CRANETEK SERVICES LIMITED

Register to unlock more data on OkredoRegister

CRANETEK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC203884

Incorporation date

14/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Btg Begbies Traynor (Central) Llp Suite H Woodburn House, 4/5 Golden Square, Aberdeen AB10 1RDCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2000)
dot icon16/04/2026
Registered office address changed from Craigellachie Golf Road Ellon Aberdeenshire AB41 8UZ to C/O Btg Begbies Traynor (Central) Llp Suite H Woodburn House 4/5 Golden Square Aberdeen AB10 1rd on 2026-04-16
dot icon10/04/2026
Resolutions
dot icon16/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon24/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon21/07/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon26/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon06/03/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon28/02/2024
Register inspection address has been changed from Unit 4 Premier Industrial Units Castle Street Castlepark Industrial Estate Ellon Aberdeenshire AB41 9RF Scotland to Craigellachie Golf Road Ellon AB41 8UZ
dot icon26/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon02/09/2021
Registration of charge SC2038840003, created on 2021-08-16
dot icon13/08/2021
Satisfaction of charge 1 in full
dot icon10/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon26/03/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon10/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon20/03/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon14/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon02/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon02/03/2015
Register inspection address has been changed to Unit 4 Premier Industrial Units Castle Street Castlepark Industrial Estate Ellon Aberdeenshire AB41 9RF
dot icon01/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon17/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon19/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon16/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon13/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/10/2010
Alterations to floating charge 1
dot icon05/10/2010
Alterations to floating charge 2
dot icon25/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon25/02/2010
Director's details changed for Kathleen Margaret Mccusker on 2010-02-25
dot icon25/02/2010
Director's details changed for David James Mccusker on 2010-02-25
dot icon08/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/03/2009
Return made up to 14/02/09; full list of members
dot icon20/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon12/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/03/2008
Return made up to 14/02/08; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/03/2007
Return made up to 14/02/07; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon03/03/2006
Return made up to 14/02/06; full list of members
dot icon11/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon14/03/2005
Return made up to 14/02/05; full list of members
dot icon03/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon09/03/2004
Return made up to 14/02/04; full list of members
dot icon30/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon03/03/2003
Return made up to 14/02/03; full list of members
dot icon13/05/2002
Registered office changed on 13/05/02 from: 35 woodlands edge ellon aberdeenshire AB41 8BQ
dot icon06/03/2002
Return made up to 14/02/02; full list of members
dot icon17/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon28/03/2001
Return made up to 14/02/01; full list of members
dot icon06/12/2000
Accounting reference date extended from 28/02/01 to 30/06/01
dot icon08/06/2000
Partic of mort/charge *
dot icon15/02/2000
Director resigned
dot icon15/02/2000
Secretary resigned
dot icon15/02/2000
New secretary appointed;new director appointed
dot icon15/02/2000
New director appointed
dot icon14/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
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
9
827.23K
-
0.00
214.58K
-
2022
9
821.45K
-
0.00
596.86K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccusker, David James
Director
14/02/2000 - Present
-
Mccusker, Kathleen Margaret
Director
14/02/2000 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CRANETEK SERVICES LIMITED

CRANETEK SERVICES LIMITED is an(a) Liquidation company incorporated on 14/02/2000 with the registered office located at C/O Btg Begbies Traynor (Central) Llp Suite H Woodburn House, 4/5 Golden Square, Aberdeen AB10 1RD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRANETEK SERVICES LIMITED?

toggle

CRANETEK SERVICES LIMITED is currently Liquidation. It was registered on 14/02/2000 .

Where is CRANETEK SERVICES LIMITED located?

toggle

CRANETEK SERVICES LIMITED is registered at C/O Btg Begbies Traynor (Central) Llp Suite H Woodburn House, 4/5 Golden Square, Aberdeen AB10 1RD.

What does CRANETEK SERVICES LIMITED do?

toggle

CRANETEK SERVICES LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

What is the latest filing for CRANETEK SERVICES LIMITED?

toggle

The latest filing was on 16/04/2026: Registered office address changed from Craigellachie Golf Road Ellon Aberdeenshire AB41 8UZ to C/O Btg Begbies Traynor (Central) Llp Suite H Woodburn House 4/5 Golden Square Aberdeen AB10 1rd on 2026-04-16.