CRIONAIG POWER LIMITED

Register to unlock more data on OkredoRegister

CRIONAIG POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC353232

Incorporation date

09/01/2009

Size

Full

Contacts

Registered address

Registered address

141 Bothwell Street, Glasgow G2 7EQCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2009)
dot icon19/11/2021
Insolvency court order
dot icon19/02/2019
Insolvency court order
dot icon20/10/2014
Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 141 Bothwell Street Glasgow G2 7EQ on 2014-10-20
dot icon10/10/2014
Court order notice of winding up
dot icon10/10/2014
Notice of winding up order
dot icon25/06/2014
Termination of appointment of Roger Simpson as a secretary
dot icon14/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon08/01/2014
Full accounts made up to 2012-12-31
dot icon10/12/2013
Termination of appointment of Michael Baker as a director
dot icon22/10/2013
Appointment of Mr Clive John Warden as a director
dot icon22/10/2013
Termination of appointment of Simon Westaway as a director
dot icon08/05/2013
Registered office address changed from C/O Pinsent Masons Llp 123 St. Vincent Street Glasgow G2 5EA Scotland on 2013-05-08
dot icon18/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon04/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon20/09/2012
Appointment of Simon Westaway as a director
dot icon20/09/2012
Termination of appointment of Nicholas Kay as a director
dot icon11/04/2012
Appointment of Mr Roger Derek Simpson as a secretary
dot icon11/04/2012
Resolutions
dot icon11/04/2012
Statement of company's objects
dot icon04/04/2012
Appointment of Mr Nicholas Kay as a director
dot icon04/04/2012
Appointment of Mr Paul William Evans as a director
dot icon03/04/2012
Appointment of Ms Hillary Berger as a secretary
dot icon03/04/2012
Appointment of Mr Simon David Pinnell as a director
dot icon03/04/2012
Appointment of Mr Michael Stuart Baker as a director
dot icon03/04/2012
Termination of appointment of George Trinick as a director
dot icon03/04/2012
Termination of appointment of Bettina Oppenheim as a director
dot icon03/04/2012
Termination of appointment of Serena Oppenheim as a director
dot icon03/04/2012
Termination of appointment of James Oppenheim as a director
dot icon03/04/2012
Termination of appointment of Natasha Oppenheim as a director
dot icon03/04/2012
Termination of appointment of Peter Smith as a director
dot icon03/04/2012
Termination of appointment of Peter Smith as a secretary
dot icon03/04/2012
Current accounting period shortened from 2013-01-31 to 2012-12-31
dot icon30/03/2012
Registered office address changed from Eishken Lodge Eishken Isle of Lewis HS2 9LQ Scotland on 2012-03-30
dot icon13/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon13/01/2012
Director's details changed for Miss Serena Anna Oppenheim on 2012-01-13
dot icon13/01/2012
Director's details changed for George Marcus Arthur Trinick on 2012-01-13
dot icon13/01/2012
Director's details changed for Miss Natasha Meade Oppenheim on 2012-01-13
dot icon13/01/2012
Director's details changed for Miss Bettina Sayer Oppenheim on 2012-01-13
dot icon02/11/2011
Registered office address changed from 3 Glenfinlas Street Edinburgh EH3 6AQ on 2011-11-02
dot icon22/06/2011
Total exemption full accounts made up to 2011-01-31
dot icon04/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon02/02/2011
Appointment of Miss Bettina Sayer Oppenheim as a director
dot icon02/02/2011
Appointment of Miss Natasha Meade Oppenheim as a director
dot icon02/02/2011
Appointment of Miss Serena Anna Oppenheim as a director
dot icon02/02/2011
Appointment of George Marcus Arthur Trinick as a director
dot icon20/12/2010
Resolutions
dot icon20/12/2010
Statement of capital following an allotment of shares on 2010-12-03
dot icon20/12/2010
Sub-division of shares on 2010-11-26
dot icon10/09/2010
Accounts for a dormant company made up to 2010-01-31
dot icon26/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon26/01/2010
Secretary's details changed for Mr Peter Anthony Smith on 2010-01-26
dot icon26/01/2010
Director's details changed for Mr James Nicholas Oppenheim on 2010-01-26
dot icon26/01/2010
Director's details changed for Mr Peter Anthony Smith on 2010-01-22
dot icon09/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconNext confirmation date
09/01/2017
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
dot iconNext due on
30/09/2014
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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRIONAIG POWER LIMITED

CRIONAIG POWER LIMITED is an(a) Liquidation company incorporated on 09/01/2009 with the registered office located at 141 Bothwell Street, Glasgow G2 7EQ. There are currently 3 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 CRIONAIG POWER LIMITED?

toggle

CRIONAIG POWER LIMITED is currently Liquidation. It was registered on 09/01/2009 .

Where is CRIONAIG POWER LIMITED located?

toggle

CRIONAIG POWER LIMITED is registered at 141 Bothwell Street, Glasgow G2 7EQ.

What does CRIONAIG POWER LIMITED do?

toggle

CRIONAIG POWER LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CRIONAIG POWER LIMITED?

toggle

The latest filing was on 19/11/2021: Insolvency court order.