CRUICKSHANKS OF HUNTLY LTD.
HUNTLY

Hellopages » Aberdeenshire » Aberdeenshire » AB54 8SX

Company number SC259161
Status Active
Incorporation Date 12 November 2003
Company Type Private Limited Company
Address STRATHDEVERON HOUSE, STEVEN ROAD, HUNTLY, AB54 8SX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Micro company accounts made up to 28 February 2017; Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 12 November 2016 with updates. The most likely internet sites of CRUICKSHANKS OF HUNTLY LTD. are www.cruickshanksofhuntly.co.uk, and www.cruickshanks-of-huntly.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Cruickshanks of Huntly Ltd is a Private Limited Company. The company registration number is SC259161. Cruickshanks of Huntly Ltd has been working since 12 November 2003. The present status of the company is Active. The registered address of Cruickshanks of Huntly Ltd is Strathdeveron House Steven Road Huntly Ab54 8sx. . BRODIE, Yvonne is a Secretary of the company. BRODIE, Michael Cecil Charles is a Director of the company. Secretary BRODIE, Michael Cecil Charles has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BRODIE, Cecil Charles has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BRODIE, Yvonne
Appointed Date: 01 October 2006

Director
BRODIE, Michael Cecil Charles
Appointed Date: 12 November 2003
70 years old

Resigned Directors

Secretary
BRODIE, Michael Cecil Charles
Resigned: 01 October 2006
Appointed Date: 12 November 2003

Nominee Secretary
BRIAN REID LTD.
Resigned: 12 November 2003
Appointed Date: 12 November 2003

Director
BRODIE, Cecil Charles
Resigned: 01 October 2006
Appointed Date: 12 November 2003
95 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 12 November 2003
Appointed Date: 12 November 2003

Persons With Significant Control

Michael Cecil Charles Brodie
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

CRUICKSHANKS OF HUNTLY LTD. Events

24 May 2017
Micro company accounts made up to 28 February 2017
14 Nov 2016
Total exemption small company accounts made up to 29 February 2016
14 Nov 2016
Confirmation statement made on 12 November 2016 with updates
12 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 890

08 Jun 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 33 more events
14 Nov 2003
Director resigned
14 Nov 2003
Secretary resigned
14 Nov 2003
Ad 12/11/03--------- £ si 1128@1=1128 £ ic 2/1130
14 Nov 2003
Accounting reference date extended from 30/11/04 to 28/02/05
12 Nov 2003
Incorporation