CRANNOG CONSTRUCTION LTD.

CRANNOG CONSTRUCTION LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCRANNOG CONSTRUCTION LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC392000
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CRANNOG CONSTRUCTION LTD.?

    • Joinery installation (43320) / Construction

    Where is CRANNOG CONSTRUCTION LTD. located?

    Registered Office Address
    C/O Leonard Curtis Recovery Ltd Fourth Floor
    58 Waterloo Street
    G2 7DA Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CRANNOG CONSTRUCTION LTD.?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2018

    What are the latest filings for CRANNOG CONSTRUCTION LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Court order for early dissolution in a winding-up by the court

    4 pagesWU16(Scot)

    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 Jan 21, 2019

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from 1/1 104 Berryknowes Road Glasgow G52 2TT Scotland to 272 Bath Street Glasgow G2 4JR on Dec 10, 2018

    1 pagesAD01

    Confirmation statement made on Nov 21, 2018 with updates

    4 pagesCS01

    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 Nov 21, 2018

    1 pagesAD01

    Notification of Ross Patrick Thomson as a person with significant control on Nov 20, 2018

    2 pagesPSC01

    Appointment of Mr Ross Patrick Thomson as a director on Nov 20, 2018

    2 pagesAP01

    Termination of appointment of Rosie Alice Trodden Neill as a director on Nov 20, 2018

    1 pagesTM01

    Cessation of Rosie Alice Trodden Neill as a person with significant control on Nov 20, 2018

    1 pagesPSC07

    Termination of appointment of Lindsay Allan Neill as a director on Nov 20, 2018

    1 pagesTM01

    Cessation of Allan James Neill as a person with significant control on Nov 20, 2018

    1 pagesPSC07

    Micro company accounts made up to Jan 31, 2018

    2 pagesAA

    Statement of capital following an allotment of shares on Jan 28, 2018

    • Capital: GBP 10,000
    3 pagesSH01

    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 May 29, 2018

    1 pagesAD01

    Confirmation statement made on Jan 21, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2017

    3 pagesAA

    Confirmation statement made on Jan 21, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    4 pagesAA

    Termination of appointment of Allan James Neill as a director on Aug 12, 2016

    1 pagesTM01

    Annual return made up to Jan 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2016

    Statement of capital on Mar 25, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    4 pagesAA

    Annual return made up to Jan 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 07, 2015

    Statement of capital on Feb 07, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of CRANNOG CONSTRUCTION LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMSON, Ross Patrick
    Fourth Floor
    58 Waterloo Street
    G2 7DA Glasgow
    C/O Leonard Curtis Recovery Ltd
    Director
    Fourth Floor
    58 Waterloo Street
    G2 7DA Glasgow
    C/O Leonard Curtis Recovery Ltd
    United KingdomBritishCompany Director185804300001
    BRIAN REID LTD.
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Secretary
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC193003
    157138750001
    MABBOTT, Stephen George
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    Director
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritishCompany Registration Agent133953120001
    NEILL, Allan James
    Causewayhead Road
    FK9 5EU Stirling
    34
    Stirlingshire
    Scotland
    Director
    Causewayhead Road
    FK9 5EU Stirling
    34
    Stirlingshire
    Scotland
    ScotlandBritishBed & Breakfast157846670001
    NEILL, Lindsay Allan
    2e Napier Place
    Wardpark
    G68 0LL Cumbernauld
    Davidson Sharp & Co
    Scotland
    Director
    2e Napier Place
    Wardpark
    G68 0LL Cumbernauld
    Davidson Sharp & Co
    Scotland
    ScotlandBritishJoiner105774620002
    NEILL, Rosie Alice Trodden
    2e Napier Place
    Wardpark
    G68 0LL Cumbernauld
    Davidson Sharp & Co
    Scotland
    Director
    2e Napier Place
    Wardpark
    G68 0LL Cumbernauld
    Davidson Sharp & Co
    Scotland
    ScotlandBritishNone157846600003

    Who are the persons with significant control of CRANNOG CONSTRUCTION LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ross Patrick Thomson
    Fourth Floor
    58 Waterloo Street
    G2 7DA Glasgow
    C/O Leonard Curtis Recovery Ltd
    Nov 20, 2018
    Fourth Floor
    58 Waterloo Street
    G2 7DA Glasgow
    C/O Leonard Curtis Recovery Ltd
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Allan James Neill
    2e Napier Place
    Wardpark
    G68 0LL Cumbernauld
    Davidson Sharp & Co
    Scotland
    Apr 06, 2016
    2e Napier Place
    Wardpark
    G68 0LL Cumbernauld
    Davidson Sharp & Co
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Rosie Alice Trodden Neill
    2e Napier Place
    Wardpark
    G68 0LL Cumbernauld
    Davidson Sharp & Co
    Scotland
    Apr 06, 2016
    2e Napier Place
    Wardpark
    G68 0LL Cumbernauld
    Davidson Sharp & Co
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does CRANNOG CONSTRUCTION LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 20, 2021Conclusion of winding up
    Jan 16, 2019Petition date
    Jan 16, 2019Commencement of winding up
    Jan 06, 2022Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Stuart Robb
    4th Floor, 58 Waterloo Street
    G2 7DA Glasgow
    practitioner
    4th Floor, 58 Waterloo Street
    G2 7DA Glasgow
    Notesscottish-insolvency-info

    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