About

Registered Number: SC212423
Date of Incorporation: 30/10/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: C/O TLT SCOTLAND LTD, 140 West George Street, Glasgow, G2 2HG

 

Cranepart Ltd was founded on 30 October 2000. We don't currently know the number of employees at this business. This business has 4 directors listed as Reynolds, Jeanette, Reynolds, Brian, Walker, Alan Gilchrist, Walker, Samuel Wylie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Jeanette 11 May 2006 - 1
REYNOLDS, Brian 19 December 2000 31 January 2003 1
WALKER, Alan Gilchrist 19 December 2000 11 May 2006 1
WALKER, Samuel Wylie 19 December 2000 11 May 2006 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 03 April 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 20 July 2017
PSC01 - N/A 19 July 2017
AA - Annual Accounts 09 June 2017
RESOLUTIONS - N/A 05 May 2017
SH08 - Notice of name or other designation of class of shares 05 May 2017
CC04 - Statement of companies objects 05 May 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 13 August 2012
AD01 - Change of registered office address 03 August 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH03 - Change of particulars for secretary 19 July 2010
AA - Annual Accounts 30 June 2010
AD01 - Change of registered office address 06 May 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 03 October 2008
169 - Return by a company purchasing its own shares 04 March 2008
RESOLUTIONS - N/A 27 February 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 19 October 2007
169 - Return by a company purchasing its own shares 10 January 2007
RESOLUTIONS - N/A 07 December 2006
363s - Annual Return 09 November 2006
AA - Annual Accounts 03 October 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 25 October 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 22 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2004
288c - Notice of change of directors or secretaries or in their particulars 15 March 2004
225 - Change of Accounting Reference Date 10 March 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
363s - Annual Return 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
AA - Annual Accounts 20 August 2003
287 - Change in situation or address of Registered Office 16 June 2003
AA - Annual Accounts 23 May 2003
225 - Change of Accounting Reference Date 15 April 2003
363s - Annual Return 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
287 - Change in situation or address of Registered Office 12 December 2002
RESOLUTIONS - N/A 12 December 2001
MEM/ARTS - N/A 12 December 2001
363s - Annual Return 08 November 2001
288c - Notice of change of directors or secretaries or in their particulars 06 August 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
CERTNM - Change of name certificate 27 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
287 - Change in situation or address of Registered Office 20 December 2000
NEWINC - New incorporation documents 30 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.