Background WavePink WaveYellow Wave

CROSS COUNTRY THEATRE COMPANY LIMITED (SC203302)

CROSS COUNTRY THEATRE COMPANY LIMITED (SC203302) is an active UK company. incorporated on 25 January 2000. with registered office in Melrose. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. CROSS COUNTRY THEATRE COMPANY LIMITED has been registered for 26 years. Current directors include CROUCH, Helen Elaine, CROUCH, Simon Andrew, GRIEVE, Eleanor Mary.

Company Number
SC203302
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 January 2000
Age
26 years
Address
3 Weirgate Steading, Melrose, TD6 0BP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
CROUCH, Helen Elaine, CROUCH, Simon Andrew, GRIEVE, Eleanor Mary
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSS COUNTRY THEATRE COMPANY LIMITED

CROSS COUNTRY THEATRE COMPANY LIMITED is an active company incorporated on 25 January 2000 with the registered office located in Melrose. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. CROSS COUNTRY THEATRE COMPANY LIMITED was registered 26 years ago.(SIC: 90030)

Status

active

Active since 26 years ago

Company No

SC203302

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 25 January 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 25 January 2024 (2 years ago)
Submitted on 29 December 2024 (1 year ago)

Next Due

Due by 8 February 2025
For period ending 25 January 2025
Contact
Address

3 Weirgate Steading St. Boswells Melrose, TD6 0BP,

Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Jan 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CROUCH, Simon Andrew

Active
Aranjay, AlfordAB36 8TG
Secretary
Appointed 08 May 2000

CROUCH, Helen Elaine

Active
Candacraig Square,, AlfordAB36 8XT
Born November 1955
Director
Appointed 10 Jul 2009

CROUCH, Simon Andrew

Active
Aranjay, AlfordAB36 8TG
Born October 1956
Director
Appointed 08 May 2000

GRIEVE, Eleanor Mary

Active
3 Weirgate Steadings, MelroseTD6 0BP
Born March 1962
Director
Appointed 23 Nov 2000

TM COMPANY SERVICES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate nominee secretary
Appointed 25 Jan 2000
Resigned 08 May 2000

ADDINGTON, Nicholas James

Resigned
22 Elgin Gardens, GlasgowG76 8NS
Born July 1971
Director
Appointed 04 May 2003
Resigned 10 Jul 2009

CRAWFORD, Alison Eloner

Resigned
23b South Street, DunsTD11 3AJ
Born October 1955
Director
Appointed 08 May 2000
Resigned 20 Jun 2004

DOUGLAS, Margaret Elizabeth

Resigned
Lorne Bank, LauderTD2 6SU
Born November 1948
Director
Appointed 08 May 2000
Resigned 20 Jun 2004

HALLEY, Rosalind

Resigned
2 Wester Essenside Mill, AshkirkTD7 4PG
Born January 1973
Director
Appointed 08 May 2000
Resigned 04 May 2003

LONGDEN, William Gilchrist

Resigned
11/4 Laing Terrace, EdinburghEH15 2DY
Born September 1943
Director
Appointed 08 May 2000
Resigned 04 May 2003

MURRAY, Thomas Gerard

Resigned
26 Hillview Crescent, SelkirkTD7 4AZ
Born May 1959
Director
Appointed 04 May 2003
Resigned 11 Sept 2005

REYNARD NOMINEES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate nominee director
Appointed 25 Jan 2000
Resigned 08 May 2000

TM COMPANY SERVICES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate nominee director
Appointed 25 Jan 2000
Resigned 08 May 2000

Persons with significant control

3

Mr Simon Andrew Crouch

Active
Corgarff, StrathdonAB36 8YB
Born October 1956

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Eleanor Mary Grieve

Active
3 Weirgate Steading, MelroseTD6 0BP
Born March 1962

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Helen Elaine Crouch

Active
Candacraig Square, StrathdonAB36 8XT
Born November 1955

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Gazette Filings Brought Up To Date
10 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
21 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
31 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
29 December 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2009
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
11 February 2008
288cChange of Particulars
Legacy
11 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 January 2008
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 January 2007
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 January 2006
AAAnnual Accounts
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
288cChange of Particulars
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 January 2005
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 July 2003
AAAnnual Accounts
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 2001
AAAnnual Accounts
Legacy
3 September 2001
287Change of Registered Office
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
30 November 2000
225Change of Accounting Reference Date
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288cChange of Particulars
Legacy
14 September 2000
287Change of Registered Office
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
287Change of Registered Office
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Incorporation Company
25 January 2000
NEWINCIncorporation