Cruachan Property Ltd

General information

Name:

Cruachan Property Limited

Office Address:

10 Newton Place G3 7PR Glasgow

Number: SC457827

Incorporation date: 2013-08-28

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cruachan Property started its operations in the year 2013 as a Private Limited Company registered with number: SC457827. This particular company has been operating for 11 years and the present status is active. This firm's head office is situated in Glasgow at 10 Newton Place. You could also find the firm by the post code of G3 7PR. Even though currently it is operating under the name of Cruachan Property Ltd, it was not always so. The firm was known under the name Kilmun Trustees until 2017-09-05, then the company name got changed to Cruachan Property. The last switch took place on 2017-09-08. The enterprise's SIC code is 68100 and their NACE code stands for Buying and selling of own real estate. 2022-09-30 is the last time the accounts were reported.

According to this specific company's executives data, for seven years there have been three directors: David R., Blair M. and Robert P..

  • Previous company's names
  • Cruachan Property Ltd 2017-09-08
  • Cruachan Property Ltd Ltd 2017-09-05
  • Kilmun Trustees Limited 2013-08-28

Financial data based on annual reports

Company staff

David R.

Role: Director

Appointed: 05 September 2017

Latest update: 8 January 2024

Blair M.

Role: Director

Appointed: 28 August 2013

Latest update: 8 January 2024

Robert P.

Role: Director

Appointed: 28 August 2013

Latest update: 8 January 2024

People with significant control

Executives with significant control over this firm are: David R. owns 1/2 or less of company shares. Blair M. owns 1/2 or less of company shares. Robert P. owns 1/2 or less of company shares.

David R.
Notified on 1 October 2017
Nature of control:
1/2 or less of shares
Blair M.
Notified on 1 August 2016
Nature of control:
1/2 or less of shares
Robert P.
Notified on 1 August 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 27 October 2024
Confirmation statement last made up date 13 October 2023
Annual Accounts 8 April 2015
Start Date For Period Covered By Report 28 August 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 8 April 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 29 March 2016
Annual Accounts 15 May 2017
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 15 May 2017
Annual Accounts 22 May 2018
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 22 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates October 13, 2023 (CS01)
filed on: 19th, October 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

15-17 Nasmyth Road Hillington

Post code:

G52 4RE

City / Town:

Glasgow

HQ address,
2015

Address:

15-17 Nasmyth Road Hillington

Post code:

G52 4RE

City / Town:

Glasgow

Accountant/Auditor,
2015

Name:

Defacto Fd Limited

Address:

Merlin House Mossland Road

Post code:

G52 4XZ

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
10
Company Age

Closest Companies - by postcode