Company NameCranleigh Properties Limited
Company StatusDissolved
Company NumberSC142289
CategoryPrivate Limited Company
Incorporation Date27 January 1993(31 years, 3 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Iain Patterson Irvine
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1993(1 week, 1 day after company formation)
Appointment Duration25 years, 7 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Newton Grove
Newton Mearns
Glasgow
Strathclyde
G77 5BX
Scotland
Director NameIan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Director NameDavid Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameDavid Flint
NationalityBritish
StatusResigned
Appointed27 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameMichael Richard Innes
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(1 week, 1 day after company formation)
Appointment Duration17 years, 6 months (resigned 02 August 2010)
RoleCompany Director
Correspondence AddressMichaelmas Cottage
21 Goughs Lane
Knutsford
Cheshire
WA16 8QL
Director NamePaul Ward
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(1 week, 1 day after company formation)
Appointment Duration2 years, 12 months (resigned 02 February 1996)
RoleAccountant
Correspondence Address71 Barony Drive
Baillieston
Glasgow
Lanarkshire
G69 6TE
Scotland
Director NameMr John Cooperwhite Workman
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(1 week, 1 day after company formation)
Appointment Duration23 years, 2 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunterhill House 9 Ardgowan Avenue
Paisley
Renfrewshire
PA2 6SU
Scotland
Secretary NamePaul Ward
NationalityBritish
StatusResigned
Appointed04 February 1993(1 week, 1 day after company formation)
Appointment Duration2 years, 12 months (resigned 02 February 1996)
RoleCompany Director
Correspondence Address71 Barony Drive
Baillieston
Glasgow
Lanarkshire
G69 6TE
Scotland
Secretary NameMr John Cooperwhite Workman
NationalityBritish
StatusResigned
Appointed02 February 1996(3 years after company formation)
Appointment Duration20 years, 2 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunterhill House 9 Ardgowan Avenue
Paisley
Renfrewshire
PA2 6SU
Scotland

Location

Registered AddressCapella Building (Tenth Floor)
60 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£593,756
Current Liabilities£610,205

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Voluntary strike-off action has been suspended (1 page)
11 October 2016Voluntary strike-off action has been suspended (1 page)
14 April 2016Termination of appointment of John Cooperwhite Workman as a director on 31 March 2016 (1 page)
14 April 2016Termination of appointment of John Cooperwhite Workman as a secretary on 31 March 2016 (1 page)
14 April 2016Termination of appointment of John Cooperwhite Workman as a secretary on 31 March 2016 (1 page)
14 April 2016Termination of appointment of John Cooperwhite Workman as a director on 31 March 2016 (1 page)
11 November 2015Voluntary strike-off action has been suspended (1 page)
11 November 2015Voluntary strike-off action has been suspended (1 page)
8 June 2012First Gazette notice for voluntary strike-off (1 page)
8 June 2012First Gazette notice for voluntary strike-off (1 page)
2 June 2012Voluntary strike-off action has been suspended (1 page)
2 June 2012Voluntary strike-off action has been suspended (1 page)
31 August 2010Termination of appointment of Michael Innes as a director (2 pages)
31 August 2010Termination of appointment of Michael Innes as a director (2 pages)
15 June 2010Registered office address changed from 152 Bath Street Glasgow Strathclyde G2 4TB on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from 152 Bath Street Glasgow Strathclyde G2 4TB on 15 June 2010 (2 pages)
16 January 2008Voluntary strike-off action has been suspended (1 page)
16 January 2008Voluntary strike-off action has been suspended (1 page)
7 November 2007Voluntary strike-off action has been suspended (1 page)
7 November 2007Voluntary strike-off action has been suspended (1 page)
3 October 2007Voluntary strike-off action has been suspended (1 page)
3 October 2007Voluntary strike-off action has been suspended (1 page)
19 September 2007Voluntary strike-off action has been suspended (1 page)
19 September 2007Voluntary strike-off action has been suspended (1 page)
15 August 2007Voluntary strike-off action has been suspended (1 page)
15 August 2007Voluntary strike-off action has been suspended (1 page)
1 June 2007First Gazette notice for voluntary strike-off (1 page)
1 June 2007First Gazette notice for voluntary strike-off (1 page)
30 May 2007Voluntary strike-off action has been suspended (1 page)
30 May 2007Voluntary strike-off action has been suspended (1 page)
17 April 2007Application for striking-off (1 page)
17 April 2007Application for striking-off (1 page)
8 August 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
8 August 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 February 2006Return made up to 27/01/06; full list of members (7 pages)
10 February 2006Return made up to 27/01/06; full list of members (7 pages)
9 September 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
9 September 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
14 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
3 November 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
22 October 2004Dec mort/charge release * (2 pages)
22 October 2004Dec mort/charge release * (2 pages)
18 October 2004Dec mort/charge * (2 pages)
18 October 2004Dec mort/charge * (2 pages)
18 October 2004Dec mort/charge * (2 pages)
18 October 2004Dec mort/charge * (2 pages)
23 September 2004Dec mort/charge * (6 pages)
23 September 2004Dec mort/charge * (4 pages)
23 September 2004Dec mort/charge * (4 pages)
23 September 2004Dec mort/charge * (5 pages)
23 September 2004Dec mort/charge * (6 pages)
23 September 2004Dec mort/charge * (5 pages)
31 January 2004Return made up to 27/01/04; full list of members (7 pages)
31 January 2004Return made up to 27/01/04; full list of members (7 pages)
8 December 2003Full accounts made up to 31 May 2002 (13 pages)
8 December 2003Full accounts made up to 31 May 2002 (13 pages)
29 January 2003Return made up to 27/01/03; full list of members (7 pages)
29 January 2003Return made up to 27/01/03; full list of members (7 pages)
1 November 2002Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
1 November 2002Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
17 October 2002Full accounts made up to 31 December 2000 (12 pages)
17 October 2002Full accounts made up to 31 December 2000 (12 pages)
11 April 2002Partic of mort/charge * (5 pages)
11 April 2002Partic of mort/charge * (5 pages)
11 April 2002Partic of mort/charge * (5 pages)
11 April 2002Partic of mort/charge * (5 pages)
11 April 2002Partic of mort/charge * (5 pages)
11 April 2002Partic of mort/charge * (5 pages)
18 February 2002Return made up to 27/01/02; full list of members (6 pages)
18 February 2002Return made up to 27/01/02; full list of members (6 pages)
24 October 2001Full accounts made up to 31 December 1999 (14 pages)
24 October 2001Full accounts made up to 31 December 1999 (14 pages)
12 June 2001Partic of mort/charge * (5 pages)
12 June 2001Partic of mort/charge * (5 pages)
13 March 2001Partic of mort/charge * (8 pages)
13 March 2001Partic of mort/charge * (8 pages)
28 February 2001Return made up to 27/01/01; full list of members (6 pages)
28 February 2001Return made up to 27/01/01; full list of members (6 pages)
7 April 2000Full accounts made up to 31 December 1998 (13 pages)
7 April 2000Full accounts made up to 31 December 1998 (13 pages)
8 February 2000Return made up to 27/01/00; full list of members (7 pages)
8 February 2000Return made up to 27/01/00; full list of members (7 pages)
8 February 1999Return made up to 27/01/99; no change of members (6 pages)
8 February 1999Return made up to 27/01/99; no change of members (6 pages)
20 January 1999Full accounts made up to 31 December 1997 (13 pages)
20 January 1999Full accounts made up to 31 December 1997 (13 pages)
13 March 1998Return made up to 27/01/98; no change of members (6 pages)
13 March 1998Return made up to 27/01/98; no change of members (6 pages)
6 October 1997Full accounts made up to 31 December 1996 (13 pages)
6 October 1997Full accounts made up to 31 December 1996 (13 pages)
26 February 1997Return made up to 27/01/97; full list of members (7 pages)
26 February 1997Return made up to 27/01/97; full list of members (7 pages)
19 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
19 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
17 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
17 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
9 May 1996Return made up to 27/01/96; no change of members (6 pages)
9 May 1996Return made up to 27/01/96; no change of members (6 pages)
8 February 1996Director resigned (1 page)
8 February 1996New secretary appointed (1 page)
8 February 1996Director resigned (1 page)
8 February 1996Secretary resigned (1 page)
8 February 1996Secretary resigned (1 page)
8 February 1996New secretary appointed (1 page)
29 June 1995Alterations to a floating charge (24 pages)
29 June 1995Alterations to a floating charge (18 pages)
29 June 1995Alterations to a floating charge (18 pages)
29 June 1995Alterations to a floating charge (18 pages)
29 June 1995Alterations to a floating charge (7 pages)
29 June 1995Alterations to a floating charge (7 pages)
29 June 1995Alterations to a floating charge (24 pages)
29 June 1995Alterations to a floating charge (18 pages)
21 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)
21 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
19 May 1994Alterations to a floating charge (6 pages)
19 May 1994Alterations to a floating charge (6 pages)
16 May 1994Alterations to a floating charge (7 pages)
16 May 1994Alterations to a floating charge (7 pages)
12 May 1994Dec mort/charge * (2 pages)
12 May 1994Dec mort/charge * (2 pages)
5 April 1994Partic of mort/charge * (3 pages)
5 April 1994Dec mort/charge * (2 pages)
5 April 1994Dec mort/charge * (2 pages)
5 April 1994Partic of mort/charge * (3 pages)
31 March 1994Partic of mort/charge * (3 pages)
31 March 1994Partic of mort/charge * (3 pages)
28 March 1994Partic of mort/charge * (3 pages)
28 March 1994Partic of mort/charge * (3 pages)
3 June 1993Company name changed macrocom (225) LIMITED\certificate issued on 04/06/93 (2 pages)
3 June 1993Company name changed macrocom (225) LIMITED\certificate issued on 04/06/93 (2 pages)
25 February 1993Memorandum and Articles of Association (15 pages)
25 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
25 February 1993Memorandum and Articles of Association (15 pages)
27 January 1993Incorporation (25 pages)
27 January 1993Incorporation (25 pages)