CRUICKSHANK OPTICAL LIMITED

Register to unlock more data on OkredoRegister

CRUICKSHANK OPTICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC349720

Incorporation date

09/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2008)
dot icon06/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/07/2025
Confirmation statement made on 2025-07-06 with updates
dot icon29/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon14/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/07/2023
Previous accounting period shortened from 2023-06-30 to 2022-12-31
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon28/04/2023
Termination of appointment of Gillian Fiona Cruikshank as a director on 2022-07-01
dot icon23/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/01/2023
Registered office address changed from 50 Lothian Road Edinburgh EH3 9WJ Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-01-12
dot icon30/08/2022
Previous accounting period extended from 2022-04-30 to 2022-06-30
dot icon02/08/2022
Appointment of Mr Peter Telfer as a director on 2022-08-02
dot icon02/08/2022
Appointment of Mr Alistair Duff as a director on 2022-08-02
dot icon06/07/2022
Notification of Urquharts & Co. Holdings Ltd as a person with significant control on 2022-07-01
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon06/07/2022
Cessation of Gillian Fiona Cruickshank as a person with significant control on 2022-07-01
dot icon06/07/2022
Appointment of Mr Imran Hakim as a director on 2022-07-01
dot icon06/07/2022
Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU to 50 Lothian Road Edinburgh EH3 9WJ on 2022-07-06
dot icon14/06/2022
Satisfaction of charge 1 in full
dot icon24/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon02/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon02/09/2021
Termination of appointment of Neil Cruickshank as a secretary on 2021-06-16
dot icon10/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon08/03/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon02/03/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon04/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon25/01/2018
Statement of capital following an allotment of shares on 2018-01-17
dot icon26/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon14/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon03/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon28/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon13/10/2010
Certificate of change of name
dot icon13/10/2010
Resolutions
dot icon10/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon19/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon19/10/2009
Director's details changed for Gillian Fiona Cruikshank on 2009-10-01
dot icon03/03/2009
Accounting reference date shortened from 31/10/2009 to 30/04/2009
dot icon18/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/11/2008
Secretary appointed neil cruickshank
dot icon22/10/2008
Director appointed gillian fiona cruikshank
dot icon16/10/2008
Resolutions
dot icon15/10/2008
Appointment terminated secretary brian reid LTD.
dot icon15/10/2008
Appointment terminated director stephen george mabbott
dot icon09/10/2008
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
321.74K
-
0.00
4.26K
-
2022
1
398.43K
-
0.00
-
-
2022
1
398.43K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

398.43K £Ascended23.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Duff, Alistair
Director
02/08/2022 - Present
18
Hakim, Imran
Director
01/07/2022 - Present
504
Telfer, Peter
Director
02/08/2022 - Present
19
Cruikshank, Gillian Fiona
Director
15/10/2008 - 01/07/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRUICKSHANK OPTICAL LIMITED

CRUICKSHANK OPTICAL LIMITED is an(a) Active company incorporated on 09/10/2008 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CRUICKSHANK OPTICAL LIMITED?

toggle

CRUICKSHANK OPTICAL LIMITED is currently Active. It was registered on 09/10/2008 .

Where is CRUICKSHANK OPTICAL LIMITED located?

toggle

CRUICKSHANK OPTICAL LIMITED is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does CRUICKSHANK OPTICAL LIMITED do?

toggle

CRUICKSHANK OPTICAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CRUICKSHANK OPTICAL LIMITED have?

toggle

CRUICKSHANK OPTICAL LIMITED had 1 employees in 2022.

What is the latest filing for CRUICKSHANK OPTICAL LIMITED?

toggle

The latest filing was on 06/10/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.