Aberdeen
AB10 1HA
Scotland
Director Name | Mr David Allan Burck |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(15 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Jared James Crane |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2024(15 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | President |
Country of Residence | United States |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Dylan Morgan Ross |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2024(15 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 2008(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Guastavo Kolmel |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2008(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 5839 Bender Road Humble Tx 77396 |
Director Name | Keith William Winters |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 March 2018) |
Role | Company Director |
Correspondence Address | 27 N Seasons Trace Montgomery Texas 77382 |
Director Name | Gerard Ryan |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 December 2009(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 March 2018) |
Role | Regional Vice President Emea |
Country of Residence | Ireland |
Correspondence Address | 10 Southwinds, Maryborough Woods Maryborough Hill, Douglas Cork Ireland |
Director Name | Mr Brian Patrick Rice |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 2018(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2024) |
Role | Financial Controller |
Country of Residence | Ireland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Chad Richard Taylor |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2018(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2024) |
Role | Executive Vice President Global Operations |
Country of Residence | United States |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | craneww.com |
---|
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Crane Worldwide Group Cooperatief U.a. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,741,469 |
Gross Profit | £2,825,486 |
Net Worth | -£751,959 |
Cash | £479,704 |
Current Liabilities | £5,372,291 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
27 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
5 September 2023 | Director's details changed for Michael David Slaughter on 30 July 2023 (2 pages) |
5 September 2023 | Confirmation statement made on 30 July 2023 with updates (4 pages) |
5 September 2023 | Secretary's details changed for Lc Secretaries Limited on 30 July 2023 (1 page) |
7 October 2022 | Full accounts made up to 31 December 2021 (27 pages) |
23 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (25 pages) |
2 August 2021 | Confirmation statement made on 30 July 2021 with updates (4 pages) |
24 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
12 August 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
12 August 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
31 August 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
19 April 2018 | Director's details changed for Michael David Slaughter on 19 April 2018 (2 pages) |
5 April 2018 | Appointment of Mr Chad Richard Taylor as a director on 22 March 2018 (2 pages) |
5 April 2018 | Termination of appointment of Gerard Ryan as a director on 22 March 2018 (1 page) |
5 April 2018 | Appointment of Mr Brian Patrick Rice as a director on 22 March 2018 (2 pages) |
5 April 2018 | Termination of appointment of Keith William Winters as a director on 22 March 2018 (1 page) |
24 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
24 August 2017 | Withdrawal of a person with significant control statement on 24 August 2017 (2 pages) |
24 August 2017 | Withdrawal of a person with significant control statement on 24 August 2017 (2 pages) |
24 August 2017 | Notification of James R. Crane as a person with significant control on 30 July 2017 (2 pages) |
24 August 2017 | Notification of James R. Crane as a person with significant control on 30 July 2017 (2 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
6 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
21 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
29 August 2013 | Total exemption full accounts made up to 31 December 2012 (18 pages) |
29 August 2013 | Total exemption full accounts made up to 31 December 2012 (18 pages) |
6 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
8 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
28 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
24 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
24 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
3 October 2011 | Termination of appointment of Guastavo Kolmel as a director (2 pages) |
3 October 2011 | Termination of appointment of Guastavo Kolmel as a director (2 pages) |
3 October 2011 | Appointment of Gerard Ryan as a director (3 pages) |
3 October 2011 | Appointment of Gerard Ryan as a director (3 pages) |
15 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (15 pages) |
15 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (15 pages) |
19 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (15 pages) |
19 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (15 pages) |
30 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 August 2009 | Return made up to 30/07/09; full list of members (6 pages) |
3 August 2009 | Return made up to 30/07/09; full list of members (6 pages) |
12 May 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
12 May 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
9 January 2009 | Director's change of particulars / guastavo kolmel / 06/01/2009 (1 page) |
9 January 2009 | Director's change of particulars / guastavo kolmel / 06/01/2009 (1 page) |
29 October 2008 | Director appointed michael david slaughter (2 pages) |
29 October 2008 | Director appointed michael david slaughter (2 pages) |
28 October 2008 | Appointment terminated director ledge services LIMITED (1 page) |
28 October 2008 | Director appointed keith william winters (2 pages) |
28 October 2008 | Director appointed guastavo kolmel (3 pages) |
28 October 2008 | Appointment terminated director ledge services LIMITED (1 page) |
28 October 2008 | Director appointed guastavo kolmel (3 pages) |
28 October 2008 | Director appointed keith william winters (2 pages) |
9 September 2008 | Company name changed ledge 1048 LIMITED\certificate issued on 12/09/08 (2 pages) |
9 September 2008 | Company name changed ledge 1048 LIMITED\certificate issued on 12/09/08 (2 pages) |
30 July 2008 | Incorporation (20 pages) |
30 July 2008 | Incorporation (20 pages) |