ACROSS - GLASGOW


Company Profile Company Filings

Overview

ACROSS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GLASGOW and has the status: Active.
ACROSS was incorporated 20 years ago on 08/09/2003 and has the registered number: SC255558. The accounts status is SMALL and accounts are next due on 30/09/2024.

ACROSS - GLASGOW

This company is listed in the following categories:
79120 - Tour operator activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

133 FINNIESTON STREET
GLASGOW
G3 8HB

This Company Originates in : United Kingdom
Previous trading names include:
ACROSS JUMBULANCES (until 12/12/2005)

Confirmation Statements

Last Statement Next Statement Due
08/09/2023 22/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL DAVISON Secretary 2023-03-28 CURRENT
MS JUDITH PARKE May 1977 British Director 2018-03-24 CURRENT
MS CHRISTINE MARY RIDDOCH Sep 1964 Scottish Director 2018-06-23 CURRENT
MISS HELEN MARY YOUNG May 1969 British Director 2014-09-07 CURRENT
MR MICHAEL DAVISON Dec 1953 English Director 2021-08-12 CURRENT
MS RUTH MARY CUNIO Jun 1967 British Director 2018-06-23 CURRENT
SEAN PATRICK O'TOOLE Dec 1962 British Director 2004-02-26 UNTIL 2006-10-31 RESIGNED
DAVID MCLAFFERTY Aug 1968 British Director 2003-09-08 UNTIL 2012-08-13 RESIGNED
YVONNE ROBB PEARSON Oct 1958 British Director 2004-07-01 UNTIL 2013-04-08 RESIGNED
MR MICHAEL JOHN VEAL Feb 1943 British Director 2011-05-08 UNTIL 2017-12-31 RESIGNED
MRS MARGARET GRAY MCELROY Apr 1937 British Director 2003-09-08 UNTIL 2013-05-19 RESIGNED
JAMES KENNY STARK British Director 2003-09-08 UNTIL 2011-06-03 RESIGNED
REVERAND STEPHEN SHARPE Jan 1972 British Director 2018-06-23 UNTIL 2020-11-16 RESIGNED
JAMES KENNY STARK British Secretary 2003-09-08 UNTIL 2011-06-03 RESIGNED
PAUL CHARLES SAVAGE Apr 1954 British Director 2006-08-12 UNTIL 2007-11-10 RESIGNED
MS KATHLEEN MOIR MCLEAY Secretary 2011-06-03 UNTIL 2012-05-10 RESIGNED
MRS LISA JANETTE O'CONNOR Secretary 2018-06-28 UNTIL 2023-09-08 RESIGNED
MR MICHAEL JOHN VEAL Secretary 2012-05-10 UNTIL 2017-12-31 RESIGNED
MRS GERALDINE MANSBRIDGE Secretary 2017-12-31 UNTIL 2018-06-28 RESIGNED
MR JOHN JOSEPH O'MEARA Jun 1950 British Director 2011-05-08 UNTIL 2013-09-20 RESIGNED
DARYLL O'DWYER Aug 1976 Irish Director 2018-06-23 UNTIL 2020-09-26 RESIGNED
MS KATHLEEN MOIR MCLEAY Jun 1974 British Director 2008-11-15 UNTIL 2012-05-13 RESIGNED
ALFRED MCKENDRICK Jul 1945 British Director 2008-05-18 UNTIL 2023-09-23 RESIGNED
JOHN HARNDEN HIGGS Jun 1962 Director 2003-10-18 UNTIL 2005-12-31 RESIGNED
VERONICA MCCANN Dec 1958 British Director 2003-09-08 UNTIL 2005-02-20 RESIGNED
MS SIOBHAN KELLY Dec 1964 Scottish Director 2021-09-18 UNTIL 2023-09-23 RESIGNED
DEBBIE HOURIHAN Mar 1973 British Director 2011-05-08 UNTIL 2016-07-21 RESIGNED
HELEN HAINEY Mar 1946 British Director 2003-09-08 UNTIL 2003-11-22 RESIGNED
DOCTOR ALAN GRAHAM HARRY GREEN Jan 1948 British Director 2003-09-08 UNTIL 2009-05-10 RESIGNED
FATHER THOMAS FINNEGAN Jun 1965 Irish Director 2018-06-23 UNTIL 2020-06-20 RESIGNED
DR MARYANNE GEORGINA JESSIE FARRELL-ROBERTS Apr 1956 British Director 2003-10-18 UNTIL 2004-11-21 RESIGNED
MR THOMAS WILLIAM ALLEN Jun 1934 British Director 2003-10-18 UNTIL 2013-05-19 RESIGNED
MARIANNE WANSTALL Aug 1969 British Director 2008-05-18 UNTIL 2023-09-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Siobhan Kelly 2021-09-18 12/1964 Stansted   Significant influence or control
Mr Michael Davison 2021-08-12 12/1953 Stansted   County Significant influence or control
Mr Stephen Sharpe 2018-06-23 - 2020-11-16 1/1972 Beckton   London Significant influence or control
Mr Daryll O'Dwyer 2018-06-23 - 2020-09-26 8/1976 Beckton   London Significant influence or control
Father Thomas Finnegan 2018-06-23 - 2020-06-20 6/1965 Beckton   London Significant influence or control
Ms Christine Mary Riddoch 2018-06-23 9/1964 Greenock   Significant influence or control
Ms Ruth Mary Cunio 2018-06-23 6/1967 Southampton   Significant influence or control
Ms Judith Mhairi Parke 2018-03-24 5/1977 South Queensferry   Significant influence or control
Significant influence or control as trust
Mr Michael John Veal 2016-04-06 - 2017-12-31 2/1943 London   Significant influence or control as trust
Mr Alf Mckendrick 2016-04-06 7/1945 Hamilton   Significant influence or control
Mrs Marianne Lorna Wanstall 2016-04-06 8/1969 Southampton   Significant influence or control
Professor Helen Mary Young 2016-04-06 5/1969 Melksham   Wiltshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARUNDEL AND BRIGHTON ROMAN CATHOLIC DIOCESAN CORPORATION LIMITED(THE) CRAWLEY ENGLAND Active DORMANT 94910 - Activities of religious organizations
KPMG SECRETARIAL NO 2 LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BOWHILLS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
WHITE LODGE CENTRE CHERTSEY ENGLAND Active FULL 85100 - Pre-primary education
DIOCESE OF ARUNDEL & BRIGHTON (BUILDING SERVICES) LIMITED CRAWLEY ENGLAND Active DORMANT 41100 - Development of building projects
ENGLISH FEDERATION OF DISABILITY SPORT LOUGHBOROUGH Active GROUP 93199 - Other sports activities
THE FRIENDS OF ARUNDEL CATHEDRAL CRAWLEY ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
THE ROYAL MEDICAL FOUNDATION EPSOM Active FULL 88990 - Other social work activities without accommodation n.e.c.
SOCIAL INFORMATION ON DISABILITY (SID) LIMITED WEST BYFLEET Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
HOME JAMES OF LONDON LIMITED Dissolved... DORMANT 49320 - Taxi operation
THE GATESHEAD HOUSING COMPANY GATESHEAD Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
EUROPEAN ADDED VALUE FUND (GENERAL PARTNER) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 66300 - Fund management activities
CREDENZA WOOD PRODUCTS DIRECT LIMITED READING Dissolved... TOTAL EXEMPTION SMALL 47910 - Retail sale via mail order houses or via Internet
SAINT AUGUSTINE'S CATHOLIC COLLEGE TROWBRIDGE Active FULL 85310 - General secondary education
ACROSS PILGRIMAGES & TRAVEL BISHOP'S STORTFORD ENGLAND Active DORMANT 74990 - Non-trading company
SOUTH AYRSHIRE CARE AND REPAIR AYR Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NCM DEPOSITARY SERVICES LIMITED EDINBURGH SCOTLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
MCLEAY INVESTMENTS LIMITED EDINBURGH SCOTLAND Active UNAUDITED ABRIDGED 64209 - Activities of other holding companies n.e.c.
NCM ANGLO FEDERAL GP LIMITED EDINBURGH Dissolved... FULL 66300 - Fund management activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALDERBRAE PROPERTY COMPANY LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ANDERSIDE TOOLS LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
ALEXANDER BELL LIMITED GLASGOW SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
AKLMS HAULAGE LTD. GLASGOW Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
ANDERSIDE MEDICAL LTD GLASGOW SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
65 CASTLETOWN ROAD MANAGEMENT COMPANY LIMITED GLASGOW SCOTLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
ARANJO MARKETING SOLUTIONS LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 73120 - Media representation services
WESSEX SOLAR POWER LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity
XIV LTD GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities