CRANNOG CONSTRUCTION LTD.
Status | DISSOLVED |
Company No. | SC392000 |
Category | Private Limited Company |
Incorporated | 21 Jan 2011 |
Age | 13 years, 4 months, 15 days |
Jurisdiction | Scotland |
Dissolution | 06 Jan 2022 |
Years | 2 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
Liquidation compulsory early dissolution court scotland
Date: 06 Oct 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU16(Scot)
Documents
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
Liquidation compulsory notice winding up scotland
Date: 21 Jan 2019
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 21 Jan 2019
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lindsay Allan Neill
Documents
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
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
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
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
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
Appoint person director company with name
Date: 17 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Allan James Neill
Documents
Appoint person director company with name
Date: 17 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alice Rose Trudden
Documents
Termination director company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen George Mabbott
Documents
Termination secretary company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Reid Ltd.
Documents
Some Companies
TOAD HALL CATTAWADE STREET,MANNINGTREE,CO11 1RG
Number: | 04438062 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O EDSPACE BLOCK D, HACKNEY COMMUNITY COLLEGE,LONDON,N1 6HQ
Number: | 11034872 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATTLE HOUSE, 1 EAST BARNET ROAD,HERTFORDSHIRE,EN4 8RR
Number: | 04810688 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 DERWENT CLOSE,DRONFIELD,S18 2FQ
Number: | 11421886 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9AG
Number: | 08872512 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 CLEETHORPE ROAD,N E LINCS,DN31 3ER
Number: | 05779222 |
Status: | ACTIVE |
Category: | Private Limited Company |