CRANEWARE PLC
Overview
| Company Name | CRANEWARE PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | SC196331 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CRANEWARE PLC?
- Business and domestic software development (62012) / Information and communication
Where is CRANEWARE PLC located?
| Registered Office Address | Tanfield House 1 Tanfield EH3 5DA Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CRANEWARE PLC?
| Company Name | From | Until |
|---|---|---|
| CRANEWARE LIMITED | May 19, 1999 | May 19, 1999 |
What are the latest accounts for CRANEWARE PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for CRANEWARE PLC?
| Last Confirmation Statement Made Up To | May 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 19, 2025 |
| Overdue | No |
What are the latest filings for CRANEWARE PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital | 2 pages | SH04 | ||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital | 2 pages | SH04 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Miss Jill Goldsmith as a secretary on Nov 21, 2025 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Craig Thomas Preston as a secretary on Nov 21, 2025 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of David Miller Kemp as a director on Nov 21, 2025 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital on Nov 10, 2025
| 3 pages | SH19 | ||||||||||||||||||
legacy | 2 pages | OC138 | ||||||||||||||||||
Certificate of reduction of issued capital and share premium and cancellation of share premium | 1 pages | CERT17 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 05, 2025
| 8 pages | SH01 | ||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2025 | 189 pages | AA | ||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on May 19, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||
Interim accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||||||||||
Appointment of Ms Susan Nelson as a director on Jan 16, 2025 | 2 pages | AP01 | ||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||
Director's details changed for Dr Alistair Robert Erskine on Sep 03, 2024 | 2 pages | CH01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of CRANEWARE PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOLDSMITH, Jill | Secretary | 1 Tanfield EH3 5DA Edinburgh Tanfield House | 342814150001 | |||||||
| ERSKINE, Alistair Robert, Dr | Director | 1 Tanfield EH3 5DA Edinburgh Tanfield House | United States | British,American | 267887870002 | |||||
| MCCUNE, Anne | Director | 1 Tanfield EH3 5DA Edinburgh Tanfield House | United States | American | 302422960001 | |||||
| MINNIER, Tamra | Director | 1 Tanfield EH3 5DA Edinburgh Tanfield House | United States | American | 329335260001 | |||||
| NEILSON, Keith | Director | 1 Tanfield EH3 5DA Edinburgh Tanfield House | Scotland | British | 103729340002 | |||||
| NELSON, Susan | Director | 1 Tanfield EH3 5DA Edinburgh Tanfield House | United States | American | 331308140001 | |||||
| PRESTON, Craig Thomas | Director | 1 Tanfield EH3 5DA Edinburgh Tanfield House | Scotland | British | 100597510004 | |||||
| URQUHART, Isabel | Director | 1 Tanfield EH3 5DA Edinburgh Tanfield House | Scotland | British | 295299970001 | |||||
| WHITEHORN, William Elliott | Director | 1 Tanfield EH3 5DA Edinburgh Tanfield House | England | British | 265751250001 | |||||
| MCCULLOCH, Colin John | Secretary | Seaforth Cottage 29 York Road EH5 3EG Edinburgh Midlothian | British | 75795920001 | ||||||
| MCDOUGALL, Alexander Morrison | Secretary | Greenside Farm Cottage Barnaigh Road PA10 2PE Kilbarchan Renfrewshire | British | 67155220005 | ||||||
| PRESTON, Craig Thomas | Secretary | 1 Tanfield EH3 5DA Edinburgh Tanfield House United Kingdom | British | 100597510001 | ||||||
| BLYE, Collen Ann | Director | 1 Tanfield EH3 5DA Edinburgh Tanfield House | United States | American | 188350030001 | |||||
| CRAIG, William Gordon | Director | 17 Fernielaw Avenue Colinton EH13 0EE Edinburgh Midlothian | British | 64041190003 | ||||||
| ELLIOTT, George Reginald | Director | 1 Tanfield EH3 5DA Edinburgh Tanfield House | United Kingdom | British | 1231960006 | |||||
| HEYWOOD, Neil Philip Lanceley | Director | 28 Lygon Road EH16 5QA Edinburgh | Scotland | British | 41336080002 | |||||
| KEMP, David Miller | Director | 1 Tanfield EH3 5DA Edinburgh Tanfield House | Scotland | British | 197523510001 | |||||
| LYON, Kevin John | Director | 4 Burnside Road G46 6TT Glasgow | Scotland | British | 114851270001 | |||||
| MCCALL, William | Director | Arngibbon House FK8 3ES Kippen Stirlingshire | Scotland | British | 39902920003 | |||||
| MCCARTNEY, Hugh David | Director | Larks Rise Harpsden Woods RG9 4AQ Henley On Thames Oxfordshire | United Kingdom | British | 40396940001 | |||||
| MCDOUGALL, Alexander Morrison | Director | Greenside Farm Cottage Barnaigh Road PA10 2PE Kilbarchan Renfrewshire | British | 67155220005 | ||||||
| MCGOLDRICK, Linda | Director | 212 Piccadilly W1J 9HG London | British | 35900190002 | ||||||
| PATERSON, Derek William | Director | 13 Brighouse Park Cross EH4 6GZ Edinburgh | British | 98535530002 | ||||||
| RUDISH, Russ Joel | Director | 1 Tanfield EH3 5DA Edinburgh Tanfield House | United States | American | 190766340001 | |||||
| VERNI, Ronald | Director | 1 Tanfield EH3 5DA Edinburgh Tanfield House | United States | American | 138645460002 | |||||
| WATSON, John Gerrard | Director | Dalnair Lodge Croftamie G63 0EZ Glasgow | British | 98535580001 | ||||||
| WILSON, James Robert | Director | 13908 Eby Overland Park Kansas 66221 Usa | American | 110633910001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0