CRUSE SCOTLAND

Register to unlock more data on OkredoRegister

CRUSE SCOTLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC218026

Incorporation date

11/04/2001

Size

Full

Contacts

Registered address

Registered address

14 Links Place, Suite 4/2 Great Michael House, Edinburgh EH6 7EZCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2001)
dot icon25/03/2026
Termination of appointment of Stephanie Kerr as a director on 2026-03-06
dot icon24/09/2025
Full accounts made up to 2025-03-31
dot icon18/09/2025
Appointment of Douglas Creighton as a director on 2025-09-05
dot icon17/09/2025
Termination of appointment of Christine Ann Mclintock as a director on 2025-09-05
dot icon23/06/2025
Appointment of Mrs Karen Lafferty as a director on 2025-06-06
dot icon23/06/2025
Director's details changed for Mr George Bellamy on 2025-06-23
dot icon23/06/2025
Director's details changed for Ms Hazel Brown on 2025-06-23
dot icon23/06/2025
Director's details changed for Mr Munwar Hussain on 2025-06-23
dot icon04/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon17/12/2024
Appointment of Mr Munwar Hussain as a director on 2024-11-29
dot icon13/12/2024
Appointment of Ms Elena Marie Fry as a director on 2024-11-29
dot icon13/12/2024
Appointment of Ms Vanessa Rhazali as a director on 2024-11-29
dot icon25/09/2024
Full accounts made up to 2024-03-31
dot icon23/09/2024
Termination of appointment of Michael Brown as a director on 2024-09-06
dot icon23/09/2024
Termination of appointment of Donald Fleming as a director on 2024-09-06
dot icon23/09/2024
Termination of appointment of Mia Zielinska as a director on 2024-09-06
dot icon05/07/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon10/06/2024
Termination of appointment of Louise Claire Noble as a director on 2023-09-01
dot icon10/06/2024
Appointment of Ms Mia Zielinska as a director on 2024-05-31
dot icon06/06/2024
Termination of appointment of Donna Hastings as a director on 2024-06-06
dot icon06/06/2024
Appointment of Mrs Pamela Jane Harrower as a director on 2024-05-31
dot icon08/04/2024
Termination of appointment of Rosemary Jane Chisholm as a director on 2024-03-01
dot icon25/10/2023
Amended accounts for a small company made up to 2023-03-31
dot icon05/09/2023
Accounts for a small company made up to 2023-03-31
dot icon23/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon22/06/2023
Termination of appointment of Rebecca Patterson as a director on 2023-03-31
dot icon22/06/2023
Appointment of Dr John Fyfe as a director on 2023-05-19
dot icon22/06/2023
Appointment of Ms Fiona Thomson as a director on 2023-05-19
dot icon22/06/2023
Appointment of Mr Chris Dowdall as a director on 2023-05-19
dot icon22/06/2023
Appointment of Ms Hazel Brown as a director on 2023-05-19
dot icon22/06/2023
Appointment of Mr George Bellamy as a director on 2023-06-20
dot icon18/11/2022
Accounts for a small company made up to 2022-03-31
dot icon21/09/2022
Certificate of change of name
dot icon21/09/2022
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon21/09/2022
Resolutions
dot icon14/09/2022
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon14/09/2022
Resolutions
dot icon31/08/2022
Appointment of Mrs Fiona Heather Arnott-Barron as a secretary on 2022-08-26
dot icon29/08/2022
Termination of appointment of Keith Thomas Robertson as a secretary on 2022-08-26
dot icon14/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon30/11/2021
Satisfaction of charge SC2180260003 in full
dot icon16/11/2021
Satisfaction of charge 1 in full
dot icon08/10/2021
Accounts for a small company made up to 2021-03-31
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/11/2020
Memorandum and Articles of Association
dot icon30/11/2020
Resolutions
dot icon23/11/2020
Termination of appointment of Prakash Shankar as a director on 2020-11-20
dot icon23/10/2020
Termination of appointment of Rebecca Mairi Wallace as a director on 2020-08-27
dot icon09/06/2020
Appointment of Ms Rebecca Patterson as a director on 2020-06-05
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon13/02/2020
Appointment of Mrs Donna Hastings as a director on 2020-01-13
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/11/2019
Termination of appointment of Rosalind Catherine Scott as a director on 2019-11-22
dot icon26/11/2019
Director's details changed for Ms Rosemary Jane Chisholm on 2019-11-22
