UKBizDB.co.uk

CRUIVIE AND BRIGHOUSE LIMITED

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

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.

Company Information

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:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01450 - Raising of sheep and goats
  • 02100 - Silviculture and other forestry activities

Office Address & Contact

Registered Address:58 Bonnygate, Cupar, Fife, Scotland, KY15 4LD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brighouse, Logie, Cupar,

Director-Active
Cruivie, Cruivie, Newport-On-Tay, Scotland, DD6 8RJ

Director01 April 2016Active
., Cruivie, Newport On Tay, DD6 8RJ

Director13 October 1994Active
Brighouse, Logie, KY15 4SL

Director13 October 1994Active
Thomson House, Pitreavie Court, Pitreavie Business Park, Dunfermline, KY11 8UU

Corporate Secretary31 December 1990Active
12, St Catherine Street, Cupar, United Kingdom, KY15 4HH

Corporate Secretary01 December 2005Active
12 St Catherine Street, Cupar, KY15 4HN

Director-Active
Cruivie, Wormit,

Director02 June 2001Active
Cruivie, Wormit,

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Address

Change registered office address company with date old address new address.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Officers

Termination secretary company with name termination date.

Download
2017-10-11Address

Change registered office address company with date old address new address.

Download
2017-08-15Accounts

Accounts with accounts type total exemption small.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Officers

Appoint person director company with name date.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-27Accounts

Accounts with accounts type total exemption small.

Download
2015-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.