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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Leonard Curtis Recovery Ltd, Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA | Director | 20 November 2018 | Active |
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH | Corporate Secretary | 21 January 2011 | Active |
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU | Director | 21 January 2011 | Active |
34, Causewayhead Road, Stirling, Scotland, FK9 5EU | Director | 21 January 2011 | Active |
Davidson Sharp & Co, 2e Napier Place, Wardpark, Cumbernauld, Scotland, G68 0LL | Director | 28 February 2013 | Active |
Davidson Sharp & Co, 2e Napier Place, Wardpark, Cumbernauld, Scotland, G68 0LL | Director | 21 January 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-06 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-06 | Insolvency | Liquidation compulsory early dissolution court scotland. | Download |
2019-01-21 | Address | Change registered office address company with date old address new address. | Download |
2019-01-21 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2019-01-21 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2018-12-10 | Address | Change registered office address company with date old address new address. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Address | Change registered office address company with date old address new address. | Download |
2018-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-11-21 | Officers | Termination director company with name termination date. | Download |
2018-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-21 | Officers | Termination director company with name termination date. | Download |
2018-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-25 | Capital | Capital allotment shares. | Download |
2018-05-29 | Address | Change registered office address company with date old address new address. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-12 | Officers | Termination director company with name termination date. | Download |
2016-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.