CRANEWARE PLC

Register to unlock more data on OkredoRegister

CRANEWARE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC196331

Incorporation date

19/05/1999

Size

Group

Contacts

Registered address

Registered address

Tanfield House, 1 Tanfield, Edinburgh EH3 5DACopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1999)
dot icon06/05/2026
Purchase of own shares. Shares purchased into treasury:
dot icon24/04/2026
Interim accounts made up to 2025-12-31
dot icon21/04/2026
Purchase of own shares. Shares purchased into treasury:
dot icon17/04/2026
Purchase of own shares. Shares purchased into treasury:
dot icon16/04/2026
Purchase of own shares. Shares purchased into treasury:
dot icon15/04/2026
Purchase of own shares. Shares purchased into treasury:
dot icon10/04/2026
Purchase of own shares. Shares purchased into treasury:
dot icon01/04/2026
Purchase of own shares. Shares purchased into treasury:
dot icon17/03/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon04/02/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon19/12/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon12/12/2025
Sale or transfer of treasury shares. Treasury capital
dot icon27/11/2025
Sale or transfer of treasury shares. Treasury capital
dot icon26/11/2025
Resolutions
dot icon21/11/2025
Termination of appointment of Craig Thomas Preston as a secretary on 2025-11-21
dot icon21/11/2025
Termination of appointment of David Miller Kemp as a director on 2025-11-21
dot icon21/11/2025
Appointment of Miss Jill Goldsmith as a secretary on 2025-11-21
dot icon10/11/2025
Reduction of iss capital and minute (oc)
dot icon10/11/2025
Statement of capital on 2025-11-10
dot icon10/11/2025
Statement of capital following an allotment of shares on 2025-11-05
dot icon10/11/2025
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon06/11/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon04/11/2025
Group of companies' accounts made up to 2025-06-30
dot icon30/10/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon21/10/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon16/10/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon30/09/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon26/08/2025
Resolutions
dot icon23/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon30/04/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon20/02/2025
Interim accounts made up to 2024-12-31
dot icon16/01/2025
Appointment of Ms Susan Nelson as a director on 2025-01-16
dot icon12/12/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon22/11/2024
Director's details changed for Dr Alistair Robert Erskine on 2024-09-03
dot icon19/11/2024
Resolutions
dot icon14/11/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon14/11/2024
Appointment of Ms Tamra Minnier as a director on 2024-11-13
dot icon13/11/2024
Termination of appointment of Russ Joel Rudish as a director on 2024-11-13
dot icon13/11/2024
Termination of appointment of Collen Ann Blye as a director on 2024-11-13
dot icon07/11/2024
Group of companies' accounts made up to 2024-06-30
dot icon06/11/2024
Interim accounts made up to 2024-09-30
dot icon10/10/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon03/10/2024
Satisfaction of charge SC1963310004 in full
dot icon03/10/2024
Satisfaction of charge SC1963310005 in full
dot icon11/06/2024
Purchase of own shares. Shares purchased into treasury:
dot icon27/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon22/05/2024
Purchase of own shares. Shares purchased into treasury:
dot icon16/05/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon14/05/2024
Purchase of own shares. Shares purchased into treasury:
dot icon10/05/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon22/04/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon22/04/2024
Purchase of own shares. Shares purchased into treasury:
dot icon09/04/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon25/03/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon22/03/2024
Purchase of own shares. Shares purchased into treasury:
dot icon24/01/2024
Purchase of own shares. Shares purchased into treasury:
dot icon21/12/2023
Purchase of own shares. Shares purchased into treasury:
dot icon12/12/2023
Group of companies' accounts made up to 2023-06-30
