CRANFORD BUILDERS LTD.

Register to unlock more data on OkredoRegister

CRANFORD BUILDERS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC254838

Incorporation date

27/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cranford, Gollanfield, Inverness IV2 7URCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2003)
dot icon21/04/2026
First Gazette notice for voluntary strike-off
dot icon09/04/2026
Application to strike the company off the register
dot icon08/04/2026
Total exemption full accounts made up to 2026-02-28
dot icon16/03/2026
Previous accounting period extended from 2025-11-30 to 2026-02-28
dot icon10/08/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon09/08/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-11-30
dot icon05/08/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon06/08/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon05/08/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-11-30
dot icon04/01/2021
Previous accounting period extended from 2020-05-31 to 2020-11-30
dot icon14/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon16/09/2019
Notification of Linda Gallagher as a person with significant control on 2019-02-20
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon04/07/2019
Cessation of John Gallagher as a person with significant control on 2019-02-20
dot icon04/07/2019
Total exemption full accounts made up to 2019-05-31
dot icon20/03/2019
Termination of appointment of Linda Gallagher as a secretary on 2019-03-20
dot icon20/03/2019
Cessation of Linda Gallagher as a person with significant control on 2019-02-20
dot icon20/03/2019
Appointment of Mrs Bridie Maria Charteris as a secretary on 2019-03-20
dot icon20/03/2019
Termination of appointment of John Gallagher as a director on 2019-02-20
dot icon20/03/2019
Notification of Linda Gallagher as a person with significant control on 2019-02-20
dot icon21/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon11/09/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon04/04/2018
Registered office address changed from Heaton House 4 Gordon Street Nairn IV12 4DQ to Cranford Gollanfield Inverness IV2 7UR on 2018-04-04
dot icon23/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon12/11/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon16/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon28/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon28/09/2015
Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to Heaton House 4 Gordon Street Nairn IV12 4DQ on 2015-09-28
dot icon28/09/2015
Director's details changed for John Gallagher on 2015-09-28
dot icon28/09/2015
Director's details changed for Linda Gallagher on 2015-09-28
dot icon28/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon02/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon28/08/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon27/08/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon27/08/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon02/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon21/06/2010
Register(s) moved to registered inspection location
dot icon21/06/2010
Register inspection address has been changed
dot icon14/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon27/08/2009
Return made up to 27/08/09; no change of members
dot icon19/06/2009
Registered office changed on 19/06/2009 from nevis house beechwwod park inverness IV2 3BW
dot icon08/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon27/08/2008
Return made up to 27/08/08; no change of members
dot icon06/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon28/08/2007
Return made up to 27/08/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon29/08/2006
Return made up to 27/08/06; no change of members
dot icon20/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon24/08/2005
Return made up to 27/08/05; no change of members
dot icon15/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon16/09/2004
Return made up to 27/08/04; full list of members
dot icon16/09/2004
Secretary's particulars changed;director's particulars changed
dot icon26/07/2004
Accounting reference date shortened from 31/08/04 to 31/05/04
dot icon10/03/2004
Partic of mort/charge *
dot icon12/12/2003
Ad 27/08/03--------- £ si 98@1=98 £ ic 2/100
dot icon12/12/2003
Location of register of members
dot icon12/12/2003
Resolutions
dot icon12/12/2003
Resolutions
dot icon12/12/2003
Resolutions
dot icon12/12/2003
New director appointed
dot icon30/09/2003
New director appointed
dot icon30/09/2003
New secretary appointed
dot icon01/09/2003
Certificate of change of name
dot icon29/08/2003
Director resigned
dot icon29/08/2003
Secretary resigned
dot icon27/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/11/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
24.05K
-
0.00
922.00
-
2022
0
25.75K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallagher, Linda
Director
27/08/2003 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 CRANFORD BUILDERS LTD.

CRANFORD BUILDERS LTD. is an(a) Active company incorporated on 27/08/2003 with the registered office located at Cranford, Gollanfield, Inverness IV2 7UR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRANFORD BUILDERS LTD.?

toggle

CRANFORD BUILDERS LTD. is currently Active. It was registered on 27/08/2003 .

Where is CRANFORD BUILDERS LTD. located?

toggle

CRANFORD BUILDERS LTD. is registered at Cranford, Gollanfield, Inverness IV2 7UR.

What does CRANFORD BUILDERS LTD. do?

toggle

CRANFORD BUILDERS LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CRANFORD BUILDERS LTD.?

toggle

The latest filing was on 21/04/2026: First Gazette notice for voluntary strike-off.