Company NamePower Rod & Crann Limited
Company StatusDissolved
Company NumberSC236697
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NameCrann Powerod Ltd

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Christopher Hanlon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMr Campbell Smith
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Bath Street
Glasgow
G2 2BX
Scotland
Secretary NameMr Christopher Hanlon
NationalityBritish
StatusClosed
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Bath Street
Glasgow
G2 2BX
Scotland

Location

Registered Address65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£363,383
Cash£12,778
Current Liabilities£197,926

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 February 2017Final Gazette dissolved following liquidation (1 page)
28 February 2017Final Gazette dissolved following liquidation (1 page)
30 November 2016Order of court for early dissolution (1 page)
30 November 2016Order of court for early dissolution (1 page)
9 November 2015Registered office address changed from 1 Golf Road Clarkston Glasgow G76 7HU to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 1 Golf Road Clarkston Glasgow G76 7HU to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 9 November 2015 (1 page)
9 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-04
(1 page)
9 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-04
(1 page)
9 November 2015Registered office address changed from 1 Golf Road Clarkston Glasgow G76 7HU to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 9 November 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
23 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 120
(5 pages)
23 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 120
(5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
14 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 120
(5 pages)
14 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 120
(5 pages)
15 February 2013Total exemption small company accounts made up to 29 February 2012 (8 pages)
15 February 2013Total exemption small company accounts made up to 29 February 2012 (8 pages)
5 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
10 July 2012Director's details changed for Mr Christopher Hanlon on 1 November 2011 (2 pages)
10 July 2012Secretary's details changed for Mr Christopher Hanlon on 1 December 2011 (1 page)
10 July 2012Director's details changed for Mr Christopher Hanlon on 1 November 2011 (2 pages)
10 July 2012Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
10 July 2012Secretary's details changed for Mr Christopher Hanlon on 1 December 2011 (1 page)
10 July 2012Director's details changed for Mr Christopher Hanlon on 1 November 2011 (2 pages)
10 July 2012Secretary's details changed for Mr Christopher Hanlon on 1 December 2011 (1 page)
10 July 2012Director's details changed for Mr Campbell Smith on 1 December 2011 (2 pages)
10 July 2012Director's details changed for Mr Campbell Smith on 1 December 2011 (2 pages)
10 July 2012Director's details changed for Mr Campbell Smith on 1 December 2011 (2 pages)
10 July 2012Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
25 October 2011Register inspection address has been changed (1 page)
25 October 2011Register inspection address has been changed (1 page)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
26 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 September 2009Return made up to 11/09/09; full list of members (5 pages)
16 September 2009Return made up to 11/09/09; full list of members (5 pages)
13 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
8 December 2008Return made up to 11/09/08; full list of members (5 pages)
8 December 2008Return made up to 11/09/08; full list of members (5 pages)
15 April 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
15 April 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
26 October 2007Secretary's particulars changed;director's particulars changed (1 page)
26 October 2007Secretary's particulars changed;director's particulars changed (1 page)
26 October 2007Director's particulars changed (1 page)
26 October 2007Return made up to 11/09/07; full list of members (3 pages)
26 October 2007Return made up to 11/09/07; full list of members (3 pages)
26 October 2007Director's particulars changed (1 page)
31 May 2007Accounting reference date extended from 31/08/06 to 28/02/07 (1 page)
31 May 2007Accounting reference date extended from 31/08/06 to 28/02/07 (1 page)
12 October 2006Return made up to 11/09/06; full list of members (3 pages)
12 October 2006Return made up to 11/09/06; full list of members (3 pages)
14 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
14 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 February 2006Partic of mort/charge * (3 pages)
21 February 2006Partic of mort/charge * (3 pages)
25 November 2005Return made up to 11/09/05; full list of members (2 pages)
25 November 2005Return made up to 11/09/05; full list of members (2 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 February 2005Return made up to 11/09/04; full list of members (7 pages)
18 February 2005Return made up to 11/09/04; full list of members (7 pages)
29 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
9 December 2003Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
9 December 2003Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
19 November 2003Return made up to 11/09/03; full list of members
  • 363(287) ‐ Registered office changed on 19/11/03
(7 pages)
19 November 2003Return made up to 11/09/03; full list of members
  • 363(287) ‐ Registered office changed on 19/11/03
(7 pages)
3 October 2002Company name changed crann powerod LTD\certificate issued on 03/10/02 (2 pages)
3 October 2002Company name changed crann powerod LTD\certificate issued on 03/10/02 (2 pages)
11 September 2002Incorporation (9 pages)
11 September 2002Incorporation (9 pages)