Advanced company searchLink opens in new window

J K CRANE LIMITED

Company number SC336859

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Feb 2022 AD01 Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 4 February 2022
17 May 2021 AD01 Registered office address changed from 1 Marischal Square Broad Street Edinburgh AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 17 May 2021
23 Mar 2021 TM01 Termination of appointment of John Geddes Kelly as a director on 22 March 2021
18 Aug 2020 AD01 Registered office address changed from Hillhead of Muirton Whitecairns Aberdeen AB23 8UX Scotland to 1 Marischal Square Broad Street Edinburgh AB10 1DD on 18 August 2020
18 Aug 2020 WU01(Scot) Court order in a winding-up (& Court Order attachment)
24 Jun 2020 TM01 Termination of appointment of Daniel James Ingram as a director on 20 June 2020
20 Feb 2020 CH01 Director's details changed for Mr John Geddes Kelly on 26 January 2017
10 Feb 2020 AAMD Amended total exemption full accounts made up to 31 March 2019
30 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Apr 2019 AP01 Appointment of Mr Daniel James Ingram as a director on 1 April 2019
21 Feb 2019 AD01 Registered office address changed from C/O Blackdog Heights Blackdog Heights Blackdog Bridge of Don Aberdeen Aberdeen City AB23 8BT to Hillhead of Muirton Whitecairns Aberdeen AB23 8UX on 21 February 2019
31 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
07 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
31 Jan 2017 CS01 Confirmation statement made on 29 January 2017 with updates
31 Jan 2017 TM01 Termination of appointment of Suzanne Dean as a director on 31 January 2017
31 Jan 2017 TM02 Termination of appointment of Suzanne Dean as a secretary on 31 January 2017
05 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Aug 2016 AP01 Appointment of Miss Suzanne Dean as a director on 19 August 2016
25 Aug 2016 CH03 Secretary's details changed for Miss Suzanne Dean on 1 August 2016
19 Aug 2016 TM01 Termination of appointment of Suzanne Dean as a director on 19 August 2016
09 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off