Company NameCrannog (Scotland) Ltd.
Company StatusDissolved
Company NumberSC204104
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)
Dissolution Date10 May 2020 (3 years, 11 months ago)

Business Activity

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

Directors

Director NameMr John McCreadie Anderson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Secretary NameMr John McCreadie Anderson
NationalityBritish
StatusClosed
Appointed21 February 2000(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr Lewis Harvey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(5 years after company formation)
Appointment Duration15 years, 2 months (closed 10 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameAnne Marie Harvey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleIT Manager
Correspondence Address24 Graystone Manor
Chryston
Glasgow
G69 9JW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Financials

Year2012
Net Worth£259,388
Cash£2
Current Liabilities£207,585

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 May 2020Final Gazette dissolved following liquidation (1 page)
10 February 2020Final account prior to dissolution in a winding-up by the court (17 pages)
18 September 2019Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 18 September 2019 (2 pages)
5 June 2015Court order insolvency:updated court order: removes d menzies and p dounis as liquidators and appoints k pattullo:liq : liquidation committee formed. (1 page)
5 June 2015Court order insolvency:updated court order: removes d menzies and p dounis as liquidators and appoints k pattullo:liq : liquidation committee formed. (1 page)
1 June 2015Court order insolvency:removes d menzies and p dounis as liquidators and appoints k pattullo (2 pages)
1 June 2015Court order insolvency:removes d menzies and p dounis as liquidators and appoints k pattullo (2 pages)
28 August 2014Notice of winding up order (1 page)
28 August 2014Court order notice of winding up (1 page)
28 August 2014Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 28 August 2014 (3 pages)
28 August 2014Court order notice of winding up (1 page)
28 August 2014Notice of winding up order (1 page)
28 August 2014Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 28 August 2014 (3 pages)
31 July 2014Total exemption small company accounts made up to 28 February 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 28 February 2013 (8 pages)
25 March 2014Compulsory strike-off action has been discontinued (1 page)
25 March 2014Compulsory strike-off action has been discontinued (1 page)
24 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 January 2013Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
14 September 2012First Gazette notice for compulsory strike-off (1 page)
14 September 2012First Gazette notice for compulsory strike-off (1 page)
12 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
13 January 2012Total exemption small company accounts made up to 28 February 2010 (7 pages)
13 January 2012Total exemption small company accounts made up to 28 February 2010 (7 pages)
14 June 2011Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 June 2011Total exemption small company accounts made up to 28 February 2009 (7 pages)
4 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
4 March 2011Director's details changed for Mr Lewis Harvey on 21 February 2011 (2 pages)
4 March 2011Director's details changed for Mr Lewis Harvey on 21 February 2011 (2 pages)
4 March 2011Secretary's details changed for Mr John Mccreadie Anderson on 21 February 2011 (1 page)
4 March 2011Director's details changed for Mr John Mccreadie Anderson on 21 February 2011 (2 pages)
4 March 2011Secretary's details changed for Mr John Mccreadie Anderson on 21 February 2011 (1 page)
4 March 2011Director's details changed for Mr John Mccreadie Anderson on 21 February 2011 (2 pages)
11 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for John Mccreadie Anderson on 21 February 2010 (2 pages)
11 March 2010Director's details changed for John Mccreadie Anderson on 21 February 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 28 February 2008 (7 pages)
10 March 2010Total exemption small company accounts made up to 28 February 2008 (7 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
24 February 2009Return made up to 21/02/09; full list of members (4 pages)
24 February 2009Return made up to 21/02/09; full list of members (4 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
14 April 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
14 April 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
25 February 2008Return made up to 21/02/08; full list of members (4 pages)
25 February 2008Return made up to 21/02/08; full list of members (4 pages)
26 June 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
26 June 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
21 February 2007Return made up to 21/02/07; full list of members (2 pages)
21 February 2007Return made up to 21/02/07; full list of members (2 pages)
20 December 2006Dec mort/charge * (2 pages)
20 December 2006Dec mort/charge * (2 pages)
8 May 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
8 May 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
23 February 2006Return made up to 21/02/06; full list of members (3 pages)
23 February 2006Return made up to 21/02/06; full list of members (3 pages)
21 July 2005Partic of mort/charge * (3 pages)
21 July 2005Partic of mort/charge * (3 pages)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
23 February 2005Return made up to 21/02/05; full list of members (2 pages)
23 February 2005Return made up to 21/02/05; full list of members (2 pages)
15 October 2004Partic of mort/charge * (3 pages)
15 October 2004Partic of mort/charge * (3 pages)
16 September 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
16 September 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
19 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2004Partic of mort/charge * (5 pages)
9 January 2004Partic of mort/charge * (5 pages)
8 January 2004Partic of mort/charge * (5 pages)
8 January 2004Partic of mort/charge * (5 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
2 September 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
2 September 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
20 August 2003Compulsory strike-off action has been discontinued (1 page)
20 August 2003Compulsory strike-off action has been discontinued (1 page)
18 August 2003Registered office changed on 18/08/03 from: 1/1 67 curle street whiteinch glasgow G14 0SA (1 page)
18 August 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2003Registered office changed on 18/08/03 from: 1/1 67 curle street whiteinch glasgow G14 0SA (1 page)
18 August 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2003First Gazette notice for compulsory strike-off (1 page)
1 August 2003First Gazette notice for compulsory strike-off (1 page)
14 October 2002Registered office changed on 14/10/02 from: 116 elderslie street glasgow lanarkshire G3 7AW (1 page)
14 October 2002Registered office changed on 14/10/02 from: 116 elderslie street glasgow lanarkshire G3 7AW (1 page)
2 July 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
27 May 2002Return made up to 21/02/02; full list of members (6 pages)
27 May 2002Return made up to 21/02/02; full list of members (6 pages)
15 February 2002Partic of mort/charge * (5 pages)
15 February 2002Partic of mort/charge * (6 pages)
15 February 2002Partic of mort/charge * (6 pages)
15 February 2002Partic of mort/charge * (5 pages)
15 February 2002Partic of mort/charge * (5 pages)
15 February 2002Partic of mort/charge * (5 pages)
25 September 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 September 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 September 2001Dec mort/charge * (4 pages)
10 September 2001Dec mort/charge * (4 pages)
22 August 2001Dec mort/charge * (4 pages)
22 August 2001Dec mort/charge * (4 pages)
1 June 2001New secretary appointed;new director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New secretary appointed;new director appointed (2 pages)
1 June 2001New director appointed (2 pages)
25 October 2000Partic of mort/charge * (5 pages)
25 October 2000Partic of mort/charge * (5 pages)
14 September 2000Partic of mort/charge * (5 pages)
14 September 2000Partic of mort/charge * (5 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Secretary resigned (1 page)
21 February 2000Incorporation (15 pages)
21 February 2000Incorporation (15 pages)