Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE CRUIN LIMITED
Company Information for

THE CRUIN LIMITED

WESTBURN BUSINESS CENTRE, MCNEE ROAD, PRESTWICK, AYRSHIRE, KA9 2PB,
Company Registration Number
SC146938
Private Limited Company
Active

Company Overview

About The Cruin Ltd
THE CRUIN LIMITED was founded on 1993-10-13 and has its registered office in Prestwick. The organisation's status is listed as "Active". The Cruin Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE CRUIN LIMITED
 
Legal Registered Office
WESTBURN BUSINESS CENTRE
MCNEE ROAD
PRESTWICK
AYRSHIRE
KA9 2PB
Other companies in KA9
 
Previous Names
LOCH LOMOND CASTLE LODGES LIMITED21/06/2019
Filing Information
Company Number SC146938
Company ID Number SC146938
Date formed 1993-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB617380736  
Last Datalog update: 2024-04-06 22:58:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CRUIN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE CRUIN LIMITED

Current Directors
Officer Role Date Appointed
JAMES CARR
Company Secretary 2002-11-01
JAMES CARR
Director 1996-08-09
JEAN FEINBERG
Director 1994-04-10
STANLEY FEINBERG
Director 1994-04-10
ELAINE MCINTYRE WILKIE
Director 1993-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD MAGNUS WILKIE
Company Secretary 1993-10-29 2002-06-30
DONALD MAGNUS WILKIE
Director 1993-10-29 2002-06-30
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1993-10-13 1993-10-29
JORDANS (SCOTLAND) LIMITED
Nominated Director 1993-10-13 1993-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CARR LOCH LOMOND CASTLE HOLIDAY VILLAGE LIMITED Company Secretary 2005-09-09 CURRENT 2005-07-27 Active
JAMES CARR DALGLEN (NO. 978) LIMITED Company Secretary 2005-08-24 CURRENT 2005-06-02 Active
JAMES CARR LOCH LOMOND CASTLE HOLIDAY VILLAGE LIMITED Director 2005-09-09 CURRENT 2005-07-27 Active
JAMES CARR DALGLEN (NO. 978) LIMITED Director 2005-08-24 CURRENT 2005-06-02 Active
JEAN FEINBERG LOCH LOMOND CASTLE HOLIDAY VILLAGE LIMITED Director 2005-09-09 CURRENT 2005-07-27 Active
JEAN FEINBERG MACFEIN LIMITED Director 2005-09-09 CURRENT 2005-07-27 Active
JEAN FEINBERG DALGLEN (NO. 978) LIMITED Director 2005-08-24 CURRENT 2005-06-02 Active
STANLEY FEINBERG LOCH LOMOND CASTLE HOLIDAY VILLAGE LIMITED Director 2005-09-09 CURRENT 2005-07-27 Active
STANLEY FEINBERG MACFEIN LIMITED Director 2005-09-09 CURRENT 2005-07-27 Active
STANLEY FEINBERG DALGLEN (NO. 978) LIMITED Director 2005-08-24 CURRENT 2005-06-02 Active
ELAINE MCINTYRE WILKIE LOCH LOMOND CASTLE HOLIDAY VILLAGE LIMITED Director 2005-09-09 CURRENT 2005-07-27 Active
ELAINE MCINTYRE WILKIE DALGLEN (NO. 978) LIMITED Director 2005-08-24 CURRENT 2005-06-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-3030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-23CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-06-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-08-04AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01AA01Current accounting period shortened from 30/10/20 TO 30/06/20
2020-01-08PSC07CESSATION OF ELAINE MCINTYRE WILKIE AS A PERSON OF SIGNIFICANT CONTROL
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES
2019-10-25PSC02Notification of Loch Lomond Castle Lodges (Holdings) Limited as a person with significant control on 2019-06-28
2019-10-25PSC07CESSATION OF STANLEY FEINBERG AS A PERSON OF SIGNIFICANT CONTROL
2019-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1469380010
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MCINTYRE WILKIE
2019-06-21CERTNMCompany name changed loch lomond castle lodges LIMITED\certificate issued on 21/06/19
2019-06-21RES15CHANGE OF COMPANY NAME 27/05/22
2019-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-05-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-07-26AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-07-06AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 255000
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-08-15AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27AA01Current accounting period shortened from 31/10/16 TO 30/10/16
2015-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1469380009
2015-10-24MR05All of the property or undertaking has been released from charge for charge number 6
2015-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1469380008
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 255000
2015-10-19AR0113/10/15 ANNUAL RETURN FULL LIST
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 255000
2014-10-14AR0113/10/14 ANNUAL RETURN FULL LIST
2014-07-17AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/14 FROM Westburn Business Centre the Collins Partnership Mcnee Road Prestwick KA9 2PB
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 255000
2013-11-08AR0113/10/13 ANNUAL RETURN FULL LIST
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/13 FROM C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX United Kingdom
