Company NameCranna Construction Limited
Company StatusLiquidation
Company NumberSC086517
CategoryPrivate Limited Company
Incorporation Date1 February 1984(40 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Anne Devenney
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityIrish
StatusCurrent
Appointed11 July 1988(4 years, 5 months after company formation)
Appointment Duration35 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Linnhe Avenue
Bishopbriggs
Glasgow
Lanarkshire
G64 1HQ
Scotland
Director NameMr Gerard Devenney
Date of BirthMay 1939 (Born 84 years ago)
NationalityIrish
StatusCurrent
Appointed11 July 1988(4 years, 5 months after company formation)
Appointment Duration35 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Linnhe Avenue
Bishopbriggs
Glasgow
Lanarkshire
G64 1HQ
Scotland
Secretary NameMrs Anne Devenney
NationalityIrish
StatusCurrent
Appointed11 July 1988(4 years, 5 months after company formation)
Appointment Duration35 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Linnhe Avenue
Bishopbriggs
Glasgow
Lanarkshire
G64 1HQ
Scotland
Director NameMr Gerard Anthony Devenney
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2003(19 years, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Cadder Road
Bishopbriggs
Glasgow
G64 3JH
Scotland

Contact

Websitecrannaconstruction.co.uk
Telephone0141 7727800
Telephone regionGlasgow

Location

Registered AddressThird Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

67 at £0.01Anne Devenney
33.50%
Ordinary A
67 at £0.01Gerard Devenney
33.50%
Ordinary B
66 at £0.01Gerard Anthony Devenney
33.00%
Ordinary C

Financials

Year2014
Net Worth£177,707
Cash£24,845
Current Liabilities£237,784

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Next Accounts Due31 March 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2018 (5 years, 9 months ago)
Next Return Due5 July 2019 (overdue)

Charges

1 October 2009Delivered 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 1998Delivered 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

Filing History

28 August 2018Court order notice of winding up (1 page)
28 August 2018Notice of winding up order (1 page)
31 July 2018Registered 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 2018Appointment of a provisional liquidator (1 page)
26 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
6 September 2017Registered 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 2017Registered 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 2017Notification of Gerard Anthony Devenney as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Notification of Gerard Devenney as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
1 September 2017Notification of Anne Devenney as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
1 September 2017Notification of Gerard Devenney as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Notification of Gerard Anthony Devenney as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Notification of Anne Devenney as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
5 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(7 pages)
5 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
13 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(7 pages)
13 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
26 June 2014Director's details changed for Gerard Anthony Devenney on 28 January 2011 (2 pages)
26 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(6 pages)
26 June 2014Director's details changed for Gerard Anthony Devenney on 28 January 2011 (2 pages)
26 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
19 February 2014Satisfaction of charge 1 in full (7 pages)
19 February 2014Satisfaction of charge 1 in full (7 pages)
16 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
16 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 July 2011Change of share class name or designation (2 pages)
8 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
8 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
8 July 2011Change of share class name or designation (2 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
28 June 2010Director's details changed for Gerard Devenney on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Gerard Anthony Devenney on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Gerard Anthony Devenney on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Anne Devenney on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Anne Devenney on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Anne Devenney on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Gerard Anthony Devenney on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Gerard Devenney on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Gerard Devenney on 1 October 2009 (2 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 September 2009S-div (1 page)
14 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 September 2009Memorandum and Articles of Association (4 pages)
14 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 September 2009S-div (1 page)
14 September 2009Memorandum and Articles of Association (4 pages)
25 June 2009Return made up to 21/06/09; full list of members (4 pages)
25 June 2009Return made up to 21/06/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
24 July 2008Return made up to 21/06/08; full list of members (4 pages)
24 July 2008Return made up to 21/06/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Registered office changed on 04/10/07 from: c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
4 October 2007Registered office changed on 04/10/07 from: c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
4 October 2007Location of register of members (1 page)
4 October 2007Location of debenture register (1 page)
4 October 2007Return made up to 21/06/07; full list of members (3 pages)
4 October 2007Return made up to 21/06/07; full list of members (3 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Location of register of members (1 page)
4 October 2007Location of debenture register (1 page)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
23 February 2007Registered office changed on 23/02/07 from: ., C/o hardie caldwell citypoint 2, tyndrum street glasgow G4 0JY (1 page)
23 February 2007Registered office changed on 23/02/07 from: ., C/o hardie caldwell citypoint 2, tyndrum street glasgow G4 0JY (1 page)
5 July 2006Return made up to 21/06/06; full list of members (3 pages)
5 July 2006Return made up to 21/06/06; full list of members (3 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
8 August 2005Return made up to 21/06/05; full list of members (3 pages)
8 August 2005Registered office changed on 08/08/05 from: c/o hardie caldwell citypoint 2, tyndrum street glasgow G4 0JY (1 page)
8 August 2005Return made up to 21/06/05; full list of members (3 pages)
8 August 2005Location of register of members (1 page)
8 August 2005Location of register of members (1 page)
8 August 2005Registered office changed on 08/08/05 from: c/o hardie caldwell citypoint 2, tyndrum street glasgow G4 0JY (1 page)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
23 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
17 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
26 February 2004Registered office changed on 26/02/04 from: c/o hardie caldwell savoy tower 77 renfrew street glasgow G2 3BY (1 page)
26 February 2004Registered office changed on 26/02/04 from: c/o hardie caldwell savoy tower 77 renfrew street glasgow G2 3BY (1 page)
14 July 2003Return made up to 21/06/03; full list of members (7 pages)
14 July 2003Return made up to 21/06/03; full list of members (7 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
3 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
3 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
30 July 2002Return made up to 21/06/02; full list of members (7 pages)
30 July 2002Return made up to 21/06/02; full list of members (7 pages)
5 March 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
5 March 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
21 September 2001Return made up to 21/06/01; full list of members (6 pages)
21 September 2001Return made up to 21/06/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
29 June 2000Return made up to 21/06/00; full list of members (6 pages)
29 June 2000Return made up to 21/06/00; full list of members (6 pages)
7 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
20 July 1999Return made up to 21/06/99; full list of members (6 pages)
20 July 1999Return made up to 21/06/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
15 September 1998Accounts for a small company made up to 30 June 1997 (6 pages)
15 September 1998Accounts for a small company made up to 30 June 1997 (6 pages)
24 June 1998Return made up to 21/06/98; no change of members (4 pages)
24 June 1998Return made up to 21/06/98; no change of members (4 pages)
28 January 1998Partic of mort/charge * (6 pages)
28 January 1998Partic of mort/charge * (6 pages)
10 September 1997Return made up to 21/06/97; no change of members (4 pages)
10 September 1997Return made up to 21/06/97; no change of members (4 pages)
31 July 1997Full accounts made up to 30 June 1996 (11 pages)
31 July 1997Full accounts made up to 30 June 1996 (11 pages)
10 July 1996Return made up to 21/06/96; full list of members (6 pages)
10 July 1996Return made up to 21/06/96; full list of members (6 pages)
3 June 1996Accounts for a small company made up to 30 June 1995 (5 pages)
3 June 1996Accounts for a small company made up to 30 June 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
4 September 1984Certificate of incorporation (1 page)
4 September 1984Incorporation (16 pages)
4 September 1984Certificate of incorporation (1 page)
4 September 1984Incorporation (16 pages)