About

Registered Number: SC245440
Date of Incorporation: 11/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 5 Whitefriars Crescent, Perth, Perthshire, PH2 0PA,

 

Cruickshank Conglomerates Ltd was registered on 11 March 2003 and are based in Perth in Perthshire, it's status at Companies House is "Active". Cruickshank, Alexander, Mcphail, Anne, Cruickshank, Alexander, Cruickshank, Caroline are the current directors of this business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUICKSHANK, Alexander 01 April 2003 - 1
MCPHAIL, Anne 01 April 2003 - 1
CRUICKSHANK, Alexander 18 June 2003 07 December 2005 1
CRUICKSHANK, Caroline 18 June 2003 02 July 2018 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 23 December 2019
TM01 - Termination of appointment of director 03 April 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 07 April 2017
CS01 - N/A 17 March 2017
AAMD - Amended Accounts 20 December 2016
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 30 December 2014
MR01 - N/A 18 June 2014
MR01 - N/A 15 May 2014
MR01 - N/A 15 May 2014
MR01 - N/A 14 May 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 04 February 2008
363s - Annual Return 17 April 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
363s - Annual Return 15 March 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 23 March 2004
288a - Notice of appointment of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
CERTNM - Change of name certificate 02 May 2003
RESOLUTIONS - N/A 05 April 2003
MEM/ARTS - N/A 05 April 2003
123 - Notice of increase in nominal capital 05 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
287 - Change in situation or address of Registered Office 04 April 2003
NEWINC - New incorporation documents 11 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2014 Outstanding

N/A

A registered charge 14 May 2014 Outstanding

N/A

A registered charge 08 May 2014 Outstanding

N/A

A registered charge 07 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.