About

Registered Number: SC142289
Date of Incorporation: 27/01/1993 (31 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 6 months ago)
Registered Address: Capella Building (Tenth Floor), 60 York Street, Glasgow, G2 8JX

 

Having been setup in 1993, Cranleigh Properties Ltd are based in Glasgow, it has a status of "Dissolved". The companies directors are listed as Innes, Michael Richard, Ward, Paul at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INNES, Michael Richard 04 February 1993 02 August 2010 1
WARD, Paul 04 February 1993 02 February 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 September 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 October 2016
TM01 - Termination of appointment of director 14 April 2016
TM02 - Termination of appointment of secretary 14 April 2016
SOAS(A) - Striking-off action suspended (Section 652A) 11 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 08 June 2012
SOAS(A) - Striking-off action suspended (Section 652A) 02 June 2012
TM01 - Termination of appointment of director 31 August 2010
AD01 - Change of registered office address 15 June 2010
SOAS(A) - Striking-off action suspended (Section 652A) 16 January 2008
SOAS(A) - Striking-off action suspended (Section 652A) 09 January 2008
SOAS(A) - Striking-off action suspended (Section 652A) 07 November 2007
SOAS(A) - Striking-off action suspended (Section 652A) 03 October 2007
SOAS(A) - Striking-off action suspended (Section 652A) 19 September 2007
SOAS(A) - Striking-off action suspended (Section 652A) 15 August 2007
GAZ1(A) - First notification of strike-off in London Gazette) 01 June 2007
SOAS(A) - Striking-off action suspended (Section 652A) 30 May 2007
652a - Application for striking off 17 April 2007
AA - Annual Accounts 08 August 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 03 November 2004
419b(Scot) - N/A 22 October 2004
419a(Scot) - N/A 18 October 2004
419a(Scot) - N/A 18 October 2004
419a(Scot) - N/A 23 September 2004
419a(Scot) - N/A 23 September 2004
419a(Scot) - N/A 23 September 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 29 January 2003
225 - Change of Accounting Reference Date 01 November 2002
AA - Annual Accounts 17 October 2002
410(Scot) - N/A 11 April 2002
410(Scot) - N/A 11 April 2002
410(Scot) - N/A 11 April 2002
363a - Annual Return 18 February 2002
AA - Annual Accounts 24 October 2001
410(Scot) - N/A 12 June 2001
410(Scot) - N/A 13 March 2001
363a - Annual Return 28 February 2001
AA - Annual Accounts 07 April 2000
363a - Annual Return 08 February 2000
363a - Annual Return 08 February 1999
AA - Annual Accounts 20 January 1999
363a - Annual Return 13 March 1998
AA - Annual Accounts 06 October 1997
363a - Annual Return 26 February 1997
225 - Change of Accounting Reference Date 19 September 1996
AA - Annual Accounts 17 July 1996
363a - Annual Return 09 May 1996
288 - N/A 08 February 1996
288 - N/A 08 February 1996
288 - N/A 08 February 1996
466(Scot) - N/A 29 June 1995
466(Scot) - N/A 29 June 1995
466(Scot) - N/A 29 June 1995
466(Scot) - N/A 29 June 1995
466(Scot) - N/A 29 June 1995
AA - Annual Accounts 21 April 1995
363x - Annual Return 16 March 1995
AA - Annual Accounts 26 July 1994
466(Scot) - N/A 19 May 1994
466(Scot) - N/A 19 May 1994
466(Scot) - N/A 19 May 1994
466(Scot) - N/A 19 May 1994
466(Scot) - N/A 16 May 1994
419a(Scot) - N/A 12 May 1994
419a(Scot) - N/A 05 April 1994
410(Scot) - N/A 05 April 1994
410(Scot) - N/A 31 March 1994
410(Scot) - N/A 31 March 1994
410(Scot) - N/A 31 March 1994
410(Scot) - N/A 31 March 1994
410(Scot) - N/A 28 March 1994
410(Scot) - N/A 28 March 1994
363x - Annual Return 22 February 1994
CERTNM - Change of name certificate 03 June 1993
288 - N/A 30 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 March 1993
288 - N/A 01 March 1993
288 - N/A 01 March 1993
288 - N/A 01 March 1993
RESOLUTIONS - N/A 25 February 1993
MEM/ARTS - N/A 25 February 1993
410(Scot) - N/A 19 February 1993
410(Scot) - N/A 11 February 1993
NEWINC - New incorporation documents 27 January 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 April 2002 Outstanding

N/A

Legal charge 09 April 2002 Outstanding

N/A

Legal charge 09 April 2002 Outstanding

N/A

Legal charge 08 June 2001 Outstanding

N/A

Legal charge 01 March 2001 Outstanding

N/A

Legal charge 18 March 1994 Outstanding

N/A

Legal charge 18 March 1994 Fully Satisfied

N/A

Floating charge 17 March 1994 Outstanding

N/A

Floating charge 17 March 1994 Fully Satisfied

N/A

Floating charge 17 March 1994 Fully Satisfied

N/A

Bond & floating charge 17 March 1994 Fully Satisfied

N/A

Bond & floating charge 17 March 1994 Fully Satisfied

N/A

Legal charge 05 February 1993 Fully Satisfied

N/A

Bond & floating charge 05 February 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.