CRANEWARE PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCRANEWARE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC196331
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CRANEWARE PLC?

    Previous Company Names
    Company NameFromUntil
    CRANEWARE LIMITEDMay 19, 1999May 19, 1999

    What are the latest accounts for CRANEWARE PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CRANEWARE PLC?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for CRANEWARE PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 19, 2025 with no updates

    3 pagesCS01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,323.67
    2 pagesSH04

    Interim accounts made up to Dec 31, 2024

    8 pagesAA

    Appointment of Ms Susan Nelson as a director on Jan 16, 2025

    2 pagesAP01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,334.85
    2 pagesSH04

    Director's details changed for Dr Alistair Robert Erskine on Sep 03, 2024

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Ms Tamra Minnier as a director on Nov 13, 2024

    2 pagesAP01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,992.57
    2 pagesSH04

    Termination of appointment of Russ Joel Rudish as a director on Nov 13, 2024

    1 pagesTM01

    Termination of appointment of Collen Ann Blye as a director on Nov 13, 2024

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2024

    190 pagesAA

    Interim accounts made up to Sep 30, 2024

    8 pagesAA

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,994.53
    2 pagesSH04

    Satisfaction of charge SC1963310004 in full

    4 pagesMR04

    Satisfaction of charge SC1963310005 in full

    4 pagesMR04

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,232.64
    4 pagesSH03

    Confirmation statement made on May 19, 2024 with no updates

    3 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,172.28
    4 pagesSH03

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 2,153.62
    2 pagesSH04

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,159.07
    4 pagesSH03

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 2,028.32
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,872.63
    2 pagesSH04

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,065.2
    4 pagesSH03

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,894.32
    2 pagesSH04

    Who are the officers of CRANEWARE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRESTON, Craig Thomas
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    United Kingdom
    Secretary
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    United Kingdom
    British100597510001
    ERSKINE, Alistair Robert, Dr
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    Director
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    United StatesBritish,AmericanPhysician Executive267887870002
    KEMP, David Miller
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    Director
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    ScotlandBritishCompany Director197523510001
    MCCUNE, Anne
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    Director
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    United StatesAmericanHealthcare Executive302422960001
    MINNIER, Tamra
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    Director
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    United StatesAmericanSenior Us Healthcare Executive329335260001
    NEILSON, Keith
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    Director
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    ScotlandBritishCompany Director103729340002
    NELSON, Susan
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    Director
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    United StatesAmericanFinance331308140001
    PRESTON, Craig Thomas
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    Director
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    ScotlandBritishAccountant100597510004
    URQUHART, Isabel
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    Director
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    ScotlandBritishChief People Officer295299970001
    WHITEHORN, William Elliott
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    Director
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    EnglandBritishDirector265751250001
    MCCULLOCH, Colin John
    Seaforth Cottage
    29 York Road
    EH5 3EG Edinburgh
    Midlothian
    Secretary
    Seaforth Cottage
    29 York Road
    EH5 3EG Edinburgh
    Midlothian
    British75795920001
    MCDOUGALL, Alexander Morrison
    Greenside Farm Cottage
    Barnaigh Road
    PA10 2PE Kilbarchan
    Renfrewshire
    Secretary
    Greenside Farm Cottage
    Barnaigh Road
    PA10 2PE Kilbarchan
    Renfrewshire
    BritishCfo67155220005
    BLYE, Collen Ann
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    Director
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    United StatesAmericanCfo188350030001
    CRAIG, William Gordon
    17 Fernielaw Avenue
    Colinton
    EH13 0EE Edinburgh
    Midlothian
    Director
    17 Fernielaw Avenue
    Colinton
    EH13 0EE Edinburgh
    Midlothian
    BritishCompany Director64041190003
    ELLIOTT, George Reginald
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    Director
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    United KingdomBritishCompany Director1231960006
    HEYWOOD, Neil Philip Lanceley
    28 Lygon Road
    EH16 5QA Edinburgh
    Director
    28 Lygon Road
    EH16 5QA Edinburgh
    ScotlandBritishConsultant41336080002
    LYON, Kevin John
    4 Burnside Road
    G46 6TT Glasgow
    Director
    4 Burnside Road
    G46 6TT Glasgow
    ScotlandBritishBusiness Advisor114851270001
    MCCALL, William
    Arngibbon House
    FK8 3ES Kippen
    Stirlingshire
    Director
    Arngibbon House
    FK8 3ES Kippen
    Stirlingshire
    ScotlandBritishCorporate Financier39902920003
    MCCARTNEY, Hugh David
    Larks Rise
    Harpsden Woods
    RG9 4AQ Henley On Thames
    Oxfordshire
    Director
    Larks Rise
    Harpsden Woods
    RG9 4AQ Henley On Thames
    Oxfordshire
    United KingdomBritishDirector40396940001
    MCDOUGALL, Alexander Morrison
    Greenside Farm Cottage
    Barnaigh Road
    PA10 2PE Kilbarchan
    Renfrewshire
    Director
    Greenside Farm Cottage
    Barnaigh Road
    PA10 2PE Kilbarchan
    Renfrewshire
    BritishCompany Director67155220005
    MCGOLDRICK, Linda
    212 Piccadilly
    W1J 9HG London
    Director
    212 Piccadilly
    W1J 9HG London
    BritishHealthcare Executive35900190002
    PATERSON, Derek William
    13 Brighouse Park Cross
    EH4 6GZ Edinburgh
    Director
    13 Brighouse Park Cross
    EH4 6GZ Edinburgh
    BritishDirector98535530002
    RUDISH, Russ Joel
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    Director
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    United StatesAmericanCompany Director190766340001
    VERNI, Ronald
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    Director
    1 Tanfield
    EH3 5DA Edinburgh
    Tanfield House
    United StatesAmericanManagement Consultant138645460002
    WATSON, John Gerrard
    Dalnair Lodge
    Croftamie
    G63 0EZ Glasgow
    Director
    Dalnair Lodge
    Croftamie
    G63 0EZ Glasgow
    BritishDirector98535580001
    WILSON, James Robert
    13908 Eby
    Overland Park
    Kansas 66221
    Usa
    Director
    13908 Eby
    Overland Park
    Kansas 66221
    Usa
    AmericanDirector & Cso110633910001

    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