CRU&CO PROPERTIES LTD

Register to unlock more data on OkredoRegister

CRU&CO PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC286822

Incorporation date

29/06/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 2a Bandeath Industrial Estate, Throsk, Stirling, Stirlingshire FK7 7NPCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2005)
dot icon18/03/2026
Registration of charge SC2868220030, created on 2026-03-09
dot icon02/02/2026
Registration of charge SC2868220029, created on 2026-01-26
dot icon23/01/2026
Satisfaction of charge SC2868220026 in full
dot icon23/01/2026
Registration of charge SC2868220027, created on 2026-01-19
dot icon23/01/2026
Registration of charge SC2868220028, created on 2026-01-22
dot icon24/12/2025
Registration of charge SC2868220026, created on 2025-12-23
dot icon22/12/2025
Registration of charge SC2868220025, created on 2025-12-20
dot icon19/12/2025
Registration of charge SC2868220024, created on 2025-12-19
dot icon19/09/2025
Registration of charge SC2868220023, created on 2025-09-04
dot icon08/07/2025
Registration of charge SC2868220021, created on 2025-07-03
dot icon08/07/2025
Registration of charge SC2868220022, created on 2025-07-04
dot icon02/07/2025
Registration of charge SC2868220020, created on 2025-06-23
dot icon30/06/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon09/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon22/05/2025
Registration of charge SC2868220019, created on 2025-05-13
dot icon03/01/2025
Satisfaction of charge SC2868220012 in full
dot icon03/01/2025
Satisfaction of charge 2 in full
dot icon03/01/2025
Satisfaction of charge 3 in full
dot icon03/01/2025
Satisfaction of charge 4 in full
dot icon03/01/2025
Satisfaction of charge 5 in full
dot icon16/12/2024
Registration of charge SC2868220018, created on 2024-12-12
dot icon31/10/2024
Registration of charge SC2868220017, created on 2024-10-29
dot icon21/10/2024
Satisfaction of charge SC2868220013 in full
dot icon21/10/2024
Registration of charge SC2868220016, created on 2024-10-16
dot icon24/06/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon19/06/2024
Registration of charge SC2868220015, created on 2024-06-04
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon22/03/2024
Registration of charge SC2868220014, created on 2024-03-21
dot icon27/11/2023
Registration of charge SC2868220013, created on 2023-11-23
dot icon11/08/2023
Registration of charge SC2868220012, created on 2023-08-08
dot icon25/07/2023
Confirmation statement made on 2023-06-20 with updates
dot icon07/06/2023
Certificate of change of name
dot icon22/03/2023
Registration of charge SC2868220011, created on 2023-03-13
dot icon04/01/2023
Registration of charge SC2868220010, created on 2022-12-28
dot icon08/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon14/07/2022
Change of details for Mr Alexander Douglas Miller Cruickshank as a person with significant control on 2022-07-13
dot icon14/07/2022
Cessation of Carmelo Stamato as a person with significant control on 2022-07-13
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon27/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon25/04/2022
Registration of charge SC2868220009, created on 2022-04-13
dot icon05/10/2021
Registration of charge SC2868220008, created on 2021-09-15
dot icon16/09/2021
Satisfaction of charge 6 in full
dot icon16/09/2021
Satisfaction of charge 1 in full
dot icon25/08/2021
Compulsory strike-off action has been discontinued
dot icon24/08/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon02/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon08/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon04/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon04/07/2017
Notification of Carmelo Stamato as a person with significant control on 2016-06-30
dot icon04/07/2017
Notification of Alexander Douglas Miller Cruickshank as a person with significant control on 2016-06-30
dot icon28/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon10/07/2013
Director's details changed for Alexander Douglas Miller Cruickshank on 2012-07-01
dot icon05/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon17/07/2012
Appointment of Mr Alexander Douglas Miller Cruickshank as a secretary
dot icon17/07/2012
Termination of appointment of Andrew Birrell as a secretary
dot icon01/06/2012
Total exemption small company accounts made up to 2011-06-30
dot icon31/05/2012
Total exemption small company accounts made up to 2010-06-30
dot icon09/12/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon16/11/2011
Annual return made up to 2010-06-29 with full list of shareholders
dot icon02/10/2011
Compulsory strike-off action has been discontinued
dot icon16/09/2011
First Gazette notice for compulsory strike-off
dot icon01/07/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/05/2010
Total exemption small company accounts made up to 2008-06-30
dot icon15/04/2010
Termination of appointment of Douglas Cruickshank as a secretary
dot icon15/04/2010
Appointment of Andrew David Birrell as a secretary
dot icon15/04/2010
Total exemption small company accounts made up to 2007-06-30
dot icon08/10/2009
Annual return made up to 2009-06-29
dot icon08/10/2009
Annual return made up to 2008-06-29
dot icon11/08/2009
Registered office changed on 11/08/2009 from, 20 barnton street, stirling, FK8 1NE
dot icon15/02/2008
Total exemption small company accounts made up to 2006-06-30
dot icon26/07/2007
Return made up to 29/06/07; full list of members
dot icon22/11/2006
Partic of mort/charge *
dot icon15/11/2006
Partic of mort/charge *
dot icon29/09/2006
Partic of mort/charge *
dot icon29/09/2006
Partic of mort/charge *
dot icon29/09/2006
Partic of mort/charge *
dot icon29/09/2006
Partic of mort/charge *
dot icon23/09/2006
Partic of mort/charge *
dot icon12/09/2006
Return made up to 29/06/06; full list of members
dot icon06/09/2006
New secretary appointed
dot icon06/09/2006
Director resigned
dot icon06/09/2006
Secretary resigned
dot icon31/08/2006
Deferment of dissolution (voluntary)
dot icon03/08/2006
Appointment of a provisional liquidator
dot icon30/06/2005
Secretary resigned
dot icon29/06/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-97.13 % *

* during past year

Cash in Bank

£2,603.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
198.41K
-
0.00
90.82K
-
2022
1
218.23K
-
0.00
2.60K
-
2022
1
218.23K
-
0.00
2.60K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

218.23K £Ascended9.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.60K £Descended-97.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cruickshank, Alexander Douglas Miller
Director
29/06/2005 - Present
26

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRU&CO PROPERTIES LTD

CRU&CO PROPERTIES LTD is an(a) Active company incorporated on 29/06/2005 with the registered office located at Unit 2a Bandeath Industrial Estate, Throsk, Stirling, Stirlingshire FK7 7NP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CRU&CO PROPERTIES LTD?

toggle

CRU&CO PROPERTIES LTD is currently Active. It was registered on 29/06/2005 .

Where is CRU&CO PROPERTIES LTD located?

toggle

CRU&CO PROPERTIES LTD is registered at Unit 2a Bandeath Industrial Estate, Throsk, Stirling, Stirlingshire FK7 7NP.

What does CRU&CO PROPERTIES LTD do?

toggle

CRU&CO PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CRU&CO PROPERTIES LTD have?

toggle

CRU&CO PROPERTIES LTD had 1 employees in 2022.

What is the latest filing for CRU&CO PROPERTIES LTD?

toggle

The latest filing was on 18/03/2026: Registration of charge SC2868220030, created on 2026-03-09.