About

Registered Number: SC156643
Date of Incorporation: 15/03/1995 (29 years and 1 month ago)
Company Status: Liquidation
Registered Address: Johnston Carmichael Llp Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL

 

A.F. Cruden Associates Ltd was founded on 15 March 1995 and are based in Aberdeen. There are 5 directors listed for this business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIVINGSTONE, Ian Charles 01 July 2004 21 March 2014 1
STEWART, Alexander 01 January 2006 20 July 2016 1
Secretary Name Appointed Resigned Total Appointments
CARNEGIE, Tracey 31 October 2013 - 1
CRUDEN, Wendy Elizabeth 15 March 1995 16 March 1997 1
TOUGH, Michael Cameron 31 July 2013 31 October 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 14 March 2017
AD01 - Change of registered office address 14 March 2017
AA - Annual Accounts 03 January 2017
TM01 - Termination of appointment of director 25 July 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 03 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 25 March 2014
TM01 - Termination of appointment of director 21 March 2014
AA - Annual Accounts 15 November 2013
AP03 - Appointment of secretary 13 November 2013
TM01 - Termination of appointment of director 12 November 2013
TM02 - Termination of appointment of secretary 12 November 2013
AP01 - Appointment of director 12 November 2013
AP01 - Appointment of director 12 November 2013
RESOLUTIONS - N/A 05 November 2013
AA01 - Change of accounting reference date 05 November 2013
AP03 - Appointment of secretary 12 August 2013
TM01 - Termination of appointment of director 12 August 2013
TM02 - Termination of appointment of secretary 08 August 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 18 December 2012
MEM/ARTS - N/A 06 September 2012
RESOLUTIONS - N/A 08 August 2012
MG02s - Statement of satisfaction in full or in part of a charge 07 August 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 16 February 2010
AA - Annual Accounts 25 March 2009
363a - Annual Return 20 March 2009
363s - Annual Return 05 June 2008
AA - Annual Accounts 19 March 2008
AA - Annual Accounts 11 May 2007
363s - Annual Return 10 April 2007
363s - Annual Return 20 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 19 March 2005
AA - Annual Accounts 07 February 2005
288a - Notice of appointment of directors or secretaries 06 December 2004
419a(Scot) - N/A 21 September 2004
419a(Scot) - N/A 30 March 2004
363s - Annual Return 29 March 2004
419a(Scot) - N/A 24 March 2004
AA - Annual Accounts 12 February 2004
AA - Annual Accounts 15 May 2003
363s - Annual Return 08 April 2003
410(Scot) - N/A 11 February 2003
419a(Scot) - N/A 17 September 2002
AA - Annual Accounts 11 June 2002
363s - Annual Return 21 March 2002
363s - Annual Return 13 May 2001
AA - Annual Accounts 21 March 2001
AA - Annual Accounts 03 April 2000
363s - Annual Return 29 March 2000
466(Scot) - N/A 12 May 1999
AA - Annual Accounts 07 May 1999
466(Scot) - N/A 06 May 1999
410(Scot) - N/A 06 May 1999
410(Scot) - N/A 22 April 1999
363s - Annual Return 16 April 1999
410(Scot) - N/A 18 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1998
363s - Annual Return 07 April 1998
AA - Annual Accounts 07 April 1998
288b - Notice of resignation of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
363s - Annual Return 26 March 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 13 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 November 1995
410(Scot) - N/A 07 September 1995
288 - N/A 19 June 1995
288 - N/A 19 June 1995
287 - Change in situation or address of Registered Office 19 June 1995
288 - N/A 16 March 1995
288 - N/A 16 March 1995
NEWINC - New incorporation documents 15 March 1995

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 06 February 2003 Fully Satisfied

N/A

Standard security 22 April 1999 Fully Satisfied

N/A

Bond & floating charge 14 April 1999 Fully Satisfied

N/A

Standard security 03 August 1998 Fully Satisfied

N/A

Bond & floating charge 31 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.