Advanced company searchLink opens in new window

CRANNOG CONSTRUCTION LTD.

Company number SC392000

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)
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
  • GBP 10,000
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
  • GBP 2
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
  • GBP 2