dot icon28/11/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon24/11/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon22/11/2023
Resolutions
dot icon20/11/2023
Purchase of own shares. Shares purchased into treasury:
dot icon14/11/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon07/11/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon23/10/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon23/10/2023
Purchase of own shares. Shares purchased into treasury:
dot icon09/10/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon05/10/2023
Purchase of own shares. Shares purchased into treasury:
dot icon05/10/2023
Purchase of own shares. Shares purchased into treasury:
dot icon07/09/2023
Purchase of own shares. Shares purchased into treasury:
dot icon08/08/2023
Purchase of own shares. Shares purchased into treasury:
dot icon04/08/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon14/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/07/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon06/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon05/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon05/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon21/06/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon16/06/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon13/06/2023
Purchase of own shares. Shares purchased into treasury:
dot icon31/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon19/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon03/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon01/12/2022
Group of companies' accounts made up to 2022-06-30
dot icon18/11/2022
Appointment of Ms Anne Mccune as a director on 2022-11-16
dot icon17/11/2022
Resolutions
dot icon26/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon25/05/2022
Register(s) moved to registered office address Tanfield House 1 Tanfield Edinburgh EH3 5DA
dot icon29/04/2022
Appointment of Mrs Isabel Urquhart as a director on 2022-04-27
dot icon31/03/2022
Statement of capital following an allotment of shares on 2022-03-25
dot icon19/11/2021
Resolutions
dot icon27/10/2021
Group of companies' accounts made up to 2021-06-30
dot icon21/07/2021
Statement of capital following an allotment of shares on 2021-07-12
dot icon16/07/2021
Registration of charge SC1963310005, created on 2021-07-12
dot icon15/07/2021
Registration of charge SC1963310004, created on 2021-07-12
dot icon16/06/2021
Statement of capital following an allotment of shares on 2021-06-10
dot icon02/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon02/12/2020
Group of companies' accounts made up to 2020-06-30
dot icon19/11/2020
Resolutions
dot icon18/11/2020
Termination of appointment of Ronald Verni as a director on 2020-11-17
dot icon20/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon11/03/2020
Appointment of Mr David Miller Kemp as a director on 2020-03-01
dot icon06/03/2020
Appointment of Dr Alistair Robert Erskine as a director on 2020-02-24
dot icon03/01/2020
Appointment of William Elliott Whitehorn as a director on 2020-01-01
dot icon27/12/2019
Statement of capital following an allotment of shares on 2019-12-20
dot icon11/12/2019
Group of companies' accounts made up to 2019-06-30
dot icon22/11/2019
Termination of appointment of George Reginald Elliott as a director on 2019-11-12
dot icon22/11/2019
Statement of capital following an allotment of shares on 2019-11-14
dot icon19/11/2019
Resolutions
dot icon09/10/2019
Statement of capital following an allotment of shares on 2019-10-02
dot icon22/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon22/05/2019
Register inspection address has been changed from 6th Floor 83 Princes Street Edinburgh EH2 2ER Scotland to 3rd Floor 83 Princes Street Edinburgh EH2 2ER
dot icon29/11/2018
Group of companies' accounts made up to 2018-06-30
dot icon20/11/2018
Resolutions
dot icon07/11/2018
Statement of capital following an allotment of shares on 2018-10-02
dot icon07/11/2018
Statement of capital following an allotment of shares on 2018-09-20
dot icon07/11/2018
Statement of capital following an allotment of shares on 2018-09-19
dot icon23/05/2018
Register inspection address has been changed from Capita Registrars 4th Floor, Erskine House 68-73 Queen Street Edinburgh Lothian EH2 4NR to 6th Floor 83 Princes Street Edinburgh EH2 2ER