dot icon28/08/2019
Memorandum and Articles of Association
dot icon28/08/2019
Resolutions
dot icon28/08/2019
Resolutions
dot icon13/05/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon13/05/2019
Notification of a person with significant control statement
dot icon13/05/2019
Cessation of Christine Ann Mclintock as a person with significant control on 2019-05-13
dot icon06/05/2019
Termination of appointment of Margaret Eleanor Wright as a director on 2019-04-25
dot icon03/04/2019
Appointment of Mr Donald Fleming as a director on 2018-11-29
dot icon11/03/2019
Appointment of Mr Matthew John Irving Haggis as a director on 2018-11-29
dot icon11/03/2019
Termination of appointment of Jonathan Gunning Wyatt as a director on 2018-11-29
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/10/2018
Appointment of Professor Rebecca Wallace as a director on 2017-12-06
dot icon21/08/2018
Appointment of Mr Keith Thomas Robertson as a secretary on 2018-08-13
dot icon27/07/2018
Termination of appointment of Stewart Wilson as a secretary on 2018-07-27
dot icon18/05/2018
Termination of appointment of Judith Lesley Fewell as a director on 2018-05-14
dot icon16/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon16/04/2018
Termination of appointment of Anna Benedikte Uttenthal as a director on 2018-03-31
dot icon11/04/2018
Appointment of Mr Michael Mcglinchey as a director on 2017-12-06
dot icon11/04/2018
Appointment of Mrs Louise Claire Noble as a director on 2017-12-06
dot icon11/04/2018
Appointment of Ms Stephanie Kerr as a director on 2017-12-06
dot icon11/04/2018
Appointment of Mrs Margaret Eleanor Wright as a director on 2017-12-06
dot icon11/04/2018
Appointment of Dr Prakash Shankar as a director on 2017-12-06
dot icon11/04/2018
Termination of appointment of Timothy Donald Trafford as a director on 2017-12-06
dot icon11/04/2018
Termination of appointment of James Hodson as a director on 2017-12-06
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2017
Director's details changed for Mrs Rosslyn Catherine Scott on 2017-11-29
dot icon29/06/2017
Registered office address changed from Suite a Riverview House Friarton Road Perth PH2 8DF to 14 Links Place Suite 4/2 Great Michael House Edinburgh EH6 7EZ on 2017-06-29
dot icon26/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon05/01/2017
Termination of appointment of Brian Crighton Russell Gegan as a director on 2016-12-31
dot icon09/12/2016
Appointment of Ms Rosemary Jane Chisholm as a director on 2016-10-27
dot icon01/12/2016
Appointment of Mr Michael Brown as a director on 2016-10-27
dot icon01/12/2016
Appointment of Mrs Christine Ann Mclintock as a director on 2016-10-27
dot icon22/11/2016
Full accounts made up to 2016-03-31
dot icon05/10/2016
Appointment of Mrs Anna Benedikte Uttenthal as a director on 2015-11-19
dot icon05/10/2016
Termination of appointment of Janette Speed as a director on 2016-06-16
dot icon05/10/2016
Termination of appointment of Sarah Dundas as a director on 2016-07-14
dot icon30/05/2016
Annual return made up to 2016-04-11 no member list
dot icon30/05/2016
Appointment of Mr James Hodson as a director on 2015-11-19
dot icon18/02/2016
Appointment of Dr Jonathan Gunning Wyatt as a director on 2015-11-19
dot icon18/02/2016
Appointment of Mrs Janette Speed as a director on 2015-11-19
dot icon16/02/2016
Termination of appointment of Philip Dyson Theaker as a director on 2015-11-19
dot icon16/02/2016
Termination of appointment of Blair Robertson as a director on 2015-11-19
dot icon16/02/2016
Termination of appointment of Margaret Innes as a director on 2016-02-11
dot icon03/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon28/10/2015
Registration of charge SC2180260003, created on 2015-10-22
dot icon14/10/2015
Registration of charge SC2180260002, created on 2015-10-02
dot icon06/05/2015
Annual return made up to 2015-04-11 no member list
dot icon05/03/2015
Appointment of Mrs Sarah Dundas as a director on 2014-10-31
dot icon05/03/2015
Termination of appointment of Robert Mckendrick as a director on 2014-10-31
dot icon05/03/2015
Termination of appointment of Philip Mcbride as a director on 2014-10-31
dot icon05/03/2015
Termination of appointment of Rosemary Jane Chisholm as a director on 2014-10-31
dot icon05/03/2015
Termination of appointment of Anna Benedikte Uttenthal as a director on 2014-10-31
