UKBizDB.co.uk

CRIONAIG POWER LIMITED

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

This company is commonly known as Crionaig Power Limited. The company was founded 15 years ago and was given the registration number SC353232. The firm's registered office is in GLASGOW. You can find them at 141 Bothwell Street, , Glasgow, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CRIONAIG POWER LIMITED
Company Number:SC353232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 January 2009
End of financial year:31 December 2012
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:141 Bothwell Street, Glasgow, G2 7EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4DP

Secretary23 March 2012Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4DP

Director23 March 2012Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4DP

Director23 March 2012Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4DP

Director17 October 2013Active
13, Queens Road, Aberdeen, Scotland, AB15 4YL

Secretary23 March 2012Active
123, St. Vincent Street, Glasgow, Scotland, G2 5EA

Secretary09 January 2009Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4DP

Director23 March 2012Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4DP

Director23 March 2012Active
123, St. Vincent Street, Glasgow, Scotland, G2 5EA

Director03 December 2010Active
123, St. Vincent Street, Glasgow, Scotland, G2 5EA

Director09 January 2009Active
123, St. Vincent Street, Glasgow, Scotland, G2 5EA

Director03 December 2010Active
123, St. Vincent Street, Glasgow, Scotland, G2 5EA

Director03 December 2010Active
123, St. Vincent Street, Glasgow, Scotland, G2 5EA

Director09 January 2009Active
123, St. Vincent Street, Glasgow, Scotland, G2 5EA

Director03 December 2010Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4DP

Director27 July 2012Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-19Insolvency

Liquidation court order miscellaneous.

Download
2019-02-19Insolvency

Liquidation court order miscellaneous.

Download
2014-10-20Address

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

Download
2014-10-10Insolvency

Liquidation compulsory notice winding up scotland.

Download
2014-10-10Insolvency

Liquidation compulsory winding up order scotland.

Download
2014-06-25Officers

Termination secretary company with name.

Download
2014-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-08Accounts

Accounts with accounts type full.

Download
2013-12-10Officers

Termination director company with name.

Download
2013-10-22Officers

Appoint person director company with name.

Download
2013-10-22Officers

Termination director company with name.

Download
2013-05-08Address

Change registered office address company with date old address.

Download
2013-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-04Accounts

Accounts with accounts type total exemption full.

Download
2012-09-20Officers

Appoint person director company with name.

Download
2012-09-20Officers

Termination director company with name.

Download
2012-04-11Officers

Appoint person secretary company with name.

Download
2012-04-11Resolution

Resolution.

Download
2012-04-11Change of constitution

Statement of companys objects.

Download
2012-04-04Officers

Appoint person director company with name.

Download
2012-04-04Officers

Appoint person director company with name.

Download
2012-04-03Officers

Appoint person secretary company with name.

Download
2012-04-03Officers

Appoint person director company with name.

Download
2012-04-03Officers

Appoint person director company with name.

Download
2012-04-03Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.