CRANNOG ESTATES LIMITED

Register to unlock more data on OkredoRegister

CRANNOG ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC472317

Incorporation date

13/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Royal Crescent, Glasgow G3 7SPCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2014)
dot icon24/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon13/02/2026
Satisfaction of charge SC4723170010 in full
dot icon13/02/2026
Satisfaction of charge SC4723170003 in full
dot icon13/02/2026
Satisfaction of charge SC4723170006 in full
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/10/2025
Satisfaction of charge SC4723170002 in full
dot icon11/10/2025
Satisfaction of charge SC4723170011 in full
dot icon04/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2024
Registration of charge SC4723170011, created on 2024-08-05
dot icon28/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon05/03/2024
Second filing for the termination of Alan John Minty as a secretary
dot icon20/02/2024
Termination of appointment of Alan John Minty as a secretary on 2021-02-07
dot icon03/01/2024
Registered office address changed from Merchant House Watermark Business Park 365 Govan Road Glasgow G51 2SE to 9 Royal Crescent Glasgow G3 7SP on 2024-01-03
dot icon13/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/08/2023
Satisfaction of charge SC4723170008 in full
dot icon18/08/2023
Satisfaction of charge SC4723170007 in full
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon04/05/2022
Registration of charge SC4723170009, created on 2022-05-02
dot icon04/05/2022
Registration of charge SC4723170010, created on 2022-05-02
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon18/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon17/03/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2021
Registration of charge SC4723170008, created on 2021-10-25
dot icon05/11/2021
Registration of charge SC4723170006, created on 2021-10-26
dot icon05/11/2021
Registration of charge SC4723170007, created on 2021-10-25
dot icon29/07/2021
Satisfaction of charge SC4723170004 in full
dot icon29/05/2021
Registration of charge SC4723170005, created on 2021-05-20
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon16/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon14/09/2019
Registration of charge SC4723170003, created on 2019-09-11
dot icon14/09/2019
Registration of charge SC4723170004, created on 2019-09-14
dot icon12/04/2019
Director's details changed for Mr Alan Martin Brander on 2019-01-05
dot icon22/03/2019
Director's details changed for Ms Linda Mcluskie on 2019-01-04
dot icon22/03/2019
Change of details for Ms Linda Mcluskie as a person with significant control on 2019-01-04
dot icon15/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon16/03/2018
Notification of Linda Mcluskie as a person with significant control on 2016-04-06
dot icon23/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon24/11/2017
Appointment of Mr Alan John Minty as a secretary on 2017-11-17
dot icon24/11/2017
Termination of appointment of Russell Ferguson as a secretary on 2017-11-17
dot icon16/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon20/04/2015
Registered office address changed from 4 Seaward Place Centurion Business Park Glasgow G41 1HH United Kingdom to Merchant House Watermark Business Park 365 Govan Road Glasgow G51 2SE on 2015-04-20
dot icon11/10/2014
Registration of charge SC4723170002, created on 2014-10-09
dot icon09/10/2014
Registration of charge SC4723170001, created on 2014-09-30
dot icon28/03/2014
Appointment of Russell Ferguson as a secretary
dot icon13/03/2014
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
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
849.76K
-
0.00
69.24K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brander, Alan Martin
Director
13/03/2014 - Present
24
Minty, Alan John
Secretary
17/11/2017 - 07/02/2024
-
Mcluskie, Linda
Director
13/03/2014 - Present
26

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

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 CRANNOG ESTATES LIMITED

CRANNOG ESTATES LIMITED is an(a) Active company incorporated on 13/03/2014 with the registered office located at 9 Royal Crescent, Glasgow G3 7SP. 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 CRANNOG ESTATES LIMITED?

toggle

CRANNOG ESTATES LIMITED is currently Active. It was registered on 13/03/2014 .

Where is CRANNOG ESTATES LIMITED located?

toggle

CRANNOG ESTATES LIMITED is registered at 9 Royal Crescent, Glasgow G3 7SP.

What does CRANNOG ESTATES LIMITED do?

toggle

CRANNOG ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CRANNOG ESTATES LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-21 with no updates.