This company is commonly known as Cruse Bereavement Care Scotland. The company was founded 23 years ago and was given the registration number SC218026. The firm's registered office is in EDINBURGH. You can find them at 14 Links Place, Suite 4/2 Great Michael House, Edinburgh, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | CRUSE BEREAVEMENT CARE SCOTLAND |
---|---|---|
Company Number | : | SC218026 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 14 Links Place, Suite 4/2 Great Michael House, Edinburgh, Scotland, EH6 7EZ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Links Place, Suite 4/2 Great Michael House, Edinburgh, Scotland, EH6 7EZ | Secretary | 26 August 2022 | Active |
14, Links Place, Suite 4/2 Great Michael House, Edinburgh, Scotland, EH6 7EZ | Director | 20 June 2023 | Active |
14, Links Place, Suite 4/2 Great Michael House, Edinburgh, Scotland, EH6 7EZ | Director | 19 May 2023 | Active |
14, Links Place, Suite 4/2 Great Michael House, Edinburgh, Scotland, EH6 7EZ | Director | 27 October 2016 | Active |
14, Links Place, Suite 4/2 Great Michael House, Edinburgh, Scotland, EH6 7EZ | Director | 19 May 2023 | Active |
14, Links Place, Suite 4/2 Great Michael House, Edinburgh, Scotland, EH6 7EZ | Director | 29 November 2018 | Active |
14, Links Place, Suite 4/2 Great Michael House, Edinburgh, Scotland, EH6 7EZ | Director | 19 May 2023 | Active |
14, Links Place, Suite 4/2 Great Michael House, Edinburgh, Scotland, EH6 7EZ | Director | 29 November 2018 | Active |
14, Links Place, Suite 4/2 Great Michael House, Edinburgh, Scotland, EH6 7EZ | Director | 13 January 2020 | Active |
14, Links Place, Suite 4/2 Great Michael House, Edinburgh, Scotland, EH6 7EZ | Director | 06 December 2017 | Active |
14, Links Place, Suite 4/2 Great Michael House, Edinburgh, Scotland, EH6 7EZ | Director | 06 December 2017 | Active |
14, Links Place, Suite 4/2 Great Michael House, Edinburgh, Scotland, EH6 7EZ | Director | 27 October 2016 | Active |
14, Links Place, Suite 4/2 Great Michael House, Edinburgh, Scotland, EH6 7EZ | Director | 06 December 2017 | Active |
14, Links Place, Suite 4/2 Great Michael House, Edinburgh, Scotland, EH6 7EZ | Director | 19 May 2023 | Active |
24 Hawkhead Road, Paisley, PA1 3NA | Secretary | 11 April 2001 | Active |
14, Links Place, Suite 4/2 Great Michael House, Edinburgh, Scotland, EH6 7EZ | Secretary | 13 August 2018 | Active |
Suite A Riverview House, Friarton Road, Perth, Scotland, PH2 8DF | Secretary | 24 July 2014 | Active |
8 Charlotte Street, Perth, PH1 5LL | Corporate Secretary | 20 September 2001 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 11 April 2001 | Active |
Hiddlehame, 5 Hewat Place, Perth, PH1 2UD | Director | 11 April 2001 | Active |
16, Whyte Street, Lochgelly, United Kingdom, KY5 9DA | Director | 18 October 2008 | Active |
Suite A Riverview House, Friarton Road, Perth, Scotland, PH2 8DF | Director | 03 October 2009 | Active |
6 Maple Road, Perth, PH1 1EX | Director | 03 February 2005 | Active |
Drumnoth, Rhynie, AB54 4HG | Director | 11 April 2001 | Active |
Kildonan, Tytler Street, Forres, IV36 1EL | Director | 14 October 2001 | Active |
14, Links Place, Suite 4/2 Great Michael House, Edinburgh, Scotland, EH6 7EZ | Director | 27 October 2016 | Active |
2/19, Powderhall Brae, Edinburgh, United Kingdom, EH7 4GD | Director | 18 October 2008 | Active |
24 Hawkhead Road, Paisley, PA1 3NA | Director | 11 April 2001 | Active |
King's Gate, St Mary's Tower, Birnam, PH8 0BJ | Director | 01 November 2003 | Active |
52, Castle Court, Kirkintilloch, Glasgow, United Kingdom, G66 1LL | Director | 18 October 2008 | Active |
Suite A Riverview House, Friarton Road, Perth, Scotland, PH2 8DF | Director | 31 October 2014 | Active |
14, Links Place, Suite 4/2 Great Michael House, Edinburgh, Scotland, EH6 7EZ | Director | 05 November 2011 | Active |
10 Laverockbank Terrace, Edinburgh, EH5 3BJ | Director | 30 September 2006 | Active |
Woodfaulds, Glamis, Forfar, DD8 1RW | Director | 14 October 2001 | Active |
Suite A Riverview House, Friarton Road, Perth, Scotland, PH2 8DF | Director | 21 September 2013 | Active |
Mrs Christine Ann Mclintock | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | 14, Links Place, Edinburgh, Scotland, EH6 7EZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.