Company NameJ K Crane Limited
Company StatusLiquidation
Company NumberSC336859
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Geddes Kelly
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleCrane Driver
Country of ResidenceScotland
Correspondence Address1 Marischal Square
Broad Street
Edinburgh
AB10 1DD
Scotland
Secretary NameAngela Jean Kelly
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressMoraybrae
Tynet
Buckie
Banffshire
AB56 5HL
Scotland
Secretary NameMiss Suzanne Dean
StatusResigned
Appointed28 February 2015(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2017)
RoleCompany Director
Correspondence Address13 Spynie Street
Elgin
IV30 4JS
Scotland
Director NameMiss Suzanne Dean
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 19 August 2016)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressBlackdog Heights Blackdog
Bridge Of Don
Aberdeen
Aberdeen City
AB23 8BT
Scotland
Director NameMiss Suzanne Dean
Date of BirthApril 1976 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed19 August 2016(8 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 January 2017)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address13 Spynie Street
Elgin
IV30 4JS
Scotland
Director NameMr Daniel James Ingram
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillhead Of Muirton Whitecairns
Aberdeen
AB23 8UX
Scotland

Location

Registered AddressC/O Interpath Ltd
5th Floor, 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1John Geddes Kelly & Suzanne Dean
100.00%
Ordinary

Financials

Year2014
Net Worth£521,890
Cash£107,290
Current Liabilities£406,125

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 January 2020 (4 years, 2 months ago)
Next Return Due12 March 2021 (overdue)

Filing History

4 February 2022Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 4 February 2022 (2 pages)
17 May 2021Registered office address changed from 1 Marischal Square Broad Street Edinburgh AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 17 May 2021 (2 pages)
23 March 2021Termination of appointment of John Geddes Kelly as a director on 22 March 2021 (1 page)
18 August 2020Registered office address changed from Hillhead of Muirton Whitecairns Aberdeen AB23 8UX Scotland to 1 Marischal Square Broad Street Edinburgh AB10 1DD on 18 August 2020 (2 pages)
18 August 2020Court order in a winding-up (& Court Order attachment) (4 pages)
24 June 2020Termination of appointment of Daniel James Ingram as a director on 20 June 2020 (1 page)
20 February 2020Director's details changed for Mr John Geddes Kelly on 26 January 2017 (2 pages)
10 February 2020Amended total exemption full accounts made up to 31 March 2019 (12 pages)
30 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 April 2019Appointment of Mr Daniel James Ingram as a director on 1 April 2019 (2 pages)
21 February 2019Registered office address changed from C/O Blackdog Heights Blackdog Heights Blackdog Bridge of Don Aberdeen Aberdeen City AB23 8BT to Hillhead of Muirton Whitecairns Aberdeen AB23 8UX on 21 February 2019 (1 page)
31 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
31 January 2017Termination of appointment of Suzanne Dean as a secretary on 31 January 2017 (1 page)
31 January 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
31 January 2017Termination of appointment of Suzanne Dean as a director on 31 January 2017 (1 page)
31 January 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
31 January 2017Termination of appointment of Suzanne Dean as a secretary on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Suzanne Dean as a director on 31 January 2017 (1 page)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 August 2016Secretary's details changed for Miss Suzanne Dean on 1 August 2016 (1 page)
25 August 2016Appointment of Miss Suzanne Dean as a director on 19 August 2016 (2 pages)
25 August 2016Secretary's details changed for Miss Suzanne Dean on 1 August 2016 (1 page)
25 August 2016Appointment of Miss Suzanne Dean as a director on 19 August 2016 (2 pages)
19 August 2016Termination of appointment of Suzanne Dean as a director on 19 August 2016 (1 page)
19 August 2016Termination of appointment of Suzanne Dean as a director on 19 August 2016 (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
4 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 March 2016Director's details changed for Miss Suzanne Dean on 6 March 2015 (2 pages)
4 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 March 2016Director's details changed for Miss Suzanne Dean on 6 March 2015 (2 pages)
4 March 2016Appointment of Miss Suzanne Dean as a director on 6 March 2015 (2 pages)
4 March 2016Appointment of Miss Suzanne Dean as a director on 6 March 2015 (2 pages)
3 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 March 2015Termination of appointment of Angela Jean Kelly as a secretary on 28 February 2015 (1 page)
6 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Appointment of Miss Suzanne Dean as a secretary on 28 February 2015 (2 pages)
6 March 2015Termination of appointment of Angela Jean Kelly as a secretary on 28 February 2015 (1 page)
6 March 2015Appointment of Miss Suzanne Dean as a secretary on 28 February 2015 (2 pages)
6 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1
(3 pages)
1 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 May 2011Registered office address changed from 38 Davidson Drive Aberdeen AB16 7RN on 9 May 2011 (1 page)
9 May 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
9 May 2011Registered office address changed from 38 Davidson Drive Aberdeen AB16 7RN on 9 May 2011 (1 page)
9 May 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
9 May 2011Registered office address changed from 38 Davidson Drive Aberdeen AB16 7RN on 9 May 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 April 2010Director's details changed for John Geddes Kelly on 18 December 2009 (2 pages)
16 April 2010Director's details changed for John Geddes Kelly on 18 December 2009 (2 pages)
16 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 February 2009Return made up to 29/01/09; full list of members (3 pages)
24 February 2009Return made up to 29/01/09; full list of members (3 pages)
18 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
18 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
29 January 2008Incorporation (17 pages)
29 January 2008Incorporation (17 pages)