CRANACHAN LTD

Register to unlock more data on OkredoRegister

CRANACHAN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC351052

Incorporation date

10/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2008)
dot icon03/03/2026
Second filing of Confirmation Statement dated 2025-11-11
dot icon10/02/2026
Resolutions
dot icon10/02/2026
Memorandum and Articles of Association
dot icon09/02/2026
Notification of Joanne Geraldine Dexter as a person with significant control on 2025-01-25
dot icon09/02/2026
Change of share class name or designation
dot icon09/02/2026
Change of details for Mr Alan David Dexter as a person with significant control on 2025-01-25
dot icon12/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/06/2025
Appointment of Ms Danielle Fleming as a director on 2025-06-04
dot icon18/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/11/2023
11/11/23 Statement of Capital gbp 1.0
dot icon19/10/2023
Change of details for Mr Alan David Dexter as a person with significant control on 2022-11-11
dot icon18/10/2023
Confirmation statement made on 2022-11-11 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/02/2023
Appointment of Mrs Margaret Ross as a secretary on 2023-02-01
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/01/2021
Confirmation statement made on 2020-11-10 with no updates
dot icon30/06/2020
Appointment of Mr Alan David Dexter as a director on 2020-06-19
dot icon30/06/2020
Termination of appointment of Joanne Geraldine Dexter as a director on 2020-06-19
dot icon30/06/2020
Notification of Alan David Dexter as a person with significant control on 2020-05-19
dot icon30/06/2020
Cessation of Joanne Geraldine Dexter as a person with significant control on 2020-06-17
dot icon19/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/06/2020
Appointment of Mrs Joanne Geraldine Dexter as a director on 2020-05-29
dot icon09/06/2020
Termination of appointment of Alan David Dexter as a director on 2020-05-28
dot icon09/06/2020
Notification of Joanne Geraldine Dexter as a person with significant control on 2020-04-29
dot icon09/06/2020
Cessation of Alan David Dexter as a person with significant control on 2020-05-28
dot icon01/04/2020
Notification of Alan David Dexter as a person with significant control on 2020-03-25
dot icon01/04/2020
Cessation of Danielle Fleming as a person with significant control on 2020-03-25
dot icon01/04/2020
Appointment of Mr Alan David Dexter as a director on 2020-03-25
dot icon01/04/2020
Termination of appointment of Danielle Fleming as a director on 2020-03-25
dot icon26/03/2020
Cessation of Joanne Geraldine Dexter as a person with significant control on 2020-03-23
dot icon26/03/2020
Termination of appointment of Joanne Geraldine Dexter as a secretary on 2020-03-23
dot icon25/03/2020
Notification of Danielle Fleming as a person with significant control on 2020-02-25
dot icon25/03/2020
Termination of appointment of Alan David Dexter as a director on 2020-03-23
dot icon25/03/2020
Cessation of Alan David Dexter as a person with significant control on 2020-02-24
dot icon15/11/2019
Confirmation statement made on 2019-11-10 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/02/2019
Appointment of Mrs Danielle Fleming as a director on 2019-02-10
dot icon06/12/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon05/11/2018
Termination of appointment of Danielle Fleming as a director on 2018-11-01
dot icon05/11/2018
Termination of appointment of Ryan Dexter as a director on 2018-11-01
dot icon05/11/2018
Cessation of Danielle Fleming as a person with significant control on 2018-11-01
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/06/2018
Appointment of Mr Ryan Dexter as a director on 2018-06-12
dot icon13/11/2017
Change of details for Mrs Danielle Fleming as a person with significant control on 2017-10-04
dot icon13/11/2017
Change of details for Mr Alan David Dexter as a person with significant control on 2016-12-05
dot icon13/11/2017
Change of details for Mrs Joanne Geraldine Dexter as a person with significant control on 2016-12-05
dot icon10/11/2017
Director's details changed for Mrs Danielle Fleming on 2017-10-04
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon31/10/2017
Sub-division of shares on 2016-12-05
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon11/11/2016
Secretary's details changed for Mrs Joanne Geraldine Dexter on 2016-04-05
dot icon11/11/2016
Director's details changed for Mr Alan David Dexter on 2016-04-05
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/02/2016
Registration of charge SC3510520003, created on 2016-01-18
dot icon03/12/2015
Appointment of Mrs Danielle Fleming as a director on 2015-12-01
dot icon17/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/06/2015
Total exemption small company accounts made up to 2013-12-31
dot icon26/03/2015
Current accounting period shortened from 2014-06-30 to 2013-12-31
dot icon13/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon19/11/2013
Satisfaction of charge 2 in full
dot icon19/11/2013
Satisfaction of charge 1 in full
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon15/11/2012
Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 2012-11-15
dot icon02/05/2012
Duplicate mortgage certificatecharge no:2
dot icon01/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon11/05/2011
Registered office address changed from Unit 51 Second Floor. Princes Square 48 Buchanan St Glasgow G1 3JN on 2011-05-11
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon31/01/2011
Annual return made up to 2010-11-10 with full list of shareholders
dot icon19/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon19/11/2009
Director's details changed for Mr Alan David Dexter on 2009-10-01
dot icon03/09/2009
Accounting reference date extended from 31/05/2010 to 30/06/2010
dot icon03/09/2009
Accounts for a dormant company made up to 2009-05-31
dot icon26/08/2009
Accounting reference date shortened from 30/11/2009 to 31/05/2009
dot icon06/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/03/2009
Secretary appointed joanne dexter
dot icon10/11/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

26
2022
change arrow icon+58.26 % *

* during past year

Cash in Bank

£236,573.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
91.04K
-
0.00
149.48K
-
2022
26
93.32K
-
0.00
236.57K
-
2022
26
93.32K
-
0.00
236.57K
-

Employees

2022

Employees

26 Ascended8 % *

Net Assets(GBP)

93.32K £Ascended2.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

236.57K £Ascended58.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan David Dexter
Director
25/03/2020 - 28/05/2020
35
Mr Alan David Dexter
Director
10/11/2008 - 23/03/2020
35
Dexter, Ryan
Director
12/06/2018 - 01/11/2018
5
Dexter, Alan David
Director
19/06/2020 - Present
2
Ross, Margaret
Secretary
31/01/2023 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CRANACHAN LTD

CRANACHAN LTD is an(a) Active company incorporated on 10/11/2008 with the registered office located at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of CRANACHAN LTD?

toggle

CRANACHAN LTD is currently Active. It was registered on 10/11/2008 .

Where is CRANACHAN LTD located?

toggle

CRANACHAN LTD is registered at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ.

What does CRANACHAN LTD do?

toggle

CRANACHAN LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does CRANACHAN LTD have?

toggle

CRANACHAN LTD had 26 employees in 2022.

What is the latest filing for CRANACHAN LTD?

toggle

The latest filing was on 03/03/2026: Second filing of Confirmation Statement dated 2025-11-11.