UKBizDB.co.uk

CRUSE BEREAVEMENT CARE SCOTLAND

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
14, Links Place, Suite 4/2 Great Michael House, Edinburgh, Scotland, EH6 7EZ

Secretary26 August 2022Active
14, Links Place, Suite 4/2 Great Michael House, Edinburgh, Scotland, EH6 7EZ

Director20 June 2023Active
14, Links Place, Suite 4/2 Great Michael House, Edinburgh, Scotland, EH6 7EZ

Director19 May 2023Active
14, Links Place, Suite 4/2 Great Michael House, Edinburgh, Scotland, EH6 7EZ

Director27 October 2016Active
14, Links Place, Suite 4/2 Great Michael House, Edinburgh, Scotland, EH6 7EZ

Director19 May 2023Active
14, Links Place, Suite 4/2 Great Michael House, Edinburgh, Scotland, EH6 7EZ

Director29 November 2018Active
14, Links Place, Suite 4/2 Great Michael House, Edinburgh, Scotland, EH6 7EZ

Director19 May 2023Active
14, Links Place, Suite 4/2 Great Michael House, Edinburgh, Scotland, EH6 7EZ

Director29 November 2018Active
14, Links Place, Suite 4/2 Great Michael House, Edinburgh, Scotland, EH6 7EZ

Director13 January 2020Active
14, Links Place, Suite 4/2 Great Michael House, Edinburgh, Scotland, EH6 7EZ

Director06 December 2017Active
14, Links Place, Suite 4/2 Great Michael House, Edinburgh, Scotland, EH6 7EZ

Director06 December 2017Active
14, Links Place, Suite 4/2 Great Michael House, Edinburgh, Scotland, EH6 7EZ

Director27 October 2016Active
14, Links Place, Suite 4/2 Great Michael House, Edinburgh, Scotland, EH6 7EZ

Director06 December 2017Active
14, Links Place, Suite 4/2 Great Michael House, Edinburgh, Scotland, EH6 7EZ

Director19 May 2023Active
24 Hawkhead Road, Paisley, PA1 3NA

Secretary11 April 2001Active
14, Links Place, Suite 4/2 Great Michael House, Edinburgh, Scotland, EH6 7EZ

Secretary13 August 2018Active
Suite A Riverview House, Friarton Road, Perth, Scotland, PH2 8DF

Secretary24 July 2014Active
8 Charlotte Street, Perth, PH1 5LL

Corporate Secretary20 September 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary11 April 2001Active
Hiddlehame, 5 Hewat Place, Perth, PH1 2UD

Director11 April 2001Active
16, Whyte Street, Lochgelly, United Kingdom, KY5 9DA

Director18 October 2008Active
Suite A Riverview House, Friarton Road, Perth, Scotland, PH2 8DF

Director03 October 2009Active
6 Maple Road, Perth, PH1 1EX

Director03 February 2005Active
Drumnoth, Rhynie, AB54 4HG

Director11 April 2001Active
Kildonan, Tytler Street, Forres, IV36 1EL

Director14 October 2001Active
14, Links Place, Suite 4/2 Great Michael House, Edinburgh, Scotland, EH6 7EZ

Director27 October 2016Active
2/19, Powderhall Brae, Edinburgh, United Kingdom, EH7 4GD

Director18 October 2008Active
24 Hawkhead Road, Paisley, PA1 3NA

Director11 April 2001Active
King's Gate, St Mary's Tower, Birnam, PH8 0BJ

Director01 November 2003Active
52, Castle Court, Kirkintilloch, Glasgow, United Kingdom, G66 1LL

Director18 October 2008Active
Suite A Riverview House, Friarton Road, Perth, Scotland, PH2 8DF

Director31 October 2014Active
14, Links Place, Suite 4/2 Great Michael House, Edinburgh, Scotland, EH6 7EZ

Director05 November 2011Active
10 Laverockbank Terrace, Edinburgh, EH5 3BJ

Director30 September 2006Active
Woodfaulds, Glamis, Forfar, DD8 1RW

Director14 October 2001Active
Suite A Riverview House, Friarton Road, Perth, Scotland, PH2 8DF

Director21 September 2013Active

People with Significant Control

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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.