Company NameCruickshanks Joinery Ltd.
DirectorMichael Cruickshank
Company StatusActive
Company NumberSC413611
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Michael Cruickshank
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarnic Villa Station Road
Peterhead
AB42 1SB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 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
Appointed22 December 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressGoldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michael Cruickshank
100.00%
Ordinary

Financials

Year2014
Net Worth£10,398
Cash£14,461
Current Liabilities£47,389

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

13 January 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
2 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
21 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
28 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
9 January 2018Notification of Michael Cruickshank as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
15 February 2012Appointment of Mr Michael Cruickshank as a director (3 pages)
15 February 2012Appointment of Mr Michael Cruickshank as a director (3 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 January 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
3 January 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
3 January 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 January 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
22 December 2011Incorporation (22 pages)
22 December 2011Incorporation (22 pages)