CRUACH CAPITAL LIMITED
GLASGOW HMS (450) LIMITED

Hellopages » Glasgow City » Glasgow City » G1 3PE

Company number SC240326
Status Active
Incorporation Date 29 November 2002
Company Type Private Limited Company
Address THE CA'D'ORO, 45 GORDON STREET, GLASGOW, G1 3PE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Full accounts made up to 26 December 2015; Full accounts made up to 27 December 2014. The most likely internet sites of CRUACH CAPITAL LIMITED are www.cruachcapital.co.uk, and www.cruach-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cruach Capital Limited is a Private Limited Company. The company registration number is SC240326. Cruach Capital Limited has been working since 29 November 2002. The present status of the company is Active. The registered address of Cruach Capital Limited is The Ca D Oro 45 Gordon Street Glasgow G1 3pe. . MURDOCH, Graeme Ramsay is a Secretary of the company. MEIN, Stewart is a Director of the company. MOULSDALE, David Charles is a Director of the company. Nominee Secretary HMS SECRETARIES LIMITED has been resigned. Nominee Director HMS DIRECTORS LIMITED has been resigned. Nominee Director HMS SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MURDOCH, Graeme Ramsay
Appointed Date: 21 January 2003

Director
MEIN, Stewart
Appointed Date: 29 May 2008
54 years old

Director
MOULSDALE, David Charles
Appointed Date: 21 January 2003
56 years old

Resigned Directors

Nominee Secretary
HMS SECRETARIES LIMITED
Resigned: 22 January 2003
Appointed Date: 29 November 2002

Nominee Director
HMS DIRECTORS LIMITED
Resigned: 22 January 2003
Appointed Date: 29 November 2002

Nominee Director
HMS SECRETARIES LIMITED
Resigned: 22 January 2003
Appointed Date: 29 November 2002

Persons With Significant Control

Dcm (Optical Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRUACH CAPITAL LIMITED Events

06 Dec 2016
Confirmation statement made on 29 November 2016 with updates
11 Oct 2016
Full accounts made up to 26 December 2015
07 Jan 2016
Full accounts made up to 27 December 2014
15 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2

11 Dec 2015
Secretary's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015
...
... and 51 more events
22 Jan 2003
Resolutions
  • ELRES ‐ Elective resolution

22 Jan 2003
Resolutions
  • ELRES ‐ Elective resolution

22 Jan 2003
Resolutions
  • ELRES ‐ Elective resolution

22 Jan 2003
Company name changed hms (450) LIMITED\certificate issued on 22/01/03
29 Nov 2002
Incorporation

CRUACH CAPITAL LIMITED Charges

2 November 2015
Charge code SC24 0326 0007
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Dakota Trading B.V.
Description: The company's right, title and interest whatsoever in or to…
7 October 2015
Charge code SC24 0326 0006
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: Dakota Trading B.V.
Description: Contains floating charge…
4 April 2013
Pledge of shares
Delivered: 17 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: A first ranking right of pledge. The shares. The rights…
11 June 2009
Bond & floating charge
Delivered: 26 June 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
4 May 2007
Floating charge
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
21 July 2005
Floating charge
Delivered: 1 August 2005
Status: Satisfied on 10 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
30 January 2003
Deed of charge
Delivered: 19 February 2003
Status: Satisfied on 3 November 2006
Persons entitled: Aib Group (UK) PLC
Description: All present and future contracts of lease or hire made by…