- Company Overview for CRANNOG CONSTRUCTION LTD. (SC392000)
- Filing history for CRANNOG CONSTRUCTION LTD. (SC392000)
- People for CRANNOG CONSTRUCTION LTD. (SC392000)
- Insolvency for CRANNOG CONSTRUCTION LTD. (SC392000)
- More for CRANNOG CONSTRUCTION LTD. (SC392000)
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) |
---|---|---|---|
06 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Oct 2021 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
21 Jan 2019 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to C/O Leonard Curtis Recovery Ltd Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 21 January 2019 | |
21 Jan 2019 | CO4.2(Scot) | Court order notice of winding up | |
21 Jan 2019 | 4.2(Scot) | Notice of winding up order | |
10 Dec 2018 | AD01 | Registered office address changed from 1/1 104 Berryknowes Road Glasgow G52 2TT Scotland to 272 Bath Street Glasgow G2 4JR on 10 December 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
21 Nov 2018 | AD01 | Registered office address changed from Davidson Sharp & Co 2E Napier Place Wardpark Cumbernauld G68 0LL Scotland to 1/1 104 Berryknowes Road Glasgow G52 2TT on 21 November 2018 | |
21 Nov 2018 | PSC01 | Notification of Ross Patrick Thomson as a person with significant control on 20 November 2018 | |
21 Nov 2018 | AP01 | Appointment of Mr Ross Patrick Thomson as a director on 20 November 2018 | |
21 Nov 2018 | TM01 | Termination of appointment of Rosie Alice Trodden Neill as a director on 20 November 2018 | |
21 Nov 2018 | PSC07 | Cessation of Rosie Alice Trodden Neill as a person with significant control on 20 November 2018 | |
21 Nov 2018 | TM01 | Termination of appointment of Lindsay Allan Neill as a director on 20 November 2018 | |
21 Nov 2018 | PSC07 | Cessation of Allan James Neill as a person with significant control on 20 November 2018 | |
25 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 | |
25 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 28 January 2018
|
|
29 May 2018 | AD01 | Registered office address changed from Davidson Sharp & Co. Lennox House, Lennox Road Cumbernauld Glasgow G67 1LL to Davidson Sharp & Co 2E Napier Place Wardpark Cumbernauld G68 0LL on 29 May 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
29 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Aug 2016 | TM01 | Termination of appointment of Allan James Neill as a director on 12 August 2016 | |
25 Mar 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-25
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
07 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-07
|