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

CRUACH CAPITAL LIMITED

200 ST. VINCENT STREET, GLASGOW, G2 5SG,
Company Registration Number
SC240326
Private Limited Company
Active

Company Overview

About Cruach Capital Ltd
CRUACH CAPITAL LIMITED was founded on 2002-11-29 and has its registered office in Glasgow. The organisation's status is listed as "Active". Cruach Capital Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CRUACH CAPITAL LIMITED
 
Legal Registered Office
200 ST. VINCENT STREET
GLASGOW
G2 5SG
Other companies in G1
 
Filing Information
Company Number SC240326
Company ID Number SC240326
Date formed 2002-11-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB808968576  
Last Datalog update: 2023-12-05 21:26:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRUACH CAPITAL 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 CRUACH CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
GRAEME RAMSAY MURDOCH
Company Secretary 2003-01-21
STEWART MEIN
Director 2008-05-29
DAVID CHARLES MOULSDALE
Director 2003-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
HMS SECRETARIES LIMITED
Nominated Secretary 2002-11-29 2003-01-22
HMS DIRECTORS LIMITED
Nominated Director 2002-11-29 2003-01-22
HMS SECRETARIES LIMITED
Nominated Director 2002-11-29 2003-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME RAMSAY MURDOCH BRIDGEWATER HOSPITAL (MANCHESTER) LIMITED Company Secretary 2006-12-12 CURRENT 2006-11-29 Dissolved 2017-12-01
GRAEME RAMSAY MURDOCH DCM (OPTICAL CLINIC) HARLEY STREET LIMITED Company Secretary 2006-11-03 CURRENT 2006-11-03 Active - Proposal to Strike off
GRAEME RAMSAY MURDOCH HMS (665) LIMITED Company Secretary 2006-07-05 CURRENT 2006-06-28 Active
GRAEME RAMSAY MURDOCH OPTICAL EXPRESS (PROFESSIONAL SERVICES) LIMITED Company Secretary 2004-03-26 CURRENT 2004-03-22 Active - Proposal to Strike off
GRAEME RAMSAY MURDOCH DCM INVESTMENT HOLDINGS LIMITED Company Secretary 2004-02-12 CURRENT 2004-02-04 Active
GRAEME RAMSAY MURDOCH DCM LASER CLINIC LIMITED Company Secretary 2003-04-24 CURRENT 2003-03-24 Active - Proposal to Strike off
GRAEME RAMSAY MURDOCH THE FRAME ZONE LIMITED Company Secretary 2003-02-05 CURRENT 1998-01-13 Active
GRAEME RAMSAY MURDOCH DCM OPTICAL CLINIC PLC Company Secretary 2002-10-23 CURRENT 2002-07-17 Active - Proposal to Strike off
GRAEME RAMSAY MURDOCH MATLAND LIMITED Company Secretary 2002-10-11 CURRENT 1934-07-06 Active
GRAEME RAMSAY MURDOCH OPTICAL INC. LIMITED Company Secretary 2001-02-23 CURRENT 2001-02-23 Active
GRAEME RAMSAY MURDOCH OUTCLIN LIMITED Company Secretary 2000-04-14 CURRENT 2000-03-14 Active - Proposal to Strike off
GRAEME RAMSAY MURDOCH OPTI WORLD LIMITED Company Secretary 1998-01-23 CURRENT 1987-11-25 Active
GRAEME RAMSAY MURDOCH 123 LEEDS LIMITED Company Secretary 1997-08-15 CURRENT 1984-12-19 Active
GRAEME RAMSAY MURDOCH SPECIALEYES LIMITED Company Secretary 1997-05-30 CURRENT 1997-02-05 Active - Proposal to Strike off
GRAEME RAMSAY MURDOCH OPTICAL EXPRESS (NORTHERN) LIMITED Company Secretary 1997-02-11 CURRENT 1997-02-11 Active - Proposal to Strike off
GRAEME RAMSAY MURDOCH OPTICAL EXPRESS (HOLDINGS) LIMITED Company Secretary 1996-11-21 CURRENT 1996-10-04 Active
GRAEME RAMSAY MURDOCH OPTICAL EXPRESS (WESTFIELD) LIMITED Company Secretary 1995-11-17 CURRENT 1995-11-17 Active
GRAEME RAMSAY MURDOCH OPTICAL EXPRESS LIMITED Company Secretary 1995-11-03 CURRENT 1995-11-03 Active
GRAEME RAMSAY MURDOCH OPTICAL EXPRESS (GYLE) LIMITED Company Secretary 1994-04-22 CURRENT 1994-04-22 Active
GRAEME RAMSAY MURDOCH DCM (OPTICAL HOLDINGS) LIMITED Company Secretary 1994-04-13 CURRENT 1993-09-23 Active
STEWART MEIN LORENA INVESTMENTS LIMITED Director 2015-09-09 CURRENT 2014-11-21 Active
STEWART MEIN 104 BELLSHILL SVP LIMITED Director 2010-03-05 CURRENT 2010-02-12 Active
STEWART MEIN 211 EASTCHEAP SVP LIMITED Director 2009-12-24 CURRENT 2009-08-07 Active
STEWART MEIN SVP GLOUCESTER LIMITED Director 2009-12-24 CURRENT 2009-08-07 Active
STEWART MEIN BRIDGEWATER HOSPITAL (MANCHESTER) LIMITED Director 2008-05-29 CURRENT 2006-11-29 Dissolved 2017-12-01
STEWART MEIN DCM 590 LIMITED Director 2008-05-29 CURRENT 2008-03-25 Active
STEWART MEIN OPTICAL EXPRESS (GYLE) LIMITED Director 2008-05-29 CURRENT 1994-04-22 Active
STEWART MEIN OPTICAL EXPRESS (HOLDINGS) LIMITED Director 2008-05-29 CURRENT 1996-10-04 Active
STEWART MEIN THE FRAME ZONE LIMITED Director 2008-05-29 CURRENT 1998-01-13 Active
STEWART MEIN OPTICAL EXPRESS (WESTFIELD) LIMITED Director 2008-05-29 CURRENT 1995-11-17 Active
STEWART MEIN OPTICAL EXPRESS LIMITED Director 2008-05-29 CURRENT 1995-11-03 Active
STEWART MEIN 123 LEEDS LIMITED Director 2008-05-29 CURRENT 1984-12-19 Active
STEWART MEIN DCM (OPTICAL HOLDINGS) LIMITED Director 2006-03-15 CURRENT 1993-09-23 Active
DAVID CHARLES MOULSDALE MATLAND LIMITED Director 2015-11-17 CURRENT 1934-07-06 Active
DAVID CHARLES MOULSDALE LORENA INVESTMENTS LIMITED Director 2015-09-10 CURRENT 2014-11-21 Active
DAVID CHARLES MOULSDALE 104 BELLSHILL SVP LIMITED Director 2010-03-05 CURRENT 2010-02-12 Active
DAVID CHARLES MOULSDALE 211 EASTCHEAP SVP LIMITED Director 2010-01-11 CURRENT 2009-08-07 Active
DAVID CHARLES MOULSDALE SVP GLOUCESTER LIMITED Director 2010-01-11 CURRENT 2009-08-07 Active
DAVID CHARLES MOULSDALE DCM 590 LIMITED Director 2008-04-09 CURRENT 2008-03-25 Active
DAVID CHARLES MOULSDALE BRIDGEWATER HOSPITAL (MANCHESTER) LIMITED Director 2006-12-12 CURRENT 2006-11-29 Dissolved 2017-12-01
DAVID CHARLES MOULSDALE DCM (OPTICAL CLINIC) HARLEY STREET LIMITED Director 2006-11-03 CURRENT 2006-11-03 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE HMS (665) LIMITED Director 2006-07-05 CURRENT 2006-06-28 Active
DAVID CHARLES MOULSDALE OPTICAL EXPRESS (PROFESSIONAL SERVICES) LIMITED Director 2004-03-26 CURRENT 2004-03-22 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE DCM INVESTMENT HOLDINGS LIMITED Director 2004-02-12 CURRENT 2004-02-04 Active
DAVID CHARLES MOULSDALE DCM LASER CLINIC LIMITED Director 2003-04-24 CURRENT 2003-03-24 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE THE FRAME ZONE LIMITED Director 2003-02-05 CURRENT 1998-01-13 Active
DAVID CHARLES MOULSDALE DCM OPTICAL CLINIC PLC Director 2002-10-11 CURRENT 2002-07-17 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE OPTICAL INC. LIMITED Director 2001-02-23 CURRENT 2001-02-23 Active
DAVID CHARLES MOULSDALE OUTCLIN LIMITED Director 2000-03-14 CURRENT 2000-03-14 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE SPECIALEYES LIMITED Director 1997-05-30 CURRENT 1997-02-05 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE OPTICAL EXPRESS (NORTHERN) LIMITED Director 1997-02-11 CURRENT 1997-02-11 Active - Proposal to Strike off
DAVID CHARLES MOULSDALE 123 LEEDS LIMITED Director 1997-01-13 CURRENT 1984-12-19 Active
DAVID CHARLES MOULSDALE OPTICAL EXPRESS (HOLDINGS) LIMITED Director 1996-11-21 CURRENT 1996-10-04 Active
DAVID CHARLES MOULSDALE OPTICAL EXPRESS (WESTFIELD) LIMITED Director 1995-11-17 CURRENT 1995-11-17 Active
DAVID CHARLES MOULSDALE OPTICAL EXPRESS LIMITED Director 1995-11-03 CURRENT 1995-11-03 Active
DAVID CHARLES MOULSDALE OPTICAL EXPRESS (GYLE) LIMITED Director 1994-04-22 CURRENT 1994-04-22 Active
DAVID CHARLES MOULSDALE DCM (OPTICAL HOLDINGS) LIMITED Director 1994-04-13 CURRENT 1993-09-23 Active
DAVID CHARLES MOULSDALE OPTI WORLD LIMITED Director 1990-04-30 CURRENT 1987-11-25 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
2023-11-29CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM The Ca'd'oro 45 Gordon Street Glasgow G1 3PE
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 01/01/22
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 01/01/22
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 26/12/20
2021-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 28/12/19
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 26/12/15
2016-01-07AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-15AR0129/11/15 ANNUAL RETURN FULL LIST
2015-12-11CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAEME RAMSAY MURDOCH on 2015-12-10
2015-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2403260007
2015-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2403260006
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-04AR0129/11/14 ANNUAL RETURN FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-01-10RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-11-29
2014-01-10ANNOTATIONClarification
2013-12-09LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 2
2013-12-09AR0129/11/13 ANNUAL RETURN FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-04-17MG01sParticulars of a mortgage or charge / charge no: 5
2012-12-21AR0129/11/12 ANNUAL RETURN FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-20AA01Previous accounting period shortened from 31/12/11 TO 30/12/11
2011-12-20AR0129/11/11 ANNUAL RETURN FULL LIST
2011-12-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2011-12-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2011-05-10AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-05-10AAFULL ACCOUNTS MADE UP TO 26/12/09
2010-12-22AR0129/11/10 FULL LIST
2009-12-22AR0129/11/09 FULL LIST
2009-09-09AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-06-26410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-18RES13SECT. 175 CA 2006 11/06/2009
2009-04-02AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-12-16363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-06-06288aDIRECTOR APPOINTED STEWART MEIN
2008-05-08288cSECRETARY'S CHANGE OF PARTICULARS / GRAEME MURDOCH / 08/05/2008
2007-12-27363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/06
2007-05-18410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-10419a(Scot)DEC MORT/CHARGE *****
2007-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/06
2007-04-05363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2007-03-27225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-11-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-03419a(Scot)DEC MORT/CHARGE *****
2006-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/06
2006-01-13363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/05
2005-08-01410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-22363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-08-16288cDIRECTOR'S PARTICULARS CHANGED
2004-07-05287REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 9 CLAIRMONT GARDENS GLASGOW G3 7LW
2004-07-05287REGISTERED OFFICE CHANGED ON 05/07/04 FROM: THE CA'D'ORO 45 GORDON STREET GLASGOW LANARKSHIRE G1 3PE
2003-12-11363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-09-23225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2003-02-19410(Scot)PARTIC OF MORT/CHARGE *****
2003-02-06288bDIRECTOR RESIGNED
2003-02-06288bDIRECTOR RESIGNED
2003-02-06288bSECRETARY RESIGNED
2003-02-04288aNEW DIRECTOR APPOINTED
2003-02-04287REGISTERED OFFICE CHANGED ON 04/02/03 FROM: THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE
2003-02-04288aNEW SECRETARY APPOINTED
2003-01-22ELRESS366A DISP HOLDING AGM 21/01/03
2003-01-22ELRESS252 DISP LAYING ACC 21/01/03
2003-01-22ELRESS386 DISP APP AUDS 21/01/03
2003-01-22CERTNMCOMPANY NAME CHANGED HMS (450) LIMITED CERTIFICATE ISSUED ON 22/01/03
2002-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CRUACH CAPITAL 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 CRUACH CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-02 Outstanding DAKOTA TRADING B.V.
2015-10-07 Outstanding DAKOTA TRADING B.V.
PLEDGE OF SHARES 2013-04-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2009-06-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2007-05-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2005-07-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF CHARGE 2003-01-30 Satisfied AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of CRUACH CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRUACH CAPITAL LIMITED
Trademarks
We have not found any records of CRUACH CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRUACH CAPITAL 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 (82990 - Other business support service activities n.e.c.) as CRUACH CAPITAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CRUACH CAPITAL 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 CRUACH CAPITAL 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 CRUACH CAPITAL 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.