Company NameCruachan Developments Ltd
Company StatusActive
Company NumberSC538812
CategoryPrivate Limited Company
Incorporation Date24 June 2016(7 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Secretary NameMr Iain Angus Paterson
StatusCurrent
Appointed24 June 2016(same day as company formation)
RoleCompany Director
Correspondence AddressMoniack Moniack
Balmaha
By Drymen
G63 0JQ
Scotland
Director NameAlexander McNiven Fraser
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(1 year after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMoniack Moniack
Balmaha
By Drymen
G63 0JQ
Scotland
Director NameDavid Oliver Fraser
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(1 year after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMoniack Moniack
Balmaha
By Drymen
G63 0JQ
Scotland
Director NameStuart Neil Fraser
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(1 year after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMoniack Moniack
Balmaha
By Drymen
G63 0JQ
Scotland
Director NameMr Kirk Nicol
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Lyle Road
Greenock
PA16 7QT
Scotland

Location

Registered AddressMoniack
Balmaha
By Drymen
G63 0JQ
Scotland
ConstituencyStirling
WardForth and Endrick
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

12 November 2018Delivered on: 20 November 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The multi-purpose building, balmaha, glasgow G63 0JQ being the subjects more particularly described in the instrument annexed.
Outstanding
12 November 2018Delivered on: 20 November 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The village shop and st mocha cafe, balmaha G63 0JQ being the whole of the subjects regsitered in the land register of scotland under title number STG26499 and the subjects tinted organe on the plan annexed to the instrument annexed hereto being part of the subjects registered under title number STG62459.
Outstanding
16 March 2018Delivered on: 22 March 2018
Persons entitled: Knapdale (Nominees) Limited

Classification: A registered charge
Particulars: All and whole the subject known as milton of buchanan registered in the land register of scotland under title number STG63916.
Outstanding
7 February 2018Delivered on: 8 February 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Blane valley inn, 54 glasgow road, blanefield, glasgow G63 9BP being the subjects registered in the land register of scotland under title number STG47310.
Outstanding
30 January 2018Delivered on: 6 February 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
7 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
12 August 2019Registered office address changed from 46 Lyle Road Greenock PA16 7QT United Kingdom to Moniack Moniack Balmaha by Drymen G63 0JQ on 12 August 2019 (1 page)
9 August 2019Director's details changed for Alexander Mcniven Fraser on 9 August 2019 (2 pages)
9 August 2019Director's details changed for Stuart Neil Fraser on 9 August 2019 (2 pages)
9 August 2019Director's details changed for David Oliver Fraser on 9 August 2019 (2 pages)
18 July 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
5 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
1 April 2019Previous accounting period shortened from 30 June 2019 to 31 October 2018 (1 page)
20 November 2018Registration of charge SC5388120004, created on 12 November 2018 (8 pages)
20 November 2018Registration of charge SC5388120005, created on 12 November 2018 (7 pages)
8 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
7 November 2018Notification of Alexander Mccniven Fraser as a person with significant control on 30 June 2017 (2 pages)
2 July 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
22 March 2018Registration of charge SC5388120003, created on 16 March 2018 (5 pages)
9 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 March 2018Statement of capital following an allotment of shares on 27 December 2017
  • GBP 3
(3 pages)
8 February 2018Registration of charge SC5388120002, created on 7 February 2018 (6 pages)
6 February 2018Registration of charge SC5388120001, created on 30 January 2018 (16 pages)
3 August 2017Termination of appointment of Kirk Nicol as a director on 25 July 2017 (2 pages)
3 August 2017Termination of appointment of Kirk Nicol as a director on 25 July 2017 (2 pages)
27 July 2017Appointment of Stuart Neil Fraser as a director on 27 June 2017 (3 pages)
27 July 2017Appointment of Alexander Mcniven Fraser as a director on 27 June 2017 (3 pages)
27 July 2017Appointment of Alexander Mcniven Fraser as a director on 27 June 2017 (3 pages)
27 July 2017Appointment of David Oliver Fraser as a director on 27 June 2017 (3 pages)
27 July 2017Appointment of David Oliver Fraser as a director on 27 June 2017 (3 pages)
27 July 2017Appointment of Stuart Neil Fraser as a director on 27 June 2017 (3 pages)
2 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
2 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
21 July 2016Appointment of Mr Iain Angus Paterson as a secretary on 24 June 2016 (2 pages)
21 July 2016Appointment of Mr Iain Angus Paterson as a secretary on 24 June 2016 (2 pages)
24 June 2016Incorporation
Statement of capital on 2016-06-24
  • GBP 1
(22 pages)
24 June 2016Incorporation
Statement of capital on 2016-06-24
  • GBP 1
(22 pages)