dot icon23/05/2018
Confirmation statement made on 2018-05-19 with updates
dot icon13/04/2018
Statement of capital following an allotment of shares on 2018-03-16
dot icon21/02/2018
Statement of capital following an allotment of shares on 2018-01-24
dot icon13/02/2018
Secretary's details changed for Craig Thomas Preston on 2018-02-09
dot icon13/02/2018
Director's details changed for Mr Craig Thomas Preston on 2018-02-09
dot icon13/02/2018
Purchase of own shares.
dot icon13/02/2018
Director's details changed for Mr Ronald Verni on 2018-02-09
dot icon13/02/2018
Director's details changed for Mr Keith Neilson on 2018-02-09
dot icon13/02/2018
Cancellation of shares. Statement of capital on 2018-01-26
dot icon11/12/2017
Group of companies' accounts made up to 2017-06-30
dot icon23/11/2017
Resolutions
dot icon22/11/2017
Resolutions
dot icon20/11/2017
Director's details changed for Mr George Reginald Elliott on 2017-11-16
dot icon22/05/2017
Confirmation statement made on 2017-05-19 with no updates
dot icon02/12/2016
Group of companies' accounts made up to 2016-06-30
dot icon22/11/2016
Resolutions
dot icon08/11/2016
Termination of appointment of Neil Philip Lanceley Heywood as a director on 2016-11-08
dot icon01/11/2016
Statement of capital following an allotment of shares on 2016-10-10
dot icon06/10/2016
Statement of capital following an allotment of shares on 2016-09-28
dot icon06/10/2016
Statement of capital following an allotment of shares on 2016-09-26
dot icon19/05/2016
Annual return made up to 2016-05-19 no member list
dot icon17/05/2016
Statement of capital following an allotment of shares on 2016-04-07
dot icon13/04/2016
Statement of capital following an allotment of shares on 2016-03-29
dot icon13/04/2016
Statement of capital following an allotment of shares on 2016-03-09
dot icon05/02/2016
Statement of capital following an allotment of shares on 2015-12-04
dot icon08/12/2015
Group of companies' accounts made up to 2015-06-30
dot icon01/12/2015
Resolutions
dot icon29/11/2015
Statement of capital following an allotment of shares on 2015-11-06
dot icon30/10/2015
Satisfaction of charge 2 in full
dot icon27/05/2015
Annual return made up to 2015-05-19 no member list
dot icon11/12/2014
Group of companies' accounts made up to 2014-06-30
dot icon13/11/2014
Resolutions
dot icon08/10/2014
Statement of capital following an allotment of shares on 2014-08-26
dot icon08/09/2014
Appointment of Mr Russ Joel Rudish as a director on 2014-08-28
dot icon08/08/2014
Purchase of own shares.
dot icon05/08/2014
Cancellation of shares. Statement of capital on 2014-07-16
dot icon10/06/2014
Annual return made up to 2014-05-19 no member list
dot icon06/06/2014
Appointment of Ms Collen Ann Blye as a director
dot icon03/12/2013
Group of companies' accounts made up to 2013-06-30
dot icon27/11/2013
Resolutions
dot icon05/06/2013
Annual return made up to 2013-05-19 no member list
dot icon05/06/2013
Director's details changed for Craig Thomas Preston on 2009-10-01
dot icon05/06/2013
Director's details changed for Keith Neilson on 2009-10-01
dot icon17/04/2013
Statement of capital following an allotment of shares on 2013-03-25
dot icon11/01/2013
Statement of capital following an allotment of shares on 2012-12-24
dot icon30/11/2012
Group of companies' accounts made up to 2012-06-30
dot icon22/11/2012
Resolutions
dot icon22/06/2012
Secretary's details changed for Craig Thomas Preston on 2012-05-19
dot icon22/06/2012
Annual return made up to 2012-05-19 no member list
dot icon22/06/2012
Director's details changed for Craig Thomas Preston on 2012-05-19
dot icon22/06/2012
Director's details changed for Keith Neilson on 2012-05-19
dot icon13/06/2012
Statement of capital following an allotment of shares on 2012-05-22
dot icon20/02/2012
Statement of capital following an allotment of shares on 2012-01-31
dot icon09/12/2011
Group of companies' accounts made up to 2011-06-30
dot icon16/11/2011
Resolutions
dot icon11/11/2011
Director's details changed for Craig Thomas Preston on 2011-11-08
dot icon07/11/2011
Statement of capital following an allotment of shares on 2011-10-21
dot icon28/09/2011
Statement of capital following an allotment of shares on 2011-09-15