2012-11-19AR0113/10/12 ANNUAL RETURN FULL LIST
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/12 FROM 29 Brandon Street Hamilton South Lanarkshire ML3 6DA
2012-08-02AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-09AR0113/10/11 FULL LIST
2011-09-05AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-18AR0113/10/10 FULL LIST
2010-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES CARR / 13/10/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MCINTYRE WILKIE / 13/10/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY FEINBERG / 13/10/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN FEINBERG / 13/10/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CARR / 13/10/2010
2010-04-14AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-23AR0113/10/09 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MCINTYRE WILKIE / 13/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY FEINBERG / 13/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN FEINBERG / 13/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CARR / 13/10/2009
2009-08-20AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-22AA31/10/07 TOTAL EXEMPTION SMALL
2008-10-14363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2007-10-15363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-11-09363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-11-09288cDIRECTOR'S PARTICULARS CHANGED
2006-11-09288cDIRECTOR'S PARTICULARS CHANGED
2005-11-02288cDIRECTOR'S PARTICULARS CHANGED
2005-11-02288cDIRECTOR'S PARTICULARS CHANGED
2005-11-02363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-11-01288cDIRECTOR'S PARTICULARS CHANGED
2005-11-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-01122£ IC 255000/244566 19/11/03 £ SR 10434@1=10434
2004-11-01363aRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-01-09410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-12-24419a(Scot)DEC MORT/CHARGE *****
2003-12-19419a(Scot)DEC MORT/CHARGE *****
2003-12-15169£ IC 255000/244566 19/11/03 £ SR 10434@1=10434
2003-12-15RES13CAPITALISATION ISSUE 04/10/03
2003-12-15RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2003-12-1588(2)RAD 19/11/03--------- £ SI 10434@1=10434 £ IC 244566/255000
2003-11-21410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-25363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-01-29363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2003-01-29288aNEW SECRETARY APPOINTED
2003-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/03
2003-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-28287REGISTERED OFFICE CHANGED ON 28/11/02 FROM: COLQUHOUN CHAMBERS 2 COLQUHOUN STREET HELENSBURGH G84 8AJ
2002-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-07-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-13363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-04-25287REGISTERED OFFICE CHANGED ON 25/04/01 FROM: 4 DUMBARTON ROAD CLYDEBANK DUNBARTONSHIRE G81 1TU
2001-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to THE CRUIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CRUIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-27 Outstanding AIB GROUP (UK) PLC
2015-10-14 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2004-01-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2003-11-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-09-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1997-08-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1994-05-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1994-03-10 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2012-10-31 £ 451,500
Creditors Due After One Year 2011-10-31 £ 451,500
Creditors Due Within One Year 2012-10-31 £ 975,180
Creditors Due Within One Year 2011-10-31 £ 1,029,620

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CRUIN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 255,000
Called Up Share Capital 2011-10-31 £ 255,000
Cash Bank In Hand 2012-10-31 £ 1,013
Cash Bank In Hand 2011-10-31 £ 1,186
Current Assets 2012-10-31 £ 261,261
Current Assets 2011-10-31 £ 260,568
Debtors 2012-10-31 £ 223,276
Debtors 2011-10-31 £ 229,093
Secured Debts 2012-10-31 £ 890,015
Secured Debts 2011-10-31 £ 869,969
Shareholder Funds 2012-10-31 £ 702,562
Shareholder Funds 2011-10-31 £ 675,476
Stocks Inventory 2012-10-31 £ 12,577
Stocks Inventory 2011-10-31 £ 12,577
Tangible Fixed Assets 2012-10-31 £ 1,946,104
Tangible Fixed Assets 2011-10-31 £ 1,977,277

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE CRUIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CRUIN LIMITED
Trademarks
We have not found any records of THE CRUIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CRUIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as THE CRUIN LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where THE CRUIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CRUIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CRUIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.