Company NameCranachan & Crowdie Ltd
Company StatusDissolved
Company NumberSC242169
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 2 months ago)
Dissolution Date6 September 2022 (1 year, 6 months ago)
Previous NameBee All You Can Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMs Beth Robin Edberg
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleRetail Proprietor
Country of ResidenceScotland
Correspondence Address39 East Trinity Road
Edinburgh
Midlothian
EH5 3DL
Scotland
Secretary NameMs Fiona Margaret McEwan
NationalityBritish
StatusClosed
Appointed02 December 2004(1 year, 10 months after company formation)
Appointment Duration17 years, 9 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 East Trinity Road
Edinburgh
Lothian
EH5 3DL
Scotland
Director NameMs Fiona Margaret McEwan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(9 years, 2 months after company formation)
Appointment Duration10 years, 5 months (closed 06 September 2022)
RoleRetail Proprietor
Country of ResidenceScotland
Correspondence Address263 Canongate
Edinburgh
EH8 8BQ
Scotland
Secretary NameBoydslaw (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address146 West Regent Street
Glasgow
G2 2RZ
Scotland

Location

Registered Address39/2 East Trinity Road
Edinburgh
EH5 3DL
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Shareholders

50 at £1Beth Edberg
50.00%
Ordinary
50 at £1Fiona Mcewan
50.00%
Ordinary

Financials

Year2014
Net Worth£3,664
Cash£3,590

Accounts

Latest Accounts5 April 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

18 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
1 December 2020Micro company accounts made up to 5 April 2020 (3 pages)
11 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
14 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 5 April 2018 (2 pages)
31 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
11 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
30 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
12 October 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
9 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
6 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
6 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
27 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
28 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
6 February 2013Director's details changed for Beth Robin Edberg on 6 February 2013 (2 pages)
6 February 2013Director's details changed for Fiona Margaret Mcewan on 6 February 2013 (2 pages)
6 February 2013Director's details changed for Fiona Margaret Mcewan on 6 February 2013 (2 pages)
6 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
6 February 2013Director's details changed for Beth Robin Edberg on 6 February 2013 (2 pages)
6 February 2013Director's details changed for Beth Robin Edberg on 6 February 2013 (2 pages)
6 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
6 February 2013Director's details changed for Fiona Margaret Mcewan on 6 February 2013 (2 pages)
26 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
26 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
22 March 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 100
(3 pages)
22 March 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 100
(3 pages)
21 March 2012Appointment of Fiona Margaret Mcewan as a director (2 pages)
21 March 2012Appointment of Fiona Margaret Mcewan as a director (2 pages)
9 March 2012Company name changed bee all you can LIMITED\certificate issued on 09/03/12
  • RES15 ‐ Change company name resolution on 2012-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 March 2012Current accounting period extended from 31 January 2013 to 5 April 2013 (1 page)
9 March 2012Current accounting period extended from 31 January 2013 to 5 April 2013 (1 page)
9 March 2012Current accounting period extended from 31 January 2013 to 5 April 2013 (1 page)
9 March 2012Company name changed bee all you can LIMITED\certificate issued on 09/03/12
  • RES15 ‐ Change company name resolution on 2012-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
9 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
9 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
9 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
3 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
14 January 2010Director's details changed for Beth Robin Edberg on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Beth Robin Edberg on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
17 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
17 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
23 January 2009Return made up to 13/01/09; full list of members (3 pages)
23 January 2009Return made up to 13/01/09; full list of members (3 pages)
8 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
8 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
21 January 2008Return made up to 13/01/08; full list of members (2 pages)
21 January 2008Return made up to 13/01/08; full list of members (2 pages)
21 January 2008Registered office changed on 21/01/08 from: 39 east trinity road edinburgh EH5 3DL (1 page)
21 January 2008Registered office changed on 21/01/08 from: 39 east trinity road edinburgh EH5 3DL (1 page)
19 September 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
19 September 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
16 January 2007Return made up to 13/01/07; full list of members (2 pages)
16 January 2007Return made up to 13/01/07; full list of members (2 pages)
10 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
10 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
25 January 2006Return made up to 13/01/06; full list of members (6 pages)
25 January 2006Return made up to 13/01/06; full list of members (6 pages)
1 December 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
1 December 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
18 January 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2004New secretary appointed (1 page)
22 December 2004New secretary appointed (1 page)
10 December 2004Registered office changed on 10/12/04 from: 146 west regent street glasgow G2 2RZ (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Registered office changed on 10/12/04 from: 146 west regent street glasgow G2 2RZ (1 page)
10 December 2004Secretary resigned (1 page)
12 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
12 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
16 January 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2003Registered office changed on 19/02/03 from: 39 east trinity flat 1F2 edinburgh lothian EH5 3DL (1 page)
19 February 2003Registered office changed on 19/02/03 from: 39 east trinity flat 1F2 edinburgh lothian EH5 3DL (1 page)
13 January 2003Incorporation (17 pages)
13 January 2003Incorporation (17 pages)