Bishopbriggs
Glasgow
Lanarkshire
G64 1HQ
Scotland
Director Name | Mr Gerard Devenney |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 July 1988(4 years, 5 months after company formation) |
Appointment Duration | 35 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Linnhe Avenue Bishopbriggs Glasgow Lanarkshire G64 1HQ Scotland |
Secretary Name | Mrs Anne Devenney |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 11 July 1988(4 years, 5 months after company formation) |
Appointment Duration | 35 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Linnhe Avenue Bishopbriggs Glasgow Lanarkshire G64 1HQ Scotland |
Director Name | Mr Gerard Anthony Devenney |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2003(19 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Cadder Road Bishopbriggs Glasgow G64 3JH Scotland |
Website | crannaconstruction.co.uk |
---|---|
Telephone | 0141 7727800 |
Telephone region | Glasgow |
Registered Address | Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
67 at £0.01 | Anne Devenney 33.50% Ordinary A |
---|---|
67 at £0.01 | Gerard Devenney 33.50% Ordinary B |
66 at £0.01 | Gerard Anthony Devenney 33.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £177,707 |
Cash | £24,845 |
Current Liabilities | £237,784 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2018 (5 years, 9 months ago) |
---|---|
Next Return Due | 5 July 2019 (overdue) |
1 October 2009 | Delivered on: 6 October 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
15 January 1998 | Delivered on: 28 January 1998 Satisfied on: 19 February 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 August 2018 | Court order notice of winding up (1 page) |
---|---|
28 August 2018 | Notice of winding up order (1 page) |
31 July 2018 | Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB Scotland to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 31 July 2018 (2 pages) |
31 July 2018 | Appointment of a provisional liquidator (1 page) |
26 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
6 September 2017 | Registered office address changed from C/O Hardie Caldwell Llp, Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY to C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from C/O Hardie Caldwell Llp, Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY to C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on 6 September 2017 (1 page) |
1 September 2017 | Notification of Gerard Anthony Devenney as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Notification of Gerard Devenney as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
1 September 2017 | Notification of Anne Devenney as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
1 September 2017 | Notification of Gerard Devenney as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Notification of Gerard Anthony Devenney as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Notification of Anne Devenney as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
5 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
13 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
26 June 2014 | Director's details changed for Gerard Anthony Devenney on 28 January 2011 (2 pages) |
26 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Director's details changed for Gerard Anthony Devenney on 28 January 2011 (2 pages) |
26 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
19 February 2014 | Satisfaction of charge 1 in full (7 pages) |
19 February 2014 | Satisfaction of charge 1 in full (7 pages) |
16 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
16 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 July 2011 | Change of share class name or designation (2 pages) |
8 July 2011 | Resolutions
|
8 July 2011 | Resolutions
|
8 July 2011 | Change of share class name or designation (2 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
28 June 2010 | Director's details changed for Gerard Devenney on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Gerard Anthony Devenney on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Gerard Anthony Devenney on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Anne Devenney on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Anne Devenney on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Anne Devenney on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Gerard Anthony Devenney on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Gerard Devenney on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Gerard Devenney on 1 October 2009 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 September 2009 | S-div (1 page) |
14 September 2009 | Resolutions
|
14 September 2009 | Memorandum and Articles of Association (4 pages) |
14 September 2009 | Resolutions
|
14 September 2009 | S-div (1 page) |
14 September 2009 | Memorandum and Articles of Association (4 pages) |
25 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
24 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
24 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page) |
4 October 2007 | Location of register of members (1 page) |
4 October 2007 | Location of debenture register (1 page) |
4 October 2007 | Return made up to 21/06/07; full list of members (3 pages) |
4 October 2007 | Return made up to 21/06/07; full list of members (3 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Location of register of members (1 page) |
4 October 2007 | Location of debenture register (1 page) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: ., C/o hardie caldwell citypoint 2, tyndrum street glasgow G4 0JY (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: ., C/o hardie caldwell citypoint 2, tyndrum street glasgow G4 0JY (1 page) |
5 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
5 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
8 August 2005 | Return made up to 21/06/05; full list of members (3 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: c/o hardie caldwell citypoint 2, tyndrum street glasgow G4 0JY (1 page) |
8 August 2005 | Return made up to 21/06/05; full list of members (3 pages) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: c/o hardie caldwell citypoint 2, tyndrum street glasgow G4 0JY (1 page) |
31 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
23 July 2004 | Return made up to 21/06/04; full list of members
|
23 July 2004 | Return made up to 21/06/04; full list of members
|
17 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
17 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: c/o hardie caldwell savoy tower 77 renfrew street glasgow G2 3BY (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: c/o hardie caldwell savoy tower 77 renfrew street glasgow G2 3BY (1 page) |
14 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
14 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
3 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
3 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
30 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
30 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
21 September 2001 | Return made up to 21/06/01; full list of members (6 pages) |
21 September 2001 | Return made up to 21/06/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
29 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
7 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
20 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
20 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
4 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
15 September 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
15 September 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
24 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
24 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
28 January 1998 | Partic of mort/charge * (6 pages) |
28 January 1998 | Partic of mort/charge * (6 pages) |
10 September 1997 | Return made up to 21/06/97; no change of members (4 pages) |
10 September 1997 | Return made up to 21/06/97; no change of members (4 pages) |
31 July 1997 | Full accounts made up to 30 June 1996 (11 pages) |
31 July 1997 | Full accounts made up to 30 June 1996 (11 pages) |
10 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
10 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
3 June 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
3 June 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
4 September 1984 | Certificate of incorporation (1 page) |
4 September 1984 | Incorporation (16 pages) |
4 September 1984 | Certificate of incorporation (1 page) |
4 September 1984 | Incorporation (16 pages) |