This company is commonly known as Cruivie And Brighouse Limited. The company was founded 50 years ago and was given the registration number SC055296. The firm's registered office is in CUPAR. You can find them at 58 Bonnygate, , Cupar, Fife. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | CRUIVIE AND BRIGHOUSE LIMITED |
---|---|---|
Company Number | : | SC055296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 1974 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 58 Bonnygate, Cupar, Fife, Scotland, KY15 4LD |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brighouse, Logie, Cupar, | Director | - | Active |
Cruivie, Cruivie, Newport-On-Tay, Scotland, DD6 8RJ | Director | 01 April 2016 | Active |
., Cruivie, Newport On Tay, DD6 8RJ | Director | 13 October 1994 | Active |
Brighouse, Logie, KY15 4SL | Director | 13 October 1994 | Active |
Thomson House, Pitreavie Court, Pitreavie Business Park, Dunfermline, KY11 8UU | Corporate Secretary | 31 December 1990 | Active |
12, St Catherine Street, Cupar, United Kingdom, KY15 4HH | Corporate Secretary | 01 December 2005 | Active |
12 St Catherine Street, Cupar, KY15 4HN | Director | - | Active |
Cruivie, Wormit, | Director | 02 June 2001 | Active |
Cruivie, Wormit, | Director | - | Active |
Mrs Rosemary Amanda Reid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1938 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 14, City Quay, Dundee, Scotland, DD1 3JA |
Nature of control | : |
|
Mr Michael John Greme Reid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 14, City Quay, Dundee, Scotland, DD1 3JA |
Nature of control | : |
|
Mr David Alexander Graeme Reid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1937 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 14, City Quay, Dundee, Scotland, DD1 3JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Officers | Termination secretary company with name termination date. | Download |
2017-10-11 | Address | Change registered office address company with date old address new address. | Download |
2017-08-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-25 | Officers | Appoint person director company with name date. | Download |
2015-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.