Company NameCranepart Limited
DirectorsBrian Francis Reynolds and Jeanette Reynolds
Company StatusActive
Company NumberSC212423
CategoryPrivate Limited Company
Incorporation Date30 October 2000(23 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Brian Francis Reynolds
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2003(3 years after company formation)
Appointment Duration20 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Cliftonbourne Avenue
Sunderland
Tyne & Wear
SR6 9DX
Secretary NameMr Brian Reynolds
NationalityBritish
StatusCurrent
Appointed12 November 2003(3 years after company formation)
Appointment Duration20 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cliftonbourne Avenue
Sunderland
Tyne & Wear
SR6 9DX
Director NameMrs Jeanette Reynolds
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2006(5 years, 6 months after company formation)
Appointment Duration17 years, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address7 Cliftonbourne Avenue
Sunderland
Tyne & Wear
SR6 9DX
Director NameMr Brian Reynolds
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address101 Deepdene Road
Seaburn
Sunderland
SR6 8DR
Director NameAlan Gilchrist Walker
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 11 May 2006)
RoleManager
Correspondence Address10 Fern Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 4LE
Scotland
Director NameSamuel Wylie Walker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 11 May 2006)
RoleManager
Correspondence Address4 Moncrieff Avenue
Lenzie
Glasgow
G66 4NL
Scotland
Secretary NameMr Brian Reynolds
NationalityBritish
StatusResigned
Appointed19 December 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address101 Deepdene Road
Seaburn
Sunderland
SR6 8DR
Director NameIan William Manson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(2 years, 3 months after company formation)
Appointment Duration10 months (resigned 30 November 2003)
RoleAccountant
Correspondence Address473 Brierie Hill Road
Crosslee
Renfrewshire
PA6 7BR
Scotland
Secretary NameIan William Manson
NationalityBritish
StatusResigned
Appointed31 January 2003(2 years, 3 months after company formation)
Appointment Duration10 months (resigned 30 November 2003)
RoleAccountant
Correspondence Address473 Brierie Hill Road
Crosslee
Renfrewshire
PA6 7BR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecranepart.co.uk
Email address[email protected]
Telephone0191 5169881
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

2 at £1Jeanette Reynolds & Brian Reynolds
100.00%
Ordinary

Financials

Year2014
Net Worth£108,457
Cash£174,366
Current Liabilities£80,332

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

29 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
29 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
20 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
22 April 2022Micro company accounts made up to 31 December 2021 (5 pages)
26 February 2022Registered office address changed from C/O C/O Tlt Scotland Ltd 140 West George Street Glasgow G2 2HG to 272 Bath Street Glasgow G2 4JR on 26 February 2022 (1 page)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
18 July 2021Micro company accounts made up to 31 December 2020 (5 pages)
24 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
3 April 2020Micro company accounts made up to 31 December 2019 (5 pages)
23 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
19 July 2017Notification of Jeanette Reynolds as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Jeanette Reynolds as a person with significant control on 6 April 2016 (2 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
5 May 2017Change of share class name or designation (2 pages)
5 May 2017Change of share class name or designation (2 pages)
5 May 2017Statement of company's objects (2 pages)
5 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
5 May 2017Statement of company's objects (2 pages)
20 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
3 August 2012Registered office address changed from C/O C/O Anderson Fyfe Solictors 140 West George Street Glasgow Scotland G2 2HG Scotland on 3 August 2012 (1 page)
3 August 2012Registered office address changed from C/O C/O Anderson Fyfe Solictors 140 West George Street Glasgow Scotland G2 2HG Scotland on 3 August 2012 (1 page)
3 August 2012Registered office address changed from C/O C/O Anderson Fyfe Solictors 140 West George Street Glasgow Scotland G2 2HG Scotland on 3 August 2012 (1 page)
22 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
20 July 2010Secretary's details changed for Mr Brian Reynolds on 19 July 2010 (2 pages)
20 July 2010Secretary's details changed for Mr Brian Reynolds on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Mrs Jeanette Reynolds on 19 July 2010 (2 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mrs Jeanette Reynolds on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Brian Reynolds on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Brian Reynolds on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Brian Reynolds on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Mrs Jeanette Reynolds on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Brian Reynolds on 19 July 2010 (2 pages)
19 July 2010Secretary's details changed for Mr Brian Reynolds on 19 July 2010 (2 pages)
19 July 2010Secretary's details changed for Mr Brian Reynolds on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Mrs Jeanette Reynolds on 19 July 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 May 2010Registered office address changed from C/O Anderson Fyfe the Grosvenor Building 72 Gordon Street Glasgow G1 3RN on 6 May 2010 (1 page)
6 May 2010Registered office address changed from C/O Anderson Fyfe the Grosvenor Building 72 Gordon Street Glasgow G1 3RN on 6 May 2010 (1 page)
6 May 2010Registered office address changed from C/O Anderson Fyfe the Grosvenor Building 72 Gordon Street Glasgow G1 3RN on 6 May 2010 (1 page)
5 January 2010Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
5 January 2010Secretary's details changed for Brian Reynolds on 1 October 2009 (1 page)
5 January 2010Secretary's details changed for Brian Reynolds on 1 October 2009 (1 page)
5 January 2010Director's details changed for Jeanette Reynolds on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Brian Reynolds on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Jeanette Reynolds on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Jeanette Reynolds on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Brian Reynolds on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Brian Reynolds on 1 October 2009 (1 page)
5 January 2010Director's details changed for Mr Brian Reynolds on 1 October 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (14 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (14 pages)
12 February 2009Return made up to 21/10/08; full list of members (4 pages)
12 February 2009Return made up to 21/10/08; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 March 2008Gbp ic 4/2\16/02/08\gbp sr 2@1=2\ (1 page)
4 March 2008Gbp ic 4/2\16/02/08\gbp sr 2@1=2\ (1 page)
27 February 2008Resolutions
  • RES13 ‐ Entering into agreement 16/02/2008
(1 page)
27 February 2008Resolutions
  • RES13 ‐ Entering into agreement 16/02/2008
(1 page)
14 November 2007Return made up to 21/10/07; change of members (7 pages)
14 November 2007Return made up to 21/10/07; change of members (7 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 January 2007£ ic 8/4 27/11/06 £ sr 4@1=4 (1 page)
10 January 2007£ ic 8/4 27/11/06 £ sr 4@1=4 (1 page)
7 December 2006Resolutions
  • RES13 ‐ Reg 35 table a SEC164(2 27/11/06
(2 pages)
7 December 2006Resolutions
  • RES13 ‐ Reg 35 table a SEC164(2 27/11/06
(2 pages)
9 November 2006Return made up to 21/10/06; full list of members (8 pages)
9 November 2006Return made up to 21/10/06; full list of members (8 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 May 2006Director resigned (2 pages)
17 May 2006Director resigned (2 pages)
17 May 2006Director resigned (2 pages)
17 May 2006New director appointed (1 page)
17 May 2006Director resigned (2 pages)
17 May 2006New director appointed (1 page)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 October 2005Return made up to 21/10/05; full list of members (8 pages)
25 October 2005Return made up to 21/10/05; full list of members (8 pages)
3 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
22 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
23 March 2004Ad 04/03/04--------- £ si 6@1=6 £ ic 2/8 (2 pages)
23 March 2004Ad 04/03/04--------- £ si 6@1=6 £ ic 2/8 (2 pages)
15 March 2004Secretary's particulars changed;director's particulars changed (1 page)
15 March 2004Secretary's particulars changed;director's particulars changed (1 page)
10 March 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
10 March 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
22 January 2004New secretary appointed;new director appointed (2 pages)
22 January 2004New secretary appointed;new director appointed (2 pages)
8 January 2004Secretary resigned;director resigned (1 page)
8 January 2004Secretary resigned;director resigned (1 page)
8 January 2004Return made up to 30/10/03; full list of members (7 pages)
8 January 2004Return made up to 30/10/03; full list of members (7 pages)
20 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
20 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
16 June 2003Registered office changed on 16/06/03 from: the grosvenor building 72 gordon street glasgow G1 3RN (1 page)
16 June 2003Registered office changed on 16/06/03 from: the grosvenor building 72 gordon street glasgow G1 3RN (1 page)
23 May 2003Total exemption small company accounts made up to 31 October 2001 (3 pages)
23 May 2003Total exemption small company accounts made up to 31 October 2001 (3 pages)
15 April 2003Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page)
15 April 2003Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Return made up to 30/10/02; full list of members (7 pages)
31 March 2003Return made up to 30/10/02; full list of members (7 pages)
31 March 2003Director resigned (1 page)
4 February 2003New secretary appointed;new director appointed (2 pages)
4 February 2003New secretary appointed;new director appointed (2 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Secretary resigned (1 page)
12 December 2002Registered office changed on 12/12/02 from: 90 st vincent street glasgow G2 5UB (1 page)
12 December 2002Registered office changed on 12/12/02 from: 90 st vincent street glasgow G2 5UB (1 page)
12 December 2001Memorandum and Articles of Association (13 pages)
12 December 2001Memorandum and Articles of Association (13 pages)
12 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2001Return made up to 30/10/01; full list of members (7 pages)
8 November 2001Return made up to 30/10/01; full list of members (7 pages)
6 August 2001Director's particulars changed (1 page)
6 August 2001Director's particulars changed (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New secretary appointed;new director appointed (2 pages)
3 May 2001New secretary appointed;new director appointed (2 pages)
27 December 2000Company name changed millbry 519 LTD.\certificate issued on 28/12/00 (2 pages)
27 December 2000Company name changed millbry 519 LTD.\certificate issued on 28/12/00 (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Registered office changed on 20/12/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
20 December 2000Secretary resigned (1 page)
20 December 2000Secretary resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Registered office changed on 20/12/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
30 October 2000Incorporation (16 pages)
30 October 2000Incorporation (16 pages)