CRU (THE KEG) LTD
INVERNESS ALBAR (N02) LTD

Hellopages » Highland » Highland » IV2 3JJ

Company number SC437579
Status Active
Incorporation Date 26 November 2012
Company Type Private Limited Company
Address CRU HOLDINGS LTD, GROUND FLOOR, MARR HOUSE, BEECHWOOD, INVERNESS, SCOTLAND, IV2 3JJ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Registered office address changed from 10 Bank Street Inverness IV1 1QY Scotland to C/O Cru Holdings Ltd Ground Floor, Marr House Beechwood Inverness IV2 3JJ on 20 July 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CRU (THE KEG) LTD are www.cruthekeg.co.uk, and www.cru-the-keg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Cru The Keg Ltd is a Private Limited Company. The company registration number is SC437579. Cru The Keg Ltd has been working since 26 November 2012. The present status of the company is Active. The registered address of Cru The Keg Ltd is Cru Holdings Ltd Ground Floor Marr House Beechwood Inverness Scotland Iv2 3jj. . MURRAY, Scott is a Director of the company. The company operates in "Public houses and bars".


Current Directors

Director
MURRAY, Scott
Appointed Date: 26 November 2012
43 years old

Persons With Significant Control

Mr Scott Murray
Notified on: 1 November 2016
43 years old
Nature of control: Has significant influence or control

CRU (THE KEG) LTD Events

12 Dec 2016
Confirmation statement made on 26 November 2016 with updates
20 Jul 2016
Registered office address changed from 10 Bank Street Inverness IV1 1QY Scotland to C/O Cru Holdings Ltd Ground Floor, Marr House Beechwood Inverness IV2 3JJ on 20 July 2016
20 Jul 2016
Total exemption small company accounts made up to 31 March 2016
24 Jan 2016
Registered office address changed from 7 Poles Road Dornoch Sutherland IV25 3HP to 10 Bank Street Inverness IV1 1QY on 24 January 2016
24 Jan 2016
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100

...
... and 5 more events
28 Jul 2014
Director's details changed for Mr Scott Murray on 1 July 2014
13 May 2014
Registered office address changed from Corrie Lodge Business Centre Millburn Road Inverness IV2 3TP on 13 May 2014
10 Jan 2014
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100

25 Nov 2013
Previous accounting period shortened from 30 November 2013 to 25 November 2013
26 Nov 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted