Company NameS.J. Cruickshank Limited
DirectorSimon James Cruickshank
Company StatusActive
Company NumberSC237392
CategoryPrivate Limited Company
Incorporation Date26 September 2002(21 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Simon James Cruickshank
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2002(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressBrackmuirhill
Dunnottar
Stonehaven
AB39 2TT
Scotland
Secretary NameAlastair Hart & Co (Corporation)
StatusCurrent
Appointed26 September 2002(same day as company formation)
Correspondence Address76a Countesswells Road
Seafield Shopping Centre
Aberdeen
AB15 7YJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteshipinnstonehaven.com
Email address[email protected]
Telephone01569 762617
Telephone regionStonehaven

Location

Registered AddressBrackmuirhill
Dunnottar
Stonehaven
AB39 2TT
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside

Shareholders

1 at £1Simon James Cruickshank
100.00%
Ordinary

Financials

Year2014
Net Worth£91,284
Cash£50,226
Current Liabilities£261,293

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Charges

17 June 2008Delivered on: 26 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 shorehead, stonehaven, county of kincardine.
Outstanding
26 May 2004Delivered on: 3 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ship inn, shorehead, stonehaven (title number KNC10597).
Outstanding
12 March 2003Delivered on: 19 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Trouper's bar, 10 barclay street, stonehaven.
Outstanding
10 October 2002Delivered on: 15 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

17 November 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
2 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
1 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
3 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
17 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
25 July 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
19 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
27 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
10 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
14 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
28 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
23 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 October 2010Secretary's details changed for Alastair Hart & Co on 26 September 2010 (2 pages)
22 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
22 October 2010Secretary's details changed for Alastair Hart & Co on 26 September 2010 (2 pages)
21 October 2010Director's details changed for Simon James Cruickshank on 26 September 2010 (2 pages)
21 October 2010Director's details changed for Simon James Cruickshank on 26 September 2010 (2 pages)
9 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
2 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
2 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
3 October 2008Return made up to 26/09/08; full list of members (3 pages)
3 October 2008Return made up to 26/09/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
7 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 October 2007Return made up to 26/09/07; full list of members (6 pages)
12 October 2007Return made up to 26/09/07; full list of members (6 pages)
24 November 2006Return made up to 26/09/06; full list of members (6 pages)
24 November 2006Return made up to 26/09/06; full list of members (6 pages)
16 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
2 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
2 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
22 September 2005Return made up to 26/09/05; full list of members (6 pages)
22 September 2005Return made up to 26/09/05; full list of members (6 pages)
8 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
8 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
14 October 2004Return made up to 26/09/04; full list of members (6 pages)
14 October 2004Return made up to 26/09/04; full list of members (6 pages)
3 June 2004Partic of mort/charge * (5 pages)
3 June 2004Partic of mort/charge * (5 pages)
24 September 2003Return made up to 26/09/03; full list of members (6 pages)
24 September 2003Return made up to 26/09/03; full list of members (6 pages)
3 September 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
3 September 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
9 July 2003Accounting reference date shortened from 30/09/03 to 28/02/03 (1 page)
9 July 2003Accounting reference date shortened from 30/09/03 to 28/02/03 (1 page)
19 March 2003Partic of mort/charge * (5 pages)
19 March 2003Partic of mort/charge * (5 pages)
15 October 2002Partic of mort/charge * (6 pages)
15 October 2002Partic of mort/charge * (6 pages)
26 September 2002Incorporation (16 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002Incorporation (16 pages)
26 September 2002Secretary resigned (1 page)