dot icon05/03/2015
Termination of appointment of Gordon Mckenzie as a director on 2014-10-31
dot icon10/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/09/2014
Appointment of Mr Gordon Mckenzie as a director on 2013-09-21
dot icon09/09/2014
Appointment of Mr Philip Mcbride as a director on 2014-04-24
dot icon02/09/2014
Appointment of Mr Brian Crighton Russell Gegan as a director on 2013-09-21
dot icon01/09/2014
Appointment of Dr Rosslyn Scott as a director on 2013-09-21
dot icon28/08/2014
Appointment of Mrs Margaret Innes as a director on 2014-04-24
dot icon28/08/2014
Termination of appointment of Pauline Mcgregor as a director on 2013-10-10
dot icon28/08/2014
Termination of appointment of Robert Hope as a director on 2014-03-31
dot icon28/08/2014
Termination of appointment of James Strang Morrow as a director on 2014-03-01
dot icon28/08/2014
Termination of appointment of John Duncan Wyllie as a director on 2013-09-21
dot icon28/08/2014
Termination of appointment of Iris Christine Mary Mcmillan as a director on 2013-12-01
dot icon28/08/2014
Termination of appointment of Alan Fraser as a director on 2013-09-21
dot icon28/08/2014
Termination of appointment of Peter John Bowes as a director on 2014-07-26
dot icon18/08/2014
Appointment of Mr Stewart Wilson as a secretary on 2014-07-24
dot icon18/08/2014
Termination of appointment of Elliot & Company Ws as a secretary on 2014-03-31
dot icon18/08/2014
Registered office address changed from 8 Charlotte Street Perth Perthshire PH1 5LL to Suite a Riverview House Friarton Road Perth PH2 8DF on 2014-08-18
dot icon02/05/2014
Annual return made up to 2014-04-11 no member list
dot icon23/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-04-11 no member list
dot icon09/05/2013
Appointment of James Strang Morrow as a director
dot icon09/05/2013
Appointment of Mr Robert Hope as a director
dot icon09/05/2013
Termination of appointment of Lorna Black as a director
dot icon09/05/2013
Appointment of Mrs Iris Christine Mary Mcmillan as a director
dot icon09/05/2013
Termination of appointment of Henk Schut as a director
dot icon12/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/05/2012
Appointment of Ms Judith Lesley Fewell as a director
dot icon17/05/2012
Appointment of Robert Mckendrick as a director
dot icon17/05/2012
Appointment of Pauline Mcgregor as a director
dot icon17/05/2012
Termination of appointment of William Wilson as a director
dot icon17/05/2012
Termination of appointment of William Rochford as a director
dot icon17/05/2012
Termination of appointment of Iain Murray as a director
dot icon17/05/2012
Termination of appointment of Donna Dickson as a director
dot icon04/05/2012
Annual return made up to 2012-04-11 no member list
dot icon11/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-04-11 no member list
dot icon12/10/2010
Accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-04-11 no member list
dot icon10/05/2010
Director's details changed for William Frances Rochford on 2010-04-09
dot icon10/05/2010
Director's details changed for Mrs Lorna Black on 2010-04-09
dot icon10/05/2010
Director's details changed for Anna Benedikte Uttenthal on 2010-04-09
dot icon10/05/2010
Director's details changed for Mr John Duncan Wyllie on 2010-04-09
dot icon10/05/2010
Director's details changed for Alan Fraser on 2010-04-09
dot icon10/05/2010
Director's details changed for Donna Teresa Dickson on 2010-04-09
dot icon10/05/2010
Director's details changed for Rosemary Jane Chisholm on 2010-04-09
dot icon10/05/2010
Director's details changed for Timothy Donald Trafford on 2010-04-09
dot icon10/05/2010
Director's details changed for Dr Henk Schut on 2010-04-09
dot icon10/05/2010
Director's details changed for Mr Iain Mcinnes Murray on 2010-04-09
dot icon16/10/2009
Appointment of Mr Blair Robertson as a director
dot icon16/10/2009
Appointment of Mr Philip Dyson Theaker as a director
dot icon13/10/2009
Appointment of Mr Peter John Bowes as a director
dot icon12/10/2009
Termination of appointment of Gordon Morrison as a director
dot icon12/10/2009
Termination of appointment of Robert Brown as a director
dot icon07/10/2009
Accounts made up to 2009-03-31
dot icon17/06/2009
Annual return made up to 11/04/09
dot icon17/06/2009
Director appointed mr iain mcinnes murray
dot icon16/06/2009
Director appointed anna benedikte uttenthal
dot icon08/06/2009
