CRUACHAN DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

CRUACHAN DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC538812

Incorporation date

24/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Moniack, Moniack, Balmaha, By Drymen G63 0JQCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2016)
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon07/07/2025
Notification of David Oliver Fraser as a person with significant control on 2017-06-27
dot icon07/07/2025
Notification of Stuart Neil Fraser as a person with significant control on 2017-06-27
dot icon07/07/2025
Termination of appointment of Iain Angus Paterson as a secretary on 2025-07-01
dot icon07/07/2025
Cessation of Alexander Mccniven Fraser as a person with significant control on 2025-07-06
dot icon07/07/2025
Notification of Alexander Mcniven Fraser as a person with significant control on 2017-06-27
dot icon07/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon19/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon03/08/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon06/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon30/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon28/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon22/04/2021
Satisfaction of charge SC5388120002 in full
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon07/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon12/08/2019
Registered office address changed from , 46 Lyle Road Greenock, PA16 7QT, United Kingdom to Moniack Moniack Balmaha by Drymen G63 0JQ on 2019-08-12
dot icon09/08/2019
Director's details changed for Stuart Neil Fraser on 2019-08-09
dot icon09/08/2019
Director's details changed for David Oliver Fraser on 2019-08-09
dot icon09/08/2019
Director's details changed for Alexander Mcniven Fraser on 2019-08-09
dot icon18/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon05/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon01/04/2019
Previous accounting period shortened from 2019-06-30 to 2018-10-31
dot icon20/11/2018
Registration of charge SC5388120005, created on 2018-11-12
dot icon20/11/2018
Registration of charge SC5388120004, created on 2018-11-12
dot icon08/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon07/11/2018
Notification of Alexander Mccniven Fraser as a person with significant control on 2017-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-23 with updates
dot icon22/03/2018
Registration of charge SC5388120003, created on 2018-03-16
dot icon09/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon08/03/2018
Statement of capital following an allotment of shares on 2017-12-27
dot icon08/02/2018
Registration of charge SC5388120002, created on 2018-02-07
dot icon06/02/2018
Registration of charge SC5388120001, created on 2018-01-30
dot icon03/08/2017
Termination of appointment of Kirk Nicol as a director on 2017-07-25
dot icon27/07/2017
Appointment of Stuart Neil Fraser as a director on 2017-06-27
dot icon27/07/2017
Appointment of David Oliver Fraser as a director on 2017-06-27
dot icon27/07/2017
Appointment of Alexander Mcniven Fraser as a director on 2017-06-27
dot icon02/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon21/07/2016
Appointment of Mr Iain Angus Paterson as a secretary on 2016-06-24
dot icon24/06/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

13
2021
change arrow icon0 % *

* during past year

Cash in Bank

£291,661.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
471.27K
-
0.00
291.66K
-
2021
13
471.27K
-
0.00
291.66K
-

Employees

2021

Employees

13 Ascended- *

Net Assets(GBP)

471.27K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

291.66K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Stuart Neil
Director
27/06/2017 - Present
10
Fraser, David Oliver
Director
27/06/2017 - Present
10
Fraser, Alexander Mcniven
Director
27/06/2017 - Present
12
Paterson, Iain Angus
Secretary
24/06/2016 - 01/07/2025
-

Persons with Significant Control

5
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 CRUACHAN DEVELOPMENTS LTD

CRUACHAN DEVELOPMENTS LTD is an(a) Active company incorporated on 24/06/2016 with the registered office located at Moniack, Moniack, Balmaha, By Drymen G63 0JQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CRUACHAN DEVELOPMENTS LTD?

toggle

CRUACHAN DEVELOPMENTS LTD is currently Active. It was registered on 24/06/2016 .

Where is CRUACHAN DEVELOPMENTS LTD located?

toggle

CRUACHAN DEVELOPMENTS LTD is registered at Moniack, Moniack, Balmaha, By Drymen G63 0JQ.

What does CRUACHAN DEVELOPMENTS LTD do?

toggle

CRUACHAN DEVELOPMENTS LTD operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does CRUACHAN DEVELOPMENTS LTD have?

toggle

CRUACHAN DEVELOPMENTS LTD had 13 employees in 2021.

What is the latest filing for CRUACHAN DEVELOPMENTS LTD?

toggle

The latest filing was on 30/07/2025: Total exemption full accounts made up to 2024-10-31.