dot icon15/09/2011
Statement of capital following an allotment of shares on 2011-09-07
dot icon14/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon12/05/2011
Statement of capital following an allotment of shares on 2011-05-05
dot icon03/05/2011
Second filing of SH01 previously delivered to Companies House
dot icon03/05/2011
Statement of capital following an allotment of shares on 2011-04-05
dot icon13/04/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon31/03/2011
Statement of capital following an allotment of shares on 2011-03-22
dot icon16/03/2011
Statement of capital following an allotment of shares on 2011-03-01
dot icon01/03/2011
Registered office address changed from Unit 3B,Rosebank Business Park Rosebank Road,Kirkton Campus Livingston West Lothian EH54 7EJ on 2011-03-01
dot icon22/12/2010
Group of companies' accounts made up to 2010-06-30
dot icon22/11/2010
Resolutions
dot icon28/10/2010
Statement of capital following an allotment of shares on 2010-10-04
dot icon28/10/2010
Statement of capital following an allotment of shares on 2010-10-04
dot icon28/10/2010
Statement of capital following an allotment of shares on 2010-10-04
dot icon22/06/2010
Group of companies' accounts made up to 2009-06-30
dot icon07/06/2010
Annual return made up to 2010-05-19 with bulk list of shareholders
dot icon07/06/2010
Statement of capital following an allotment of shares on 2010-05-20
dot icon29/04/2010
Statement of capital following an allotment of shares on 2010-03-09
dot icon19/12/2009
Resolutions
dot icon01/11/2009
Register inspection address has been changed
dot icon01/11/2009
Register(s) moved to registered inspection location
dot icon11/06/2009
Return made up to 19/05/09; bulk list available separately
dot icon04/06/2009
Director's change of particulars / george elliott / 01/03/2009
dot icon02/06/2009
Director appointed ronald verni
dot icon23/03/2009
Ad 10/03/09\gbp si [email protected]=430\gbp ic 251528.5/251958.5\
dot icon23/03/2009
Ad 25/02/09\gbp si [email protected]=1019\gbp ic 251958.5/252977.5\
dot icon17/02/2009
Ad 12/01/09\gbp si [email protected]=90\gbp ic 251438.5/251528.5\
dot icon16/01/2009
Group of companies' accounts made up to 2008-06-30
dot icon13/11/2008
Ad 21/10/08\gbp si [email protected]=24\gbp ic 251414.5/251438.5\
dot icon13/11/2008
Ad 23/10/08\gbp si [email protected]=210\gbp ic 251204.5/251414.5\
dot icon11/11/2008
Resolutions
dot icon11/11/2008
Ad 09/10/08\gbp si [email protected]=105\gbp ic 251099.5/251204.5\
dot icon11/11/2008
Memorandum and Articles of Association
dot icon07/10/2008
Appointment terminated director and secretary alexander mcdougall
dot icon07/10/2008
Director and secretary appointed craig thomas preston
dot icon10/07/2008
Ad 30/06/08\gbp si [email protected]=126\gbp ic 250973.5/251099.5\
dot icon01/07/2008
Return made up to 19/05/08; full list of members
dot icon23/05/2008
Ad 16/05/08\gbp si [email protected]=105\gbp ic 243859/243964\
dot icon10/03/2008
Ad 22/02/08\gbp si [email protected]=486\gbp ic 243373/243859\
dot icon12/02/2008
Ad 01/02/08--------- £ si [email protected]=414 £ ic 242959/243373
dot icon21/01/2008
Ad 29/10/07--------- £ si [email protected]=339 £ ic 242620/242959
dot icon21/01/2008
Ad 09/01/08--------- £ si [email protected]=330 £ ic 242290/242620
dot icon07/11/2007
Ad 13/09/07--------- £ si [email protected]=51512 £ ic 190778/242290
dot icon29/10/2007
Ad 06/09/07--------- £ si [email protected]=190143 £ ic 635/190778
dot icon29/10/2007
Resolutions
dot icon29/10/2007
Nc inc already adjusted 06/09/07
dot icon29/10/2007
Resolutions
dot icon29/10/2007
Resolutions
dot icon24/10/2007
Nc inc already adjusted 09/05/06
dot icon24/10/2007
Resolutions
dot icon24/10/2007
Resolutions
dot icon24/10/2007
Resolutions
dot icon14/09/2007
Group of companies' accounts made up to 2007-06-30
dot icon06/09/2007
Auditor's statement
dot icon06/09/2007
Re-registration of Memorandum and Articles
dot icon06/09/2007
Certificate of re-registration from Private to Public Limited Company
dot icon06/09/2007
Declaration on reregistration from private to PLC
dot icon06/09/2007
Application for reregistration from private to PLC
dot icon06/09/2007
Auditor's report
dot icon06/09/2007
Resolutions
dot icon06/09/2007
Resolutions
dot icon23/08/2007
