Company NameCranachan Ltd
DirectorAlan David Dexter
Company StatusActive
Company NumberSC351052
CategoryPrivate Limited Company
Incorporation Date10 November 2008(15 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Alan David Dexter
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(11 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameMrs Joanne Geraldine Dexter
NationalityBritish
StatusResigned
Appointed18 March 2009(4 months, 1 week after company formation)
Appointment Duration11 years (resigned 23 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 51, Princes Square Buchanan Street
Glasgow
G1 3JN
Scotland
Director NameMrs Danielle Fleming
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Ryan Dexter
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(9 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 November 2018)
RoleChef
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMrs Danielle Fleming
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2019(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 2020)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Alan David Dexter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(11 years, 4 months after company formation)
Appointment Duration2 months (resigned 28 May 2020)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMrs Joanne Geraldine Dexter
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2020(11 years, 6 months after company formation)
Appointment Duration3 weeks (resigned 19 June 2020)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland

Contact

Websitecranachancafe.co.uk

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Joanne Geraldine Dexter
100.00%
Ordinary

Financials

Year2014
Net Worth£61,332
Cash£80,119
Current Liabilities£242,450

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 November 2023 (4 months, 2 weeks ago)
Next Return Due25 November 2024 (8 months from now)

Charges

18 January 2016Delivered on: 1 February 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
19 April 2012Delivered on: 1 May 2012
Satisfied on: 19 November 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
30 April 2009Delivered on: 6 May 2009
Satisfied on: 19 November 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

19 October 2023Change of details for Mr Alan David Dexter as a person with significant control on 11 November 2022 (2 pages)
18 October 2023Confirmation statement made on 11 November 2022 with updates (5 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
6 February 2023Appointment of Mrs Margaret Ross as a secretary on 1 February 2023 (2 pages)
23 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
10 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
10 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
8 January 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
30 June 2020Appointment of Mr Alan David Dexter as a director on 19 June 2020 (2 pages)
30 June 2020Cessation of Joanne Geraldine Dexter as a person with significant control on 17 June 2020 (1 page)
30 June 2020Termination of appointment of Joanne Geraldine Dexter as a director on 19 June 2020 (1 page)
30 June 2020Notification of Alan David Dexter as a person with significant control on 19 May 2020 (2 pages)
19 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 June 2020Notification of Joanne Geraldine Dexter as a person with significant control on 29 April 2020 (2 pages)
9 June 2020Termination of appointment of Alan David Dexter as a director on 28 May 2020 (1 page)
9 June 2020Cessation of Alan David Dexter as a person with significant control on 28 May 2020 (1 page)
9 June 2020Appointment of Mrs Joanne Geraldine Dexter as a director on 29 May 2020 (2 pages)
1 April 2020Notification of Alan David Dexter as a person with significant control on 25 March 2020 (2 pages)
1 April 2020Termination of appointment of Danielle Fleming as a director on 25 March 2020 (1 page)
1 April 2020Appointment of Mr Alan David Dexter as a director on 25 March 2020 (2 pages)
1 April 2020Cessation of Danielle Fleming as a person with significant control on 25 March 2020 (1 page)
26 March 2020Termination of appointment of Joanne Geraldine Dexter as a secretary on 23 March 2020 (1 page)
26 March 2020Cessation of Joanne Geraldine Dexter as a person with significant control on 23 March 2020 (1 page)
25 March 2020Cessation of Alan David Dexter as a person with significant control on 24 February 2020 (1 page)
25 March 2020Notification of Danielle Fleming as a person with significant control on 25 February 2020 (2 pages)
25 March 2020Termination of appointment of Alan David Dexter as a director on 23 March 2020 (1 page)
15 November 2019Confirmation statement made on 10 November 2019 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 February 2019Appointment of Mrs Danielle Fleming as a director on 10 February 2019 (2 pages)
6 December 2018Amended total exemption full accounts made up to 31 