About

Registered Number: SC422486
Date of Incorporation: 23/04/2012 (12 years ago)
Company Status: Active
Registered Address: 2 Kelburn Business Park, Port Glasgow, Renfrewshire, PA14 6TD

 

Having been setup in 2012, Cranew Ltd has its registered office in Port Glasgow in Renfrewshire, it's status in the Companies House registry is set to "Active". This business has one director listed as Craig, Stephen William in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CRAIG, Stephen William 23 April 2012 30 September 2018 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 23 September 2019
AP01 - Appointment of director 30 May 2019
TM01 - Termination of appointment of director 30 May 2019
CS01 - N/A 29 April 2019
TM02 - Termination of appointment of secretary 18 October 2018
TM01 - Termination of appointment of director 17 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 04 May 2017
RESOLUTIONS - N/A 21 March 2017
SH10 - Notice of particulars of variation of rights attached to shares 21 March 2017
SH08 - Notice of name or other designation of class of shares 21 March 2017
TM01 - Termination of appointment of director 13 December 2016
466(Scot) - N/A 02 December 2016
466(Scot) - N/A 02 December 2016
MR01 - N/A 30 November 2016
MR01 - N/A 21 November 2016
MR04 - N/A 06 October 2016
MR04 - N/A 06 October 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 19 August 2014
AA01 - Change of accounting reference date 19 August 2014
AR01 - Annual Return 23 April 2014
AP01 - Appointment of director 07 April 2014
AD01 - Change of registered office address 21 March 2014
RESOLUTIONS - N/A 19 March 2014
SH01 - Return of Allotment of shares 19 March 2014
SH01 - Return of Allotment of shares 19 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 March 2014
SH08 - Notice of name or other designation of class of shares 19 March 2014
MR01 - N/A 13 March 2014
MR01 - N/A 13 March 2014
466(Scot) - N/A 13 March 2014
466(Scot) - N/A 13 March 2014
466(Scot) - N/A 13 March 2014
466(Scot) - N/A 13 March 2014
MR01 - N/A 11 March 2014
MR01 - N/A 11 March 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 26 April 2013
NEWINC - New incorporation documents 23 April 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2016 Outstanding

N/A

A registered charge 18 November 2016 Outstanding

N/A

A registered charge 03 March 2014 Outstanding

N/A

A registered charge 03 March 2014 Outstanding

N/A

A registered charge 03 March 2014 Fully Satisfied

N/A

A registered charge 03 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.