New director appointed
dot icon19/07/2007
Director resigned
dot icon01/06/2007
Return made up to 19/05/07; change of members
dot icon29/03/2007
Group of companies' accounts made up to 2006-06-30
dot icon15/06/2006
Return made up to 19/05/06; full list of members
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Resolutions
dot icon15/05/2006
Resolutions
dot icon26/04/2006
Group of companies' accounts made up to 2005-06-30
dot icon09/02/2006
New director appointed
dot icon07/11/2005
New secretary appointed
dot icon07/11/2005
Secretary resigned
dot icon07/10/2005
New director appointed
dot icon07/10/2005
New director appointed
dot icon07/10/2005
New director appointed
dot icon28/06/2005
Return made up to 19/05/05; full list of members
dot icon11/03/2005
Director's particulars changed
dot icon11/03/2005
Director's particulars changed
dot icon02/12/2004
Group of companies' accounts made up to 2004-06-30
dot icon13/09/2004
Dec mort/charge *
dot icon24/06/2004
New director appointed
dot icon24/06/2004
New director appointed
dot icon24/06/2004
Return made up to 19/05/04; full list of members
dot icon04/05/2004
Group of companies' accounts made up to 2003-06-30
dot icon25/07/2003
Auditor's resignation
dot icon02/06/2003
Return made up to 19/05/03; full list of members
dot icon26/04/2003
Accounts for a small company made up to 2002-06-30
dot icon22/07/2002
Return made up to 19/05/02; full list of members; amend
dot icon28/06/2002
Director's particulars changed
dot icon27/06/2002
Return made up to 19/05/02; full list of members
dot icon27/06/2002
Director resigned
dot icon01/05/2002
Accounts for a small company made up to 2001-06-30
dot icon21/03/2002
Ad 19/12/01--------- £ si [email protected]=32 £ ic 601/633
dot icon19/03/2002
New director appointed
dot icon29/01/2002
Dec mort/charge *
dot icon02/11/2001
Partic of mort/charge *
dot icon24/05/2001
Return made up to 19/05/01; full list of members
dot icon06/03/2001
Director's particulars changed
dot icon16/01/2001
Memorandum and Articles of Association
dot icon16/01/2001
Conve 07/12/00
dot icon16/01/2001
Resolutions
dot icon16/01/2001
Ad 07/12/00--------- £ si [email protected]=98 £ ic 503/601
dot icon16/01/2001
Resolutions
dot icon16/01/2001
Resolutions
dot icon16/01/2001
Resolutions
dot icon16/01/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon28/11/2000
Registered office changed on 28/11/00 from: 29 york road edinburgh midlothian EH5 3EG
dot icon14/11/2000
Accounts for a small company made up to 2000-06-30
dot icon05/07/2000
Return made up to 19/05/00; full list of members
dot icon17/04/2000
Alterations to a floating charge
dot icon30/03/2000
Alterations to a floating charge
dot icon17/03/2000
Accounting reference date extended from 31/05/00 to 30/06/00
dot icon03/03/2000
Partic of mort/charge *
dot icon01/03/2000
Particulars of contract relating to shares
dot icon01/03/2000
Ad 30/09/99--------- £ si [email protected]=55 £ ic 445/500
dot icon05/10/1999
Resolutions
dot icon05/10/1999
Resolutions
dot icon05/10/1999
Resolutions
dot icon05/10/1999
Ad 29/09/99--------- £ si [email protected]=443 £ ic 2/445
dot icon05/10/1999
S-div 29/09/99
dot icon05/10/1999
Resolutions
dot icon09/07/1999
Partic of mort/charge *
dot icon19/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitehorn, William Elliott
Director
01/01/2020 - Present
66
Kemp, David Miller
Director
01/03/2020 - 21/11/2025
33
Mccune, Anne
Director
16/11/2022 - Present
-
Preston, Craig Thomas
Director
15/09/2008 - Present
1
Neilson, Keith
Director
19/05/1999 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRANEWARE PLC

CRANEWARE PLC is an(a) Active company incorporated on 19/05/1999 with the registered office located at Tanfield House, 1 Tanfield, Edinburgh EH3 5DA. There are currently 9 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 CRANEWARE PLC?

toggle

CRANEWARE PLC is currently Active. It was registered on 19/05/1999 .

Where is CRANEWARE PLC located?

toggle

CRANEWARE PLC is registered at Tanfield House, 1 Tanfield, Edinburgh EH3 5DA.

What does CRANEWARE PLC do?

toggle

CRANEWARE PLC operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CRANEWARE PLC?

toggle

The latest filing was on 06/05/2026: Purchase of own shares. Shares purchased into treasury:.