Director appointed donna teresa dickson
dot icon08/06/2009
Director appointed rosemary jane chisholm
dot icon08/06/2009
Director appointed mr john duncan wyllie
dot icon08/06/2009
Director appointed mr william daniel campbell wilson
dot icon28/05/2009
Appointment terminated director david watson
dot icon28/05/2009
Appointment terminated director hazel walker
dot icon28/05/2009
Appointment terminated director hazel stevenson
dot icon28/05/2009
Appointment terminated director eunice muir
dot icon28/05/2009
Appointment terminated director peter lee
dot icon28/05/2009
Appointment terminated director john birrell
dot icon28/05/2009
Director appointed mrs lorna black
dot icon12/02/2009
Accounts made up to 2008-03-31
dot icon09/05/2008
Annual return made up to 11/04/08
dot icon08/05/2008
Appointment terminated director david stoter
dot icon08/05/2008
Appointment terminated director colin longhorn
dot icon08/05/2008
Appointment terminated director frances pennie
dot icon15/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon31/05/2007
New director appointed
dot icon21/05/2007
Annual return made up to 11/04/07
dot icon05/12/2006
Accounts made up to 2006-03-31
dot icon23/05/2006
New director appointed
dot icon03/05/2006
Annual return made up to 11/04/06
dot icon21/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/06/2005
Partic of mort/charge *
dot icon03/06/2005
New director appointed
dot icon27/05/2005
New director appointed
dot icon12/05/2005
Annual return made up to 11/04/05
dot icon12/01/2005
Accounts made up to 2004-03-31
dot icon07/05/2004
Annual return made up to 11/04/04
dot icon24/11/2003
New director appointed
dot icon24/11/2003
New director appointed
dot icon24/11/2003
New director appointed
dot icon24/11/2003
New director appointed
dot icon11/11/2003
Director's particulars changed
dot icon11/11/2003
Director resigned
dot icon11/11/2003
Director resigned
dot icon28/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/05/2003
Annual return made up to 11/04/03
dot icon08/01/2003
Accounts made up to 2002-03-31
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon22/05/2002
Annual return made up to 11/04/02
dot icon06/02/2002
Memorandum and Articles of Association
dot icon23/01/2002
Resolutions
dot icon05/12/2001
New director appointed
dot icon22/10/2001
New director appointed
dot icon22/10/2001
New director appointed
dot icon22/10/2001
New director appointed
dot icon22/10/2001
New director appointed
dot icon22/10/2001
New director appointed
dot icon22/10/2001
New director appointed
dot icon01/10/2001
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon01/10/2001
Registered office changed on 01/10/01 from: 9 glasgow road paisley renfrewshire PA1 3QS
dot icon01/10/2001
New director appointed
dot icon01/10/2001
New secretary appointed
dot icon01/10/2001
Secretary resigned;director resigned
dot icon11/05/2001
New director appointed
dot icon11/05/2001
New director appointed
dot icon03/05/2001
Registered office changed on 03/05/01 from: 33 boswall parkway edinburgh lothian EH5 2BR
dot icon03/05/2001
New secretary appointed;new director appointed
dot icon03/05/2001
Director resigned
dot icon03/05/2001
Secretary resigned;director resigned
dot icon11/04/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
-
-
0.00
-
-
2022
17
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Michael
Director
27/10/2016 - 06/09/2024
-
Mckenzie, Gordon
Director
21/09/2013 - 31/10/2014
1
Zielinska, Mia
Director
31/05/2024 - 06/09/2024
3
Lafferty, Karen
Director
06/06/2025 - Present
2
Mclintock, Christine Ann
Director
27/10/2016 - 05/09/2025
1

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 CRUSE SCOTLAND

CRUSE SCOTLAND is an(a) Active company incorporated on 11/04/2001 with the registered office located at 14 Links Place, Suite 4/2 Great Michael House, Edinburgh EH6 7EZ. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRUSE SCOTLAND?

toggle

CRUSE SCOTLAND is currently Active. It was registered on 11/04/2001 .

Where is CRUSE SCOTLAND located?

toggle

CRUSE SCOTLAND is registered at 14 Links Place, Suite 4/2 Great Michael House, Edinburgh EH6 7EZ.

What does CRUSE SCOTLAND do?

toggle

CRUSE SCOTLAND operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CRUSE SCOTLAND?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Stephanie Kerr as a director on 2026-03-06.