Company NameCrandale Consultants Limited
DirectorsMark James Cavanagh and Philip Edward Anderson
Company StatusActive
Company NumberSC341267
CategoryPrivate Limited Company
Incorporation Date14 April 2008(16 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark James Cavanagh
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2010(2 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Rubislaw Den South
Aberdeen
Aberdeenshire
AB15 4BB
Scotland
Director NameMr Philip Edward Anderson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2013(5 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address18 Albert Terrace
Aberdeen
AB10 1XY
Scotland
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Banchory
Aberdeenshire
AB31 3RB
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland

Contact

Telephone01224 639988
Telephone regionAberdeen

Location

Registered AddressSuite A, Ground Floor
9 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Mark Cavanagh
100.00%
Ordinary

Financials

Year2014
Net Worth£92,326
Cash£113,887
Current Liabilities£228,777

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 April 2024 (1 week, 5 days ago)
Next Return Due28 April 2025 (1 year from now)

Charges

24 January 2017Delivered on: 8 February 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Basement floor, 1 queens terrace, aberdeen, AB10 1XL (title number ABN102729).
Outstanding
31 October 2016Delivered on: 7 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

17 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
22 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
18 October 2019Cessation of Mark James Cavanagh as a person with significant control on 2 October 2019 (1 page)
18 October 2019Notification of Crandale Limited as a person with significant control on 2 October 2019 (2 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
16 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
3 April 2019Satisfaction of charge SC3412670002 in full (1 page)
30 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
29 May 2018Termination of appointment of Peterkins, Solicitors as a secretary on 29 May 2018 (1 page)
29 May 2018Registered office address changed from 100 Union Street Aberdeen AB10 1QR to 15 Golden Square Aberdeen AB10 1WF on 29 May 2018 (1 page)
2 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
8 February 2017Registration of charge SC3412670002, created on 24 January 2017 (5 pages)
8 February 2017Registration of charge SC3412670002, created on 24 January 2017 (5 pages)
7 November 2016Registration of charge SC3412670001, created on 31 October 2016 (17 pages)
7 November 2016Registration of charge SC3412670001, created on 31 October 2016 (17 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
5 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
28 October 2013Company name changed interstate leisure LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2013Company name changed interstate leisure LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-28
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
22 May 2013Appointment of Mr Philip Edward Anderson as a director (2 pages)
22 May 2013Appointment of Mr Philip Edward Anderson as a director (2 pages)
9 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
17 March 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
17 March 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
16 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
16 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
30 June 2010Termination of appointment of Thomas Rennie as a director (2 pages)
30 June 2010Appointment of Mark Cavanagh as a director (3 pages)
30 June 2010Appointment of Mark Cavanagh as a director (3 pages)
30 June 2010Termination of appointment of Thomas Rennie as a director (2 pages)
12 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
12 May 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
12 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
12 May 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
12 May 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
23 February 2010Company name changed XPD8 solutions LIMITED\certificate issued on 23/02/10
  • CONNOT ‐
(3 pages)
23 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-12
(1 page)
23 February 2010Company name changed XPD8 solutions LIMITED\certificate issued on 23/02/10
  • CONNOT ‐
(3 pages)
23 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-12
(1 page)
21 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
21 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 April 2009Return made up to 14/04/09; full list of members (3 pages)
15 April 2009Return made up to 14/04/09; full list of members (3 pages)
28 May 2008Company name changed place d'or 676 LIMITED\certificate issued on 30/05/08 (2 pages)
28 May 2008Company name changed place d'or 676 LIMITED\certificate issued on 30/05/08 (2 pages)
14 April 2008Incorporation (17 pages)
14 April 2008Incorporation (17 pages)