CRANNOG CONSTRUCTION LTD.

C/O Leonard Curtis Recovery Ltd Fourth Floor C/O Leonard Curtis Recovery Ltd Fourth Floor, Glasgow, G2 7DA
StatusDISSOLVED
Company No.SC392000
CategoryPrivate Limited Company
Incorporated21 Jan 2011
Age13 years, 4 months, 15 days
JurisdictionScotland
Dissolution06 Jan 2022
Years2 years, 4 months, 30 days

SUMMARY

CRANNOG CONSTRUCTION LTD. is an dissolved private limited company with number SC392000. It was incorporated 13 years, 4 months, 15 days ago, on 21 January 2011 and it was dissolved 2 years, 4 months, 30 days ago, on 06 January 2022. The company address is C/O Leonard Curtis Recovery Ltd Fourth Floor C/O Leonard Curtis Recovery Ltd Fourth Floor, Glasgow, G2 7DA.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory early dissolution court scotland

Date: 06 Oct 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU16(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-21

New address: C/O Leonard Curtis Recovery Ltd Fourth Floor 58 Waterloo Street Glasgow G2 7DA

Old address: 272 Bath Street Glasgow G2 4JR Scotland

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 21 Jan 2019

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 21 Jan 2019

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Address

Type: AD01

New address: 272 Bath Street Glasgow G2 4JR

Change date: 2018-12-10

Old address: 1/1 104 Berryknowes Road Glasgow G52 2TT Scotland

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Address

Type: AD01

New address: 1/1 104 Berryknowes Road Glasgow G52 2TT

Old address: Davidson Sharp & Co 2E Napier Place Wardpark Cumbernauld G68 0LL Scotland

Change date: 2018-11-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ross Patrick Thomson

Notification date: 2018-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-20

Officer name: Mr Ross Patrick Thomson

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosie Alice Trodden Neill

Termination date: 2018-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rosie Alice Trodden Neill

Cessation date: 2018-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsay Allan Neill

Termination date: 2018-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-20

Psc name: Allan James Neill

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2018

Action Date: 28 Jan 2018

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2018-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2018

Action Date: 29 May 2018

Category: Address

Type: AD01

New address: Davidson Sharp & Co 2E Napier Place Wardpark Cumbernauld G68 0LL

Old address: Davidson Sharp & Co. Lennox House, Lennox Road Cumbernauld Glasgow G67 1LL

Change date: 2018-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-12

Officer name: Allan James Neill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rosie Alice Trudden Neill

Change date: 2014-01-06

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lindsay Allan Neill

Change date: 2014-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lindsay Allan Neill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 21 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-21

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2011

Action Date: 08 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-08

Officer name: Alice Rose Trudden

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2011

Action Date: 31 Jan 2011

Category: Capital

Type: SH01

Capital : 2.00 GBP

Date: 2011-01-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Allan James Neill

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alice Rose Trudden

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen George Mabbott

Documents

View document PDF

Termination secretary company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Incorporation company

Date: 21 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLUB CLASS SERVICES LTD

TOAD HALL CATTAWADE STREET,MANNINGTREE,CO11 1RG

Number:04438062
Status:ACTIVE
Category:Private Limited Company

EDVAL EDUCATION LTD

C/O EDSPACE BLOCK D, HACKNEY COMMUNITY COLLEGE,LONDON,N1 6HQ

Number:11034872
Status:ACTIVE
Category:Private Limited Company

NIPPAZ WITH ATTITUDE LIMITED

BATTLE HOUSE, 1 EAST BARNET ROAD,HERTFORDSHIRE,EN4 8RR

Number:04810688
Status:ACTIVE
Category:Private Limited Company

R C HILLIER LIMITED

7 DERWENT CLOSE,DRONFIELD,S18 2FQ

Number:11421886
Status:ACTIVE
Category:Private Limited Company

SUNLOUNGER MEDIA LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9AG

Number:08872512
Status:ACTIVE
Category:Private Limited Company

T WARD & CO LIMITED

107 CLEETHORPE ROAD,N E LINCS,DN31 3ER

Number:05779222
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source