UKBizDB.co.uk

CRUACHAN TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cruachan Trustees Limited. The company was founded 61 years ago and was given the registration number SC038703. The firm's registered office is in GLASGOW. You can find them at 229 Fenwick Road, Giffnock, Glasgow, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:CRUACHAN TRUSTEES LIMITED
Company Number:SC038703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1963
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:229 Fenwick Road, Giffnock, Glasgow, Scotland, G46 6JQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
229, Fenwick Road, Giffnock, Glasgow, Scotland, G46 6JQ

Director30 May 2022Active
229, Fenwick Road, Giffnock, Glasgow, Scotland, G46 6JQ

Director01 October 2021Active
229, Fenwick Road, Giffnock, Glasgow, Scotland, G46 6JQ

Director01 March 2024Active
7, Broomhill Gardens, Glasgow, G11 7QD

Director08 July 2009Active
229, Fenwick Road, Giffnock, Glasgow, Scotland, G46 6JQ

Director01 October 2021Active
229, Fenwick Road, Giffnock, Glasgow, Scotland, G46 6JQ

Director01 October 2021Active
12 Bute Crescent, Bearsden, G61 1BS

Director-Active
229, Fenwick Road, Giffnock, Glasgow, Scotland, G46 6JQ

Director20 November 2023Active
229, Fenwick Road, Giffnock, Glasgow, Scotland, G46 6JQ

Director01 October 2021Active
229, Fenwick Road, Giffnock, Glasgow, Scotland, G46 6JQ

Director12 September 2012Active
229, Fenwick Road, Giffnock, Glasgow, Scotland, G46 6JQ

Director01 October 2021Active
80, St Vincent Street, Glasgow, Scotland, G2 5UB

Corporate Secretary-Active
229, Fenwick Road, Giffnock, Glasgow, Scotland, G46 6JQ

Director13 June 2023Active
38 Hazelwood Avenue, Newton Mearns, Glasgow, G77 5QS

Director01 August 1997Active
13, Benview Road, Clarkston, Glasgow, G76 7PW

Director08 July 2009Active
Barsalloch, Watt Road, Bridge Of Weir, PA11 3DL

Director-Active
26 Eastwood Avenue, Giffnock, Glasgow, G46 6LR

Director-Active
89 Nethercliffe Avenue, Netherlee, Glasgow, G44 3UJ

Director-Active
5 Westbourne Gardens, Glasgow, G12 9XD

Director24 January 2003Active
7 Hamilton Drive, Bothwell, Glasgow, G71 8RR

Director01 February 1996Active
39 Thorn Drive, Bearsden, Glasgow, G61 4LT

Director-Active
4 Eglinton Drive, Giffnock, Glasgow, G46 7NQ

Director-Active
229, Fenwick Road, Giffnock, Glasgow, Scotland, G46 6JQ

Director30 March 2022Active
4 Queen's Terrace, Dunoon, PA23 8AR

Director24 January 2003Active
2 Westbourne Crescent, Bearsden, Glasgow, G61 4HD

Director-Active

People with Significant Control

Holmes Mackillop Limited
Notified on:01 October 2021
Status:Active
Country of residence:Scotland
Address:109, Douglas Street, Glasgow, Scotland, G2 4HB
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Campbell Riddell Breeze Paterson
Notified on:01 May 2016
Status:Active
Country of residence:Scotland
Address:229, Fenwick Road, Glasgow, Scotland, G46 6JQ
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type dormant.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-04-26Accounts

Accounts with accounts type dormant.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-03-09Accounts

Accounts with accounts type dormant.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-01-28Officers

Termination secretary company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-21Resolution

Resolution.

Download
2021-10-12Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.