CRUICKSHANK CONGLOMERATES LTD.
PERTH WHITEMANSE LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH2 0PA

Company number SC245440
Status Active
Incorporation Date 11 March 2003
Company Type Private Limited Company
Address 5 WHITEFRIARS CRESCENT, PERTH, PERTHSHIRE, UNITED KINGDOM, PH2 0PA
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 7 April 2017; Confirmation statement made on 10 March 2017 with updates; Amended total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CRUICKSHANK CONGLOMERATES LTD. are www.cruickshankconglomerates.co.uk, and www.cruickshank-conglomerates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Cruickshank Conglomerates Ltd is a Private Limited Company. The company registration number is SC245440. Cruickshank Conglomerates Ltd has been working since 11 March 2003. The present status of the company is Active. The registered address of Cruickshank Conglomerates Ltd is 5 Whitefriars Crescent Perth Perthshire United Kingdom Ph2 0pa. . MCPHAIL, Anne is a Secretary of the company. CRUICKSHANK, Alexander is a Director of the company. CRUICKSHANK, Caroline is a Director of the company. MCPHAIL, Anne is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director CRUICKSHANK, Alexander has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
MCPHAIL, Anne
Appointed Date: 01 April 2003

Director
CRUICKSHANK, Alexander
Appointed Date: 01 April 2003
66 years old

Director
CRUICKSHANK, Caroline
Appointed Date: 18 June 2003
99 years old

Director
MCPHAIL, Anne
Appointed Date: 01 April 2003
63 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 01 April 2003
Appointed Date: 11 March 2003

Director
CRUICKSHANK, Alexander
Resigned: 07 December 2005
Appointed Date: 18 June 2003
98 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 01 April 2003
Appointed Date: 11 March 2003

Persons With Significant Control

Mr Alexander Cruickshank
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CRUICKSHANK CONGLOMERATES LTD. Events

07 Apr 2017
Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 7 April 2017
17 Mar 2017
Confirmation statement made on 10 March 2017 with updates
20 Dec 2016
Amended total exemption small company accounts made up to 31 March 2015
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2

...
... and 36 more events
05 Apr 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

04 Apr 2003
Secretary resigned
04 Apr 2003
Director resigned
04 Apr 2003
Registered office changed on 04/04/03 from: logie mill beaverbank office park logie green road, edinburgh EH7 4HH
11 Mar 2003
Incorporation

CRUICKSHANK CONGLOMERATES LTD. Charges

16 June 2014
Charge code SC24 5440 0004
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
14 May 2014
Charge code SC24 5440 0002
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The heritable subjects known as the basement and ground…
8 May 2014
Charge code SC24 5440 0003
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects known as and forming basement…
7 May 2014
Charge code SC24 5440 0001
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…