Company NameCRNS Enterprises Limited
Company StatusDissolved
Company NumberSC332840
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 6 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Paul Kevin Johnston
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2010(2 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 04 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Wellgreen
Stirling
FK8 2DZ
Scotland
Director NameMr Ray Georgeson
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed08 January 2019(11 years, 2 months after company formation)
Appointment Duration1 year (closed 04 February 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address33 Wellgreen
Stirling
FK8 2DZ
Scotland
Director NameMs Laura Louise Tainsh
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2019(11 years, 2 months after company formation)
Appointment Duration1 year (closed 04 February 2020)
RoleLead Partner
Country of ResidenceScotland
Correspondence Address2 Abbey Court
North Berwick
EH39 4BY
Scotland
Director NameMiss Samantha Mills
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2019(11 years, 2 months after company formation)
Appointment Duration1 year (closed 04 February 2020)
RoleSenior Manager
Country of ResidenceScotland
Correspondence Address36 Newhaven Road
Edinburgh
EH6 5PY
Scotland
Director NameMr Peter Lavell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2019(11 years, 2 months after company formation)
Appointment Duration1 year (closed 04 February 2020)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address33 Wellgreen
Stirling
FK8 2DZ
Scotland
Director NameMrs Naomi Rebecca Johnson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2019(11 years, 2 months after company formation)
Appointment Duration1 year (closed 04 February 2020)
RoleConsultant
Country of ResidenceScotland
Correspondence Address28 Woodlands Avenue
Kirkcudbright
DG6 4BP
Scotland
Director NameMrs Sophy Mary Green
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2019(11 years, 2 months after company formation)
Appointment Duration1 year (closed 04 February 2020)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address43 Cairnfield Place
Aberdeen
AB15 5LX
Scotland
Secretary NameMr Michael Cook
StatusClosed
Appointed08 January 2019(11 years, 2 months after company formation)
Appointment Duration1 year (closed 04 February 2020)
RoleCompany Director
Correspondence Address33 Wellgreen
Stirling
FK8 2DZ
Scotland
Director NameMr Simon Laidlaw
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2019(11 years, 2 months after company formation)
Appointment Duration1 year (closed 04 February 2020)
RoleManager
Country of ResidenceScotland
Correspondence Address95 Douglas Street
Dundee
DD1 5AZ
Scotland
Director NameMatthew James Lewis
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressLochview
Darroch Road
Ardrishaig
Argyll
PA30 8EF
Scotland
Director NameStephen Vincent Murray
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleArchitect (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address3a Lairds Hill
Cumbernauld
Lanarkshire
G67 1HH
Scotland
Director NameCharles Stephen Yates
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 Shelley Drive
Bothwell
Lanarkshire
G71 8TA
Scotland
Secretary NameCharles Stephen Yates
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Shelley Drive
Bothwell
Lanarkshire
G71 8TA
Scotland
Director NameMr Malcolm Thomas McArdle
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSuite 62 Stirling Business Centre
Wellgreen Place
Stirling
Central
FK8 2DZ
Scotland
Secretary NameMr Paul Kevin Johnston
StatusResigned
Appointed05 January 2010(2 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 May 2010)
RoleCompany Director
Correspondence AddressSuite 62 Stirling Business Centre
Wellgreen Place
Stirling
Central
FK8 2DZ
Scotland
Director NameMr Charles Stephen Yates
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 2011)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressSuite 62 Stirling Business Centre
Wellgreen Place
Stirling
Central
FK8 2DZ
Scotland
Secretary NameMr Charles Stephen Yates
StatusResigned
Appointed26 May 2010(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 2011)
RoleCompany Director
Correspondence AddressSuite 62 Stirling Business Centre
Wellgreen Place
Stirling
Central
FK8 2DZ
Scotland
Director NameMr Ian Stuart Browse
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 November 2015)
RoleManager
Country of ResidenceScotland
Correspondence AddressSuite 65 Stirling Business Centre
Wellgreen
Stirling
FK8 2DZ
Scotland
Director NameMr Ian Macnaughton Hall Smith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 August 2015)
RoleSenior Project Manager
Country of ResidenceScotland
Correspondence AddressSuite 65 Stirling Business Centre
Wellgreen
Stirling
FK8 2DZ
Scotland
Director NameMrs Lynn Smith
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 October 2014)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressSuite 65 Stirling Business Centre
Wellgreen
Stirling
FK8 2DZ
Scotland
Director NameMr Andrew Reid Law
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 65 Stirling Business Centre
Wellgreen
Stirling
FK8 2DZ
Scotland
Director NameMrs Jacqueline Elizabeth Agnew
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2013)
RoleManager
Country of ResidenceScotland
Correspondence AddressSuite 62 Stirling Business Centre
Wellgreen Place
Stirling
Central
FK8 2DZ
Scotland
Director NameMr Alexander Mohamet
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 23 October 2013)
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 2 Stirling Road
Fallin
Stirling
FK7 7JH
Scotland
Director NameMr William Andrew Dunn
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(4 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 January 2019)
RoleProject Coordinator
Country of ResidenceScotland
Correspondence Address33 Wellgreen
Stirling
FK8 2DZ
Scotland
Director NameMrs Mary Sheerin McLuskey
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2015)
RoleCEO
Country of ResidenceScotland
Correspondence Address65 Stirling Business Centre
Wellgreen
Stirling
FK8 2DZ
Scotland
Director NameMr Ian Douglas Strachan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed19 August 2014(6 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 14 April 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address10 Holmwood Avenue
Uddingston
Glasgow
G71 7AJ
Scotland
Director NameMr Sandy Mohamet
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 September 2017)
RoleManager
Country of ResidenceScotland
Correspondence Address1 Thistle Avenue
Grangemouth
Stirlingshire
FK3 8YH
Scotland
Director NameMs Heather Louise Arni
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 04 September 2018)
RoleManager
Country of ResidenceScotland
Correspondence Address6 Cornwallis Place
Edinburgh
EH3 6NG
Scotland
Director NameMs Cathy Macaslan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(7 years after company formation)
Appointment Duration5 months, 1 week (resigned 02 April 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address6 6 Belvedere Park
Edinburgh
EH6 4LR
Scotland
Director NameMrs Karen Ann Gilligan
Date of BirthApril 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed08 January 2019(11 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 March 2019)
RoleManager
Country of ResidenceScotland
Correspondence Address55 Clark Street
Paisley
PA3 1QS
Scotland

Contact

Websitecrns.org.uk
Email address[email protected]
Telephone0800 0665820
Telephone regionFreephone

Location

Registered Address33 Wellgreen
Stirling
FK8 2DZ
Scotland
ConstituencyStirling
WardStirling West

Shareholders

1 at £1Community Resources Network For Scotland
100.00%
Ordinary

Financials

Year2014
Turnover£10,960
Net Worth£1
Cash£27,415
Current Liabilities£36,054

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
8 November 2017Termination of appointment of Sandy Mohamet as a director on 21 September 2017 (1 page)
3 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
17 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
7 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
17 November 2015Termination of appointment of Ian Stuart Browse as a director on 6 November 2015 (1 page)
17 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(6 pages)
17 November 2015Termination of appointment of Ian Stuart Browse as a director on 6 November 2015 (1 page)
2 September 2015Termination of appointment of Ian Macnaughton Hall Smith as a director on 20 August 2015 (1 page)
15 July 2015Termination of appointment of Mary Sheerin Mcluskey as a director on 15 May 2015 (1 page)
22 April 2015Termination of appointment of Cathy Macaslan as a director on 2 April 2015 (1 page)
22 April 2015Termination of appointment of Ian Douglas Strachan as a director on 14 April 2015 (1 page)
22 April 2015Termination of appointment of Cathy Macaslan as a director on 2 April 2015 (1 page)
30 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
20 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(7 pages)
19 November 2014Appointment of Mr Ian Douglas Strachan as a director on 19 August 2014 (2 pages)
19 November 2014Appointment of Mrs Mary Mcluskey as a director on 31 March 2014 (2 pages)
19 November 2014Appointment of Mr Sandy Mohamet as a director (2 pages)
19 November 2014Appointment of Ms Heather Louise Arni as a director on 23 October 2014 (2 pages)
19 November 2014Appointment of Ms Cathy Macaslan as a director on 23 October 2014 (2 pages)
19 November 2014Appointment of Mr Sandy Mohamet as a director on 23 October 2014 (2 pages)
11 November 2014Termination of appointment of Lynn Smith as a director on 23 October 2014 (1 page)
11 November 2014Termination of appointment of Andrew Reid Law as a director on 23 October 2014 (1 page)
11 September 2014Registered office address changed from Suite 62 Stirling Business Centre Wellgreen Place Stirling Central FK8 2DZ to Suite 65 Stirling Business Centre Wellgreen Stirling FK8 2DZ on 11 September 2014 (1 page)
27 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
30 October 2013Termination of appointment of Alexander Mohamet as a director (1 page)
30 October 2013Termination of appointment of Jacqueline Agnew as a director (1 page)
30 October 2013Termination of appointment of Malcolm Mcardle as a director (1 page)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
23 January 2013Appointment of Mr Alexander Mohamet as a director (2 pages)
8 January 2013Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
13 November 2012Appointment of Mr William Dunn as a director (2 pages)
20 June 2012Appointment of Mrs Jacqueline Elizabeth Agnew as a director (2 pages)
20 June 2012Appointment of Mr Ian Browse as a director (2 pages)
20 June 2012Appointment of Mrs Lynn Smith as a director (2 pages)
20 June 2012Appointment of Mr Andrew Law as a director (2 pages)
20 June 2012Appointment of Mr Ian Macnaughton Hall Smith as a director (2 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Termination of appointment of Stephen Murray as a director (1 page)
9 November 2011Termination of appointment of Charles Yates as a director (1 page)
9 November 2011Termination of appointment of Charles Yates as a secretary (1 page)
9 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
6 July 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
26 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
11 November 2010Termination of appointment of Charles Yates as a director (1 page)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 May 2010Appointment of Mr Charles Stephen Yates as a director (2 pages)
28 May 2010Appointment of Mr Charles Stephen Yates as a secretary (1 page)
26 May 2010Termination of appointment of Paul Johnston as a secretary (1 page)
5 January 2010Appointment of Mr Paul Kevin Johnston as a director (2 pages)
5 January 2010Appointment of Mr Paul Kevin Johnston as a secretary (1 page)
5 January 2010Appointment of Mr Malcolm Thomas Mcardle as a director (2 pages)
15 December 2009Termination of appointment of Matthew Lewis as a director (1 page)
15 December 2009Termination of appointment of Charles Yates as a secretary (1 page)
26 November 2009Director's details changed for Charles Stephen Yates on 23 October 2009 (2 pages)
26 November 2009Director's details changed for Matthew James Lewis on 23 October 2009 (2 pages)
26 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
2 October 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
21 November 2008Return made up to 23/10/08; full list of members (4 pages)
21 November 2008Registered office changed on 21/11/2008 from suite 62 stirling business centre wellgreen place stirling central FK8 2DZ scotland (1 page)
29 October 2008Registered office changed on 29/10/2008 from suite 27 stirling business centre wellgreen place stirling FK8 2DZ (1 page)
23 October 2007Incorporation (23 pages)