CRANNOG ASSET MANAGEMENT LIMITED
Overview
Company Name | CRANNOG ASSET MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC405310 |
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 CRANNOG ASSET MANAGEMENT LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is CRANNOG ASSET MANAGEMENT LIMITED located?
Registered Office Address | Ground 2 , 325 Govan Road G51 2SE Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CRANNOG ASSET MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
MERCHANT HOMES REGENERATION LIMITED | Aug 12, 2011 | Aug 12, 2011 |
What are the latest accounts for CRANNOG ASSET MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for CRANNOG ASSET MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Aug 12, 2026 |
---|---|
Next Confirmation Statement Due | Aug 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 12, 2025 |
Overdue | No |
What are the latest filings for CRANNOG ASSET MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Amended micro company accounts made up to Aug 31, 2024 | 3 pages | AAMD | ||||||||||
Confirmation statement made on Aug 12, 2025 with updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Flat Ground -2 Govan Road Glasgow G51 2SE Scotland to Ground 2 , 325 Govan Road Glasgow G51 2SE on Aug 12, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from Merchant House 365 Govan Road Watermark Business Park Glasgow G51 2SE Scotland to Flat Ground -2 Govan Road Glasgow G51 2SE on Aug 11, 2025 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2024 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed merchant homes regeneration LIMITED\certificate issued on 12/02/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Aug 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alan John Minty as a secretary on Aug 17, 2023 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 3 pages | AA | ||||||||||
Director's details changed for Mr Alan Martin Brander on Jan 04, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Linda Mcluskie on Jan 04, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Ms Linda Mcluskie as a person with significant control on Jan 04, 2019 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Aug 12, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2017 | 3 pages | AA | ||||||||||
Notification of Linda Mcluskie as a person with significant control on Nov 02, 2017 | 2 pages | PSC01 | ||||||||||
Who are the officers of CRANNOG ASSET MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRANDER, Alan Martin | Director | Govan Road G51 2SE Glasgow Ground 2 , 325 Scotland | United Kingdom | British | Company Director | 134090300005 | ||||
MCLUSKIE, Linda | Director | Govan Road G51 2SE Glasgow Ground 2 , 325 Scotland | Scotland | British | Company Director | 123772090003 | ||||
MINTY, Alan John | Secretary | 365 Govan Road Watermark Business Park G51 2SE Glasgow Merchant House Scotland | 239945820001 | |||||||
DAVIS, Nicholas Alexander | Director | Harcourt Hill OX2 9AS Oxford Field End United Kingdom | United Kingdom | British | Chartered Surveyor | 25934210003 | ||||
RHODES, Peter Dallas | Director | Oxgangs Road EH10 7AU Edinburgh 4 United Kingdom | United Kingdom | British | Surveyor | 162304330001 |
Who are the persons with significant control of CRANNOG ASSET MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Linda Mcluskie | Nov 02, 2017 | Govan Road G51 2SE Glasgow Ground 2 , 325 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Alan Martin Brander | Aug 01, 2016 | Govan Road G51 2SE Glasgow Ground 2 , 325 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
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