CRNS ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CRNS ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC332840

Incorporation date

23/10/2007

Size

Dormant

Contacts

Registered address

Registered address

33 Wellgreen, Stirling FK8 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2007)
dot icon04/02/2020
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2019
Voluntary strike-off action has been suspended
dot icon19/11/2019
First Gazette notice for voluntary strike-off
dot icon07/11/2019
Application to strike the company off the register
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon11/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/03/2019
Termination of appointment of Karen Ann Gilligan as a director on 2019-03-22
dot icon29/01/2019
Appointment of Mr Michael Cook as a secretary on 2019-01-08
dot icon29/01/2019
Appointment of Mr Simon Laidlaw as a director on 2019-01-09
dot icon29/01/2019
Appointment of Mr Peter Lavell as a director on 2019-01-08
dot icon29/01/2019
Appointment of Ms Sophy Mary Green as a director on 2019-01-08
dot icon29/01/2019
Appointment of Ms Laura Louise Tainsh as a director on 2019-01-08
dot icon29/01/2019
Appointment of Miss Samantha Mills as a director on 2019-01-08
dot icon29/01/2019
Appointment of Ms Naomi Rebecca Johnson as a director on 2019-01-08
dot icon29/01/2019
Appointment of Mrs Karen Ann Gilligan as a director on 2019-01-08
dot icon29/01/2019
Appointment of Mr Ray Georgeson as a director on 2019-01-08
dot icon29/01/2019
Termination of appointment of William Andrew Dunn as a director on 2019-01-08
dot icon14/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon30/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon04/09/2018
Termination of appointment of Heather Louise Arni as a director on 2018-09-04
dot icon04/09/2018
Registered office address changed from Suite 65 Stirling Business Centre Wellgreen Stirling FK8 2DZ to 33 Wellgreen Stirling FK8 2DZ on 2018-09-04
dot icon29/08/2018
Notification of a person with significant control statement
dot icon25/04/2018
Withdrawal of a person with significant control statement on 2018-04-25
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon08/11/2017
Termination of appointment of Sandy Mohamet as a director on 2017-09-21
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon17/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon07/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon17/11/2015
Termination of appointment of Ian Stuart Browse as a director on 2015-11-06
dot icon02/09/2015
Termination of appointment of Ian Macnaughton Hall Smith as a director on 2015-08-20
dot icon15/07/2015
Termination of appointment of Mary Sheerin Mcluskey as a director on 2015-05-15
dot icon22/04/2015
Termination of appointment of Ian Douglas Strachan as a director on 2015-04-14
dot icon22/04/2015
Termination of appointment of Cathy Macaslan as a director on 2015-04-02
dot icon30/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon19/11/2014
Appointment of Ms Cathy Macaslan as a director on 2014-10-23
dot icon19/11/2014
Appointment of Mr Sandy Mohamet as a director
dot icon19/11/2014
Appointment of Ms Heather Louise Arni as a director on 2014-10-23
dot icon19/11/2014
Appointment of Mr Ian Douglas Strachan as a director on 2014-08-19
dot icon19/11/2014
Appointment of Mr Sandy Mohamet as a director on 2014-10-23
dot icon19/11/2014
Appointment of Mrs Mary Mcluskey as a director on 2014-03-31
dot icon11/11/2014
Termination of appointment of Lynn Smith as a director on 2014-10-23
dot icon11/11/2014
Termination of appointment of Andrew Reid Law as a director on 2014-10-23
dot icon11/09/2014
Registered office address changed from Suite 62 Stirling Business Centre Wellgreen Place Stirling Central FK8 2DZ to Suite 65 Stirling Business Centre Wellgreen Stirling FK8 2DZ on 2014-09-11
dot icon27/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon30/10/2013
Termination of appointment of Alexander Mohamet as a director
dot icon30/10/2013
Termination of appointment of Malcolm Mcardle as a director
dot icon30/10/2013
Termination of appointment of Jacqueline Agnew as a director
dot icon23/01/2013
Appointment of Mr Alexander Mohamet as a director
dot icon08/01/2013
Annual return made up to 2012-10-23 with full list of shareholders
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/11/2012
Appointment of Mr William Dunn as a director
dot icon20/06/2012
Appointment of Mrs Jacqueline Elizabeth Agnew as a director
dot icon20/06/2012
Appointment of Mr Andrew Law as a director
dot icon20/06/2012
Appointment of Mrs Lynn Smith as a director
dot icon20/06/2012
Appointment of Mr Ian Browse as a director
dot icon20/06/2012
Appointment of Mr Ian Macnaughton Hall Smith as a director
dot icon18/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon09/11/2011
Termination of appointment of Stephen Murray as a director
dot icon09/11/2011
Termination of appointment of Charles Yates as a director
dot icon09/11/2011
Termination of appointment of Charles Yates as a secretary
dot icon06/07/2011
Previous accounting period extended from 2010-10-31 to 2011-03-31
dot icon26/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon11/11/2010
Termination of appointment of Charles Yates as a director
dot icon13/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/05/2010
Appointment of Mr Charles Stephen Yates as a director
dot icon28/05/2010
Appointment of Mr Charles Stephen Yates as a secretary
dot icon26/05/2010
Termination of appointment of Paul Johnston as a secretary
dot icon05/01/2010
Appointment of Mr Paul Kevin Johnston as a secretary
dot icon05/01/2010
Appointment of Mr Paul Kevin Johnston as a director
dot icon05/01/2010
Appointment of Mr Malcolm Thomas Mcardle as a director
dot icon15/12/2009
Termination of appointment of Matthew Lewis as a director
dot icon15/12/2009
Termination of appointment of Charles Yates as a secretary
dot icon26/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon26/11/2009
Director's details changed for Matthew James Lewis on 2009-10-23
dot icon26/11/2009
Director's details changed for Charles Stephen Yates on 2009-10-23
dot icon02/10/2009
Accounts for a dormant company made up to 2008-10-31
dot icon21/11/2008
Return made up to 23/10/08; full list of members
dot icon21/11/2008
Registered office changed on 21/11/2008 from suite 62 stirling business centre wellgreen place stirling central FK8 2DZ scotland
dot icon29/10/2008
Registered office changed on 29/10/2008 from suite 27 stirling business centre wellgreen place stirling FK8 2DZ
dot icon23/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yates, Charles Stephen
Secretary
23/10/2007 - 15/12/2009
1
Gilligan, Karen Ann
Director
08/01/2019 - 22/03/2019
2
Law, Andrew Reid
Director
01/04/2012 - 23/10/2014
2
Yates, Charles Stephen
Director
23/10/2007 - 10/11/2010
2
Mohamet, Sandy
Director
23/10/2014 - 21/09/2017
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRNS ENTERPRISES LIMITED

CRNS ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 23/10/2007 with the registered office located at 33 Wellgreen, Stirling FK8 2DZ. 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 CRNS ENTERPRISES LIMITED?

toggle

CRNS ENTERPRISES LIMITED is currently Dissolved. It was registered on 23/10/2007 and dissolved on 04/02/2020.

Where is CRNS ENTERPRISES LIMITED located?

toggle

CRNS ENTERPRISES LIMITED is registered at 33 Wellgreen, Stirling FK8 2DZ.

What does CRNS ENTERPRISES LIMITED do?

toggle

CRNS ENTERPRISES LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CRNS ENTERPRISES LIMITED?

toggle

The latest filing was on 04/02/2020: Final Gazette dissolved via voluntary strike-off.