About

Registered Number: SC392000
Date of Incorporation: 21/01/2011 (13 years and 5 months ago)
Company Status: Liquidation
Registered Address: C/O Leonard Curtis Recovery Ltd Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA

 

Crannog Construction Ltd was founded on 21 January 2011 and has its registered office in Glasgow, it's status is listed as "Liquidation". Crannog Construction Ltd has 3 directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEILL, Allan James 21 January 2011 12 August 2016 1
NEILL, Rosie Alice Trodden 21 January 2011 20 November 2018 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 21 January 2011 21 January 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 January 2019
CO4.2(Scot) - N/A 21 January 2019
4.2(Scot) - N/A 21 January 2019
AD01 - Change of registered office address 10 December 2018
CS01 - N/A 21 November 2018
AD01 - Change of registered office address 21 November 2018
PSC01 - N/A 21 November 2018
AP01 - Appointment of director 21 November 2018
TM01 - Termination of appointment of director 21 November 2018
PSC07 - N/A 21 November 2018
TM01 - Termination of appointment of director 21 November 2018
PSC07 - N/A 21 November 2018
AA - Annual Accounts 25 September 2018
SH01 - Return of Allotment of shares 25 September 2018
AD01 - Change of registered office address 29 May 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 29 October 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 12 August 2016
AR01 - Annual Return 25 March 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 07 February 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 12 March 2014
CH01 - Change of particulars for director 12 March 2014
CH01 - Change of particulars for director 12 March 2014
AA - Annual Accounts 10 May 2013
AP01 - Appointment of director 21 March 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 09 February 2012
CH01 - Change of particulars for director 19 August 2011
SH01 - Return of Allotment of shares 17 February 2011
AP01 - Appointment of director 17 February 2011
AP01 - Appointment of director 17 February 2011
TM01 - Termination of appointment of director 26 January 2011
TM02 - Termination of appointment of secretary 26 January 2011
NEWINC - New incorporation documents 21 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.