About

Registered Number: SC232080
Date of Incorporation: 28/05/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 6 Minto Court, Alva, Clackmannanshire, FK12 5HY

 

Crunluath Ltd was registered on 28 May 2002 and has its registered office in Alva, it's status is listed as "Active". The current directors of the business are Wood, Jeffrey Alan, Thompson, Christine. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Jeffrey Alan 28 May 2002 - 1
THOMPSON, Christine 01 August 2010 31 July 2011 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 23 February 2018
PSC01 - N/A 01 August 2017
PSC01 - N/A 18 July 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 01 September 2015
CH03 - Change of particulars for secretary 01 September 2015
CH01 - Change of particulars for director 01 September 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 26 February 2014
DISS40 - Notice of striking-off action discontinued 28 September 2013
GAZ1 - First notification of strike-off action in London Gazette 27 September 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 27 February 2013
AD01 - Change of registered office address 07 November 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 26 February 2012
AR01 - Annual Return 03 August 2011
TM01 - Termination of appointment of director 01 August 2011
AA - Annual Accounts 29 March 2011
CH01 - Change of particulars for director 07 February 2011
CH01 - Change of particulars for director 07 February 2011
CH03 - Change of particulars for secretary 07 February 2011
AD01 - Change of registered office address 07 February 2011
AP01 - Appointment of director 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 14 July 2006
AA - Annual Accounts 03 April 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 02 April 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 15 September 2003
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
NEWINC - New incorporation documents 28 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.