CRUICKSHANK CONGLOMERATES LTD.
Overview
| Company Name | CRUICKSHANK CONGLOMERATES LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC245440 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CRUICKSHANK CONGLOMERATES LTD.?
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CRUICKSHANK CONGLOMERATES LTD. located?
| Registered Office Address | 123 St Clair Street KY1 2BS Kirkcaldy Fife United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CRUICKSHANK CONGLOMERATES LTD.?
| Company Name | From | Until |
|---|---|---|
| WHITEMANSE LIMITED | Mar 11, 2003 | Mar 11, 2003 |
What are the latest accounts for CRUICKSHANK CONGLOMERATES LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CRUICKSHANK CONGLOMERATES LTD.?
| Last Confirmation Statement Made Up To | Mar 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 10, 2025 |
| Overdue | No |
What are the latest filings for CRUICKSHANK CONGLOMERATES LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge SC2454400001 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2454400002 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2454400003 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2454400004 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 10, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 10, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Registered office address changed from 5 Whitefriars Crescent Perth Perthshire PH2 0PA United Kingdom to 123 st Clair Street Kirkcaldy Fife KY1 2BS on Apr 17, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 10, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 10, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 10, 2021 with updates | 5 pages | CS01 | ||
Secretary's details changed for Anne Mcphail on Mar 09, 2021 | 1 pages | CH03 | ||
Director's details changed for Anne Mcphail on Mar 09, 2021 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 10, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 3 pages | AA | ||
Termination of appointment of Caroline Cruickshank as a director on Jul 02, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Mar 10, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Mar 10, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||
Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on Apr 07, 2017 | 1 pages | AD01 | ||
Who are the officers of CRUICKSHANK CONGLOMERATES LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCPHAIL, Anne | Secretary | 6 Aros Field East Comrie PH6 2GA Crieff Wemyss House Perthshire United Kingdom | British | Retail Director | 89815080001 | |||||
| CRUICKSHANK, Alexander | Director | 14 Braehead House Victoria Road KY1 2SD Kirkcaldy Fife | United Kingdom | British | Retail Director | 89849690001 | ||||
| MCPHAIL, Anne | Director | 6 Aros Field East Comrie PH6 2GA Crieff Wemyss House Perthshire United Kingdom | British | Retail Director | 89815080002 | |||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| CRUICKSHANK, Alexander | Director | 6 Long Craig Walk KY1 1SJ Kirkcaldy Fife | British | None | 90851950002 | |||||
| CRUICKSHANK, Caroline | Director | 6 Long Craig Walk KY1 1SJ Kirkcaldy Fife | British | None | 90852020002 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of CRUICKSHANK CONGLOMERATES LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alexander Cruickshank | Apr 06, 2016 | Victoria Road KY1 2SD Kirkcaldy 14 Braehead House Fife United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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