A.F. CRUDEN ASSOCIATES LTD.

A.F. CRUDEN ASSOCIATES LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameA.F. CRUDEN ASSOCIATES LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC156643
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of A.F. CRUDEN ASSOCIATES LTD.?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is A.F. CRUDEN ASSOCIATES LTD. located?

    Registered Office Address
    Johnston Carmichael Llp Bishop's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for A.F. CRUDEN ASSOCIATES LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for A.F. CRUDEN ASSOCIATES LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    13 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 02, 2017

    LRESSP
    liquidation

    Special resolution to wind up on Mar 02, 2017

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 22, 2020

    LRESSP

    Registered office address changed from 24 Bank Street Inverness IV1 1QU to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on Mar 14, 2017

    2 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Termination of appointment of Alexander Stewart as a director on Jul 20, 2016

    1 pagesTM01

    Annual return made up to Mar 31, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 5,002
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Mar 15, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2015

    Statement of capital on Apr 03, 2015

    • Capital: GBP 5,002
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Mar 15, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 5,002
    SH01

    Termination of appointment of Ian Livingstone as a director

    1 pagesTM01

    Total exemption small company accounts made up to Aug 31, 2013

    7 pagesAA

    Appointment of Miss Tracey Carnegie as a secretary

    2 pagesAP03

    Termination of appointment of Alan Cruden as a director

    1 pagesTM01

    Termination of appointment of Michael Tough as a secretary

    1 pagesTM02

    Appointment of Mr Grant Wilson Alexander as a director

    2 pagesAP01

    Appointment of Mr James Simpson as a director

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authority by directors to authorise matters to conflicts 31/10/2013
    RES13

    Current accounting period shortened from Aug 31, 2014 to Mar 31, 2014

    3 pagesAA01

    Appointment of Mr Michael Cameron Tough as a secretary

    1 pagesAP03

    Termination of appointment of Michael Tough as a director

    1 pagesTM01

    Termination of appointment of Michael Tough as a secretary

    1 pagesTM02

    Annual return made up to Mar 15, 2013 with full list of shareholders

    7 pagesAR01

    Who are the officers of A.F. CRUDEN ASSOCIATES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARNEGIE, Tracey
    Rubislaw Terrace
    AB10 1XE Aberdeen
    26
    Scotland
    Secretary
    Rubislaw Terrace
    AB10 1XE Aberdeen
    26
    Scotland
    182856060001
    ALEXANDER, Grant Wilson
    Rubislaw Terrace
    AB10 1XE Aberdeen
    26
    Scotland
    Director
    Rubislaw Terrace
    AB10 1XE Aberdeen
    26
    Scotland
    ScotlandBritishMember162930820001
    SIMPSON, James
    Bishop's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Johnston Carmichael Llp
    Director
    Bishop's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Johnston Carmichael Llp
    United KingdomBritishMember157457010001
    CRUDEN, Wendy Elizabeth
    28 Darris Road
    IV2 4DH Inverness
    Secretary
    28 Darris Road
    IV2 4DH Inverness
    BritishTeacher43579510001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    TOUGH, Michael Cameron
    24 Bank Street
    Inverness
    IV1 1QU
    Secretary
    24 Bank Street
    Inverness
    IV1 1QU
    180516870001
    TOUGH, Michael Cameron
    24 Nevis Park
    IV3 6PP Inverness
    Inverness Shire
    Secretary
    24 Nevis Park
    IV3 6PP Inverness
    Inverness Shire
    BritishCivil Engineer1185710001
    CRUDEN, Alan Ferguson
    28 Darris Road
    IV2 4DH Inverness
    Director
    28 Darris Road
    IV2 4DH Inverness
    ScotlandBritishCivil And Structural Engineeer1098310002
    LIVINGSTONE, Ian Charles
    Tigh Na Allt
    1 Lower Balmacaan, Drumnadrochit
    IV63 6WU Inverness-Shire
    Director
    Tigh Na Allt
    1 Lower Balmacaan, Drumnadrochit
    IV63 6WU Inverness-Shire
    ScotlandBritishStructural Engineer101820240002
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    SHIRRAN, William Alexander Andrew
    Blairbeag
    IV16 9UW Evanton
    Ross Shire
    Director
    Blairbeag
    IV16 9UW Evanton
    Ross Shire
    ScotlandBritishConsulting Engineer109434400001
    STEWART, Alexander
    5 Margaret Street
    IV9 8PX Avoch
    Ross Shire
    Director
    5 Margaret Street
    IV9 8PX Avoch
    Ross Shire
    ScotlandBritishCivil Engineer112166950001
    TOUGH, Michael Cameron
    24 Nevis Park
    IV3 6PP Inverness
    Inverness Shire
    Director
    24 Nevis Park
    IV3 6PP Inverness
    Inverness Shire
    United KingdomBritishCivil Engineer1185710001

    Does A.F. CRUDEN ASSOCIATES LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Feb 06, 2003
    Delivered On Feb 11, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 11, 2003Registration of a charge (410)
    • Sep 21, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 22, 1999
    Delivered On May 06, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    24 bank street, inverness.
    Persons Entitled
    • The Nationwide Building Society
    Transactions
    • May 06, 1999Registration of a charge (410)
    • Mar 30, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Apr 14, 1999
    Delivered On Apr 22, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Apr 22, 1999Registration of a charge (410)
    • May 06, 1999Alteration to a floating charge (466 Scot)
    • Mar 24, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Aug 03, 1998
    Delivered On Aug 18, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    468 sq yards at 24 bank street, inverness.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 18, 1998Registration of a charge (410)
    • Aug 07, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Aug 31, 1995
    Delivered On Sep 07, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 07, 1995Registration of a charge (410)
    • May 12, 1999Alteration to a floating charge (466 Scot)
    • Sep 17, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does A.F. CRUDEN ASSOCIATES LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 02, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info
    2
    DateType
    Jul 02, 2024Due to be dissolved on
    Dec 22, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0