CRANNOG ASSET MANAGEMENT LIMITED

CRANNOG ASSET MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCRANNOG ASSET MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC405310
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CRANNOG ASSET MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERCHANT HOMES REGENERATION LIMITEDAug 12, 2011Aug 12, 2011

    What are the latest accounts for CRANNOG ASSET MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for CRANNOG ASSET MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToAug 12, 2026
    Next Confirmation Statement DueAug 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 12, 2025
    OverdueNo

    What are the latest filings for CRANNOG ASSET MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Amended micro company accounts made up to Aug 31, 2024

    3 pagesAAMD

    Confirmation statement made on Aug 12, 2025 with updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Total exemption full accounts made up to Aug 31, 2024

    6 pagesAA

    Confirmation statement made on Aug 12, 2024 with updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    6 pagesAA

    Certificate of change of name

    Company name changed merchant homes regeneration LIMITED\certificate issued on 12/02/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 12, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 08, 2024

    RES15

    Confirmation statement made on Aug 12, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Alan John Minty as a secretary on Aug 17, 2023

    1 pagesTM02

    Total exemption full accounts made up to Aug 31, 2022

    7 pagesAA

    Confirmation statement made on Aug 12, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    3 pagesAA

    Confirmation statement made on Aug 12, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    3 pagesAA

    Confirmation statement made on Aug 12, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    3 pagesAA

    Confirmation statement made on Aug 12, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2018

    3 pagesAA

    Director's details changed for Mr Alan Martin Brander on Jan 04, 2019

    2 pagesCH01

    Director's details changed for Ms Linda Mcluskie on Jan 04, 2019

    2 pagesCH01

    Change of details for Ms Linda Mcluskie as a person with significant control on Jan 04, 2019

    2 pagesPSC04

    Confirmation statement made on Aug 12, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Aug 31, 2017

    3 pagesAA

    Notification of Linda Mcluskie as a person with significant control on Nov 02, 2017

    2 pagesPSC01

    Who are the officers of CRANNOG ASSET MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRANDER, Alan Martin
    Govan Road
    G51 2SE Glasgow
    Ground 2 , 325
    Scotland
    Director
    Govan Road
    G51 2SE Glasgow
    Ground 2 , 325
    Scotland
    United KingdomBritishCompany Director134090300005
    MCLUSKIE, Linda
    Govan Road
    G51 2SE Glasgow
    Ground 2 , 325
    Scotland
    Director
    Govan Road
    G51 2SE Glasgow
    Ground 2 , 325
    Scotland
    ScotlandBritishCompany Director123772090003
    MINTY, Alan John
    365 Govan Road
    Watermark Business Park
    G51 2SE Glasgow
    Merchant House
    Scotland
    Secretary
    365 Govan Road
    Watermark Business Park
    G51 2SE Glasgow
    Merchant House
    Scotland
    239945820001
    DAVIS, Nicholas Alexander
    Harcourt Hill
    OX2 9AS Oxford
    Field End
    United Kingdom
    Director
    Harcourt Hill
    OX2 9AS Oxford
    Field End
    United Kingdom
    United KingdomBritishChartered Surveyor25934210003
    RHODES, Peter Dallas
    Oxgangs Road
    EH10 7AU Edinburgh
    4
    United Kingdom
    Director
    Oxgangs Road
    EH10 7AU Edinburgh
    4
    United Kingdom
    United KingdomBritishSurveyor162304330001

    Who are the persons with significant control of CRANNOG ASSET MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Linda Mcluskie
    Govan Road
    G51 2SE Glasgow
    Ground 2 , 325
    Scotland
    Nov 02, 2017
    Govan Road
    G51 2SE Glasgow
    Ground 2 , 325
    Scotland
    No
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Alan Martin Brander
    Govan Road
    G51 2SE Glasgow
    Ground 2 , 325
    Scotland
    Aug 01, 2016
    Govan Road
    G51 2SE Glasgow
    Ground 2 , 325
    Scotland
    No
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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