UKBizDB.co.uk

CRANNOG CONSTRUCTION LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crannog Construction Ltd.. The company was founded 13 years ago and was given the registration number SC392000. The firm's registered office is in GLASGOW. You can find them at C/o Leonard Curtis Recovery Ltd Fourth Floor, 58 Waterloo Street, Glasgow, . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:CRANNOG CONSTRUCTION LTD.
Company Number:SC392000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 January 2011
End of financial year:31 January 2018
Jurisdiction:Scotland
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:C/o Leonard Curtis Recovery Ltd Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Leonard Curtis Recovery Ltd, Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA

Director20 November 2018Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Corporate Secretary21 January 2011Active
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU

Director21 January 2011Active
34, Causewayhead Road, Stirling, Scotland, FK9 5EU

Director21 January 2011Active
Davidson Sharp & Co, 2e Napier Place, Wardpark, Cumbernauld, Scotland, G68 0LL

Director28 February 2013Active
Davidson Sharp & Co, 2e Napier Place, Wardpark, Cumbernauld, Scotland, G68 0LL

Director21 January 2011Active

People with Significant Control

Mr Ross Patrick Thomson
Notified on:20 November 2018
Status:Active
Date of birth:May 1978
Nationality:British
Address:C/O Leonard Curtis Recovery Ltd, Fourth Floor, Glasgow, G2 7DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Rosie Alice Trodden Neill
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:Scotland
Address:Davidson Sharp & Co, 2e Napier Place, Cumbernauld, Scotland, G68 0LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Allan James Neill
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:Scotland
Address:Davidson Sharp & Co, 2e Napier Place, Cumbernauld, Scotland, G68 0LL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-06Gazette

Gazette dissolved liquidation.

Download
2021-10-06Insolvency

Liquidation compulsory early dissolution court scotland.

Download
2019-01-21Address

Change registered office address company with date old address new address.

Download
2019-01-21Insolvency

Liquidation compulsory notice winding up scotland.

Download
2019-01-21Insolvency

Liquidation compulsory winding up order scotland.

Download
2018-12-10Address

Change registered office address company with date old address new address.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Address

Change registered office address company with date old address new address.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Capital

Capital allotment shares.

Download
2018-05-29Address

Change registered office address company with date old address new address.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-29Accounts

Accounts with accounts type micro entity.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-12Officers

Termination director company with name termination date.

Download
2016-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Accounts

Accounts with accounts type total exemption small.

Download
2015-02-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.