Lawson
Company StatusActive
Company NumberSC375221
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Borland Lawson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(same day as company formation)
RoleOrthodontist
Country of ResidenceUnited Kingdom
Correspondence Address3 Greenhill Terrace
Edinburgh
EH10 4BS
Scotland
Secretary NameMrs Sarah Lawson
StatusCurrent
Appointed16 October 2017(7 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address3 Greenhill Terrace
Edinburgh
EH10 4BS
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 March 2010(same day as company formation)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Location

Registered Address3 Greenhill Terrace
Edinburgh
EH10 4BS
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

75 at £1Robert Borland Lawson
75.00%
Ordinary
25 at £1Sarah Louise Lawson
25.00%
Ordinary

Financials

Year2014
Net Worth£689,365
Cash£88,282
Current Liabilities£12,470

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

18 June 2019Delivered on: 20 June 2019
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: The northmost main door dwellinghouse at 23 oxford street, edinburgh.
Outstanding
4 June 2019Delivered on: 4 June 2019
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

7 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
12 November 2020Registered office address changed from Dundas House Westfield Park Eskbank Midlothian EH22 3FB Scotland to 3 Greenhill Terrace Edinburgh EH10 4BS on 12 November 2020 (1 page)
27 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
20 June 2019Registration of charge SC3752210002, created on 18 June 2019 (18 pages)
4 June 2019Registration of charge SC3752210001, created on 4 June 2019 (17 pages)
3 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
20 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 October 2017Appointment of Mrs Sarah Lawson as a secretary on 16 October 2017 (2 pages)
18 October 2017Appointment of Mrs Sarah Lawson as a secretary on 16 October 2017 (2 pages)
18 October 2017Termination of appointment of Mbm Secretarial Services Limited as a secretary on 16 October 2017 (1 page)
18 October 2017Termination of appointment of Mbm Secretarial Services Limited as a secretary on 16 October 2017 (1 page)
27 September 2017Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Dundas House Westfield Park Eskbank Midlothian EH22 3FB on 27 September 2017 (1 page)
27 September 2017Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Dundas House Westfield Park Eskbank Midlothian EH22 3FB on 27 September 2017 (1 page)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Robert Borland Lawson on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Robert Borland Lawson on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page)
1 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
19 March 2010Incorporation (23 pages)
19 March 2010Incorporation (23 pages)