Company NameKranskan Limited
Company StatusDissolved
Company NumberSC186770
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 10 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameEur Ing Kenneth James Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(same day as company formation)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressG O Thomson & Co 13 Hope Street
Lanark
ML11 7NL
Scotland
Secretary NameMaureen Smith
NationalityBritish
StatusClosed
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressG O Thomson & Co 13 Hope Street
Lanark
ML11 7NL
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitewilliamhook.com
Email address[email protected]

Location

Registered AddressG O Thomson & Co
13 Hope Street
Lanark
ML11 7NL
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North

Shareholders

180k at £1Dr David Macdonald Smith
90.00%
Redeemable Ordinary Non-voting
12k at £1Kenneth James Smith
6.00%
Ordinary
8k at £1Maureen Smith
4.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

22 August 2001Delivered on: 30 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017Application to strike the company off the register (3 pages)
7 March 2017Application to strike the company off the register (3 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200,000
(4 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200,000
(4 pages)
18 April 2016Satisfaction of charge 1 in full (1 page)
18 April 2016Satisfaction of charge 1 in full (1 page)
22 March 2016Registered office address changed from Unit 35 Flemington Industrial Park Craigneuk Street Motherwell Lanarkshire ML1 2NT to G O Thomson & Co 13 Hope Street Lanark ML11 7NL on 22 March 2016 (1 page)
22 March 2016Registered office address changed from Unit 35 Flemington Industrial Park Craigneuk Street Motherwell Lanarkshire ML1 2NT to G O Thomson & Co 13 Hope Street Lanark ML11 7NL on 22 March 2016 (1 page)
2 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 200,000
(4 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 200,000
(4 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200,000
(4 pages)
24 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200,000
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
2 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
29 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
29 June 2010Secretary's details changed for Maureen Smith on 15 June 2010 (1 page)
29 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Kenneth James Smith on 15 June 2010 (2 pages)
29 June 2010Director's details changed for Kenneth James Smith on 15 June 2010 (2 pages)
29 June 2010Secretary's details changed for Maureen Smith on 15 June 2010 (1 page)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 August 2009Registered office changed on 19/08/2009 from 110 park street motherwell lanarkshire ML1 1PF (1 page)
19 August 2009Registered office changed on 19/08/2009 from 110 park street motherwell lanarkshire ML1 1PF (1 page)
1 July 2009Return made up to 15/06/09; full list of members (4 pages)
1 July 2009Return made up to 15/06/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 June 2008Return made up to 15/06/08; full list of members (4 pages)
19 June 2008Return made up to 15/06/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 June 2007Return made up to 15/06/07; full list of members (3 pages)
26 June 2007Return made up to 15/06/07; full list of members (3 pages)
14 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
14 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 June 2006Return made up to 15/06/06; full list of members (3 pages)
22 June 2006Return made up to 15/06/06; full list of members (3 pages)
11 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
11 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 June 2005Return made up to 15/06/05; full list of members (3 pages)
30 June 2005Return made up to 15/06/05; full list of members (3 pages)
4 May 2005Registered office changed on 04/05/05 from: portland house, harbour road troon ayrshire KA10 6DN (1 page)
4 May 2005Registered office changed on 04/05/05 from: portland house, harbour road troon ayrshire KA10 6DN (1 page)
18 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 June 2004Return made up to 15/06/04; full list of members (3 pages)
24 June 2004Return made up to 15/06/04; full list of members (3 pages)
14 June 2004Registered office changed on 14/06/04 from: 110 park street motherwell lanarkshire ML1 1PF (1 page)
14 June 2004Registered office changed on 14/06/04 from: 110 park street motherwell lanarkshire ML1 1PF (1 page)
22 December 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
22 December 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
11 July 2003Return made up to 15/06/03; full list of members (6 pages)
11 July 2003Return made up to 15/06/03; full list of members (6 pages)
24 February 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
24 February 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
25 June 2002Return made up to 15/06/02; full list of members (7 pages)
25 June 2002Return made up to 15/06/02; full list of members (7 pages)
20 June 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
20 June 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
16 May 2002Registered office changed on 16/05/02 from: 91 mitchell street glasgow lanarkshire G1 3LN (1 page)
16 May 2002Registered office changed on 16/05/02 from: 91 mitchell street glasgow lanarkshire G1 3LN (1 page)
30 August 2001Partic of mort/charge * (6 pages)
30 August 2001Partic of mort/charge * (6 pages)
6 August 2001£ nc 350000/370000 31/12/00 (1 page)
6 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2001£ nc 350000/370000 31/12/00 (1 page)
5 July 2001Ad 31/12/00--------- £ si 20000@1=20000 £ ic 180000/200000 (2 pages)
5 July 2001Return made up to 15/06/01; full list of members (6 pages)
5 July 2001Return made up to 15/06/01; full list of members (6 pages)
5 July 2001Ad 31/12/00--------- £ si 20000@1=20000 £ ic 180000/200000 (2 pages)
2 April 2001Full accounts made up to 31 May 2000 (13 pages)
2 April 2001Full accounts made up to 31 May 2000 (13 pages)
10 July 2000Return made up to 15/06/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
(6 pages)
10 July 2000Return made up to 15/06/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
(6 pages)
5 April 2000Nc inc already adjusted 30/03/00 (1 page)
5 April 2000Nc inc already adjusted 30/03/00 (1 page)
4 April 2000Ad 30/03/00--------- £ si 179997@1=179997 £ ic 3/180000 (2 pages)
4 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 April 2000Ad 30/03/00--------- £ si 179997@1=179997 £ ic 3/180000 (2 pages)
4 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 April 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
3 April 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
8 July 1999Return made up to 15/06/99; full list of members (6 pages)
8 July 1999Return made up to 15/06/99; full list of members (6 pages)
10 December 1998Registered office changed on 10/12/98 from: riversleigh 9 kilwinning road irvine ayrshire KA12 8RR (1 page)
10 December 1998Registered office changed on 10/12/98 from: riversleigh 9 kilwinning road irvine ayrshire KA12 8RR (1 page)
1 July 1998New director appointed (1 page)
1 July 1998Ad 15/06/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 July 1998Ad 15/06/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 July 1998Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
1 July 1998New secretary appointed (1 page)
1 July 1998New secretary appointed (1 page)
1 July 1998New director appointed (1 page)
1 July 1998Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
15 June 1998Incorporation (16 pages)
15 June 1998Director resigned (1 page)
15 June 1998Secretary resigned (1 page)
15 June 1998Secretary resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Incorporation (16 pages)