About

Registered Number: SC303865
Date of Incorporation: 12/06/2006 (18 years ago)
Company Status: Active
Registered Address: Glencroft House, Dalginross, Comrie, Perthshire, PH6 2HB,

 

Based in Comrie, Cranston Engineering Ltd was established in 2006, it's status at Companies House is "Active". We don't know the number of employees at the organisation. Cranston Engineering Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRANSTON, Peter Findlay 21 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
CRANSTON, Gwendoline 23 October 2007 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AD01 - Change of registered office address 31 October 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AD01 - Change of registered office address 12 March 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 15 June 2009
MEM/ARTS - N/A 24 March 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 16 July 2008
287 - Change in situation or address of Registered Office 24 June 2008
287 - Change in situation or address of Registered Office 11 April 2008
AA - Annual Accounts 07 February 2008
CERTNM - Change of name certificate 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
363a - Annual Return 26 July 2007
225 - Change of Accounting Reference Date 24 January 2007
288a - Notice of appointment of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
NEWINC - New incorporation documents 12 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.