Company NameCranascio Property Investment Limited
DirectorMark John Simon Cranstoun
Company StatusActive
Company NumberSC262326
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Mark John Simon Cranstoun
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Western Road
Henley-On-Thames
Oxfordshire
RG9 1JL
Secretary NameEmma Cranstoun
NationalityBritish
StatusCurrent
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address18 Western Road
Henley-On-Thames
Oxfordshire
RG9 1JL
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

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 £1Mark John Simon Cranstoun
40.00%
Ordinary A
1 at £1Emma Cranstoun
20.00%
Ordinary B
1 at £1Emma Cranstoun
20.00%
Ordinary C
1 at £1Mark John Simon Cranstoun
20.00%
Ordinary C

Financials

Year2014
Net Worth£1,077
Cash£84,786
Current Liabilities£143,335

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Charges

3 July 2008Delivered on: 22 July 2008
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 3 lanchester gardens, worksop, nottinghamshire.
Outstanding
3 July 2008Delivered on: 22 July 2008
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 38 lanchester gardens, worksop, nottinghamshire.
Outstanding
1 December 2004Delivered on: 10 December 2004
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/1, 18 mckerrell street, paisley.
Outstanding
18 November 2004Delivered on: 30 November 2004
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 leander crescent, renfrew.
Outstanding

Filing History

17 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
18 January 2023Confirmation statement made on 11 January 2023 with updates (4 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 January 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
17 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
21 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 January 2019Confirmation statement made on 11 January 2019 with updates (5 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 January 2018Confirmation statement made on 11 January 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5
(5 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5
(5 pages)
28 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 5
(5 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 5
(5 pages)
16 January 2014Registered office address changed from 24 Kessington Square Bearsden Glasgow G61 2QQ on 16 January 2014 (1 page)
16 January 2014Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 16 January 2014 (1 page)
16 January 2014Registered office address changed from 24 Kessington Square Bearsden Glasgow G61 2QQ on 16 January 2014 (1 page)
16 January 2014Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 16 January 2014 (1 page)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 October 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 5
(3 pages)
26 October 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 5
(3 pages)
26 October 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 5
(3 pages)
10 February 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
10 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
10 February 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
1 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 April 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 January 2010Director's details changed for Mark John Simon Cranstoun on 22 January 2010 (2 pages)
27 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Mark John Simon Cranstoun on 22 January 2010 (2 pages)
9 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 April 2009Return made up to 22/01/09; full list of members (3 pages)
27 April 2009Return made up to 22/01/09; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
27 August 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 May 2008Return made up to 22/01/08; full list of members (4 pages)
8 May 2008Return made up to 22/01/08; full list of members (4 pages)
17 April 2008Return made up to 22/01/07; full list of members (4 pages)
17 April 2008Director's change of particulars / mark cranstoun / 01/01/2008 (1 page)
17 April 2008Secretary's change of particulars / emma cranstoun / 01/01/2008 (1 page)
17 April 2008Return made up to 22/01/07; full list of members (4 pages)
17 April 2008Director's change of particulars / mark cranstoun / 01/01/2008 (1 page)
17 April 2008Secretary's change of particulars / emma cranstoun / 01/01/2008 (1 page)
21 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
5 March 2007Ad 23/01/06-22/01/07 £ si 1@1=1 £ si 1@1=1 £ ic 1/3 (2 pages)
5 March 2007Ad 23/01/06-22/01/07 £ si 1@1=1 £ si 1@1=1 £ ic 1/3 (2 pages)
29 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
29 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
27 June 2006Nc inc already adjusted 12/05/06 (1 page)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2006Nc inc already adjusted 12/05/06 (1 page)
5 April 2006Return made up to 22/01/06; no change of members (6 pages)
5 April 2006Return made up to 22/01/06; no change of members (6 pages)
19 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
19 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
18 February 2005Return made up to 22/01/05; full list of members
  • 363(287) ‐ Registered office changed on 18/02/05
(6 pages)
18 February 2005Return made up to 22/01/05; full list of members
  • 363(287) ‐ Registered office changed on 18/02/05
(6 pages)
10 December 2004Partic of mort/charge * (3 pages)
10 December 2004Partic of mort/charge * (3 pages)
30 November 2004Partic of mort/charge * (3 pages)
30 November 2004Partic of mort/charge * (3 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Incorporation (17 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Incorporation (17 pages)