Peterhead
Aberdeenshire
AB42 1BY
Scotland
Director Name | Mrs Rebecca Kay Cruden |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland |
Secretary Name | Mrs Rebecca Kay Cruden |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | crudens.com |
---|---|
Telephone | 01779 812651 |
Telephone region | Peterhead |
Registered Address | 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Darren Eric Alexander Cruden 50.00% Ordinary |
---|---|
500 at £1 | Rebecca Kay Dixon 50.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
21 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
---|---|
2 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
7 July 2017 | Director's details changed for Mrs Rebecca Kay Cruden on 30 June 2017 (2 pages) |
7 July 2017 | Change of details for Mr Darren Eric Alexander Cruden as a person with significant control on 30 June 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
7 July 2017 | Director's details changed for Mr Darren Eric Alexander Cruden on 30 June 2017 (2 pages) |
7 July 2017 | Director's details changed for Mrs Rebecca Kay Cruden on 30 June 2017 (2 pages) |
7 July 2017 | Secretary's details changed for Mrs Rebecca Kay Cruden on 30 June 2017 (1 page) |
7 July 2017 | Director's details changed for Mr Darren Eric Alexander Cruden on 30 June 2017 (2 pages) |
7 July 2017 | Secretary's details changed for Mrs Rebecca Kay Cruden on 30 June 2017 (1 page) |
7 July 2017 | Change of details for Mr Darren Eric Alexander Cruden as a person with significant control on 30 June 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
7 July 2017 | Change of details for Mrs Rebecca Kay Cruden as a person with significant control on 30 June 2017 (2 pages) |
7 July 2017 | Change of details for Mrs Rebecca Kay Cruden as a person with significant control on 30 June 2017 (2 pages) |
26 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Rebecca Kay Dixon on 28 January 2015 (2 pages) |
14 July 2015 | Director's details changed for Rebecca Kay Dixon on 28 January 2015 (2 pages) |
14 July 2015 | Secretary's details changed for Rebecca Kay Dixon on 28 January 2015 (1 page) |
14 July 2015 | Secretary's details changed for Rebecca Kay Dixon on 28 January 2015 (1 page) |
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
29 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
29 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
21 January 2009 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
21 January 2009 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
2 July 2008 | Appointment terminated secretary oswalds of edinburgh LIMITED (1 page) |
2 July 2008 | Appointment terminated secretary oswalds of edinburgh LIMITED (1 page) |
30 June 2008 | Incorporation (21 pages) |
30 June 2008 | Incorporation (21 pages) |