Company NameCruinn Decorators (Glasgow) Limited
DirectorsIain Robert French Barr and John Kerr Barrie
Company StatusActive
Company NumberSC403677
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Iain Robert French Barr
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameJohn Kerr Barrie
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 July 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecruinndecorators.co.uk

Location

Registered Address223 Ayr Road
Newton Mearns
Glasgow
G77 6AH
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Iain Robert French Barr
50.00%
Ordinary
1 at £1John Kerr Barrie
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,135
Cash£4,309
Current Liabilities£59,550

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

30 August 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 June 2022 (5 pages)
3 March 2023Registered office address changed from 168 Bath Street Glasgow G2 4TP United Kingdom to 223 Ayr Road Newton Mearns Glasgow G77 6AH on 3 March 2023 (1 page)
11 October 2022Compulsory strike-off action has been discontinued (1 page)
10 October 2022Confirmation statement made on 18 July 2022 with updates (5 pages)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
30 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
2 August 2021Confirmation statement made on 18 July 2021 with updates (5 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
21 July 2020Confirmation statement made on 18 July 2020 with updates (5 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (4 pages)
18 September 2019Confirmation statement made on 18 July 2019 with updates (5 pages)
16 January 2019Registered office address changed from C/O Mclellan Harris & Co. 19 Waterloo Street Glasgow G2 6AY to 168 Bath Street Glasgow G2 4TP on 16 January 2019 (1 page)
4 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
25 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
31 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
28 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
10 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
27 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
8 August 2011Appointment of John Kerr Barrie as a director (3 pages)
8 August 2011Appointment of John Kerr Barrie as a director (3 pages)
2 August 2011Appointment of Iain Robert French Barr as a director (3 pages)
2 August 2011Appointment of Iain Robert French Barr as a director (3 pages)
2 August 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 2
(4 pages)
2 August 2011Current accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages)
2 August 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 2
(4 pages)
2 August 2011Current accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages)
26 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
26 July 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
26 July 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 July 2011Incorporation (23 pages)
18 July 2011Incorporation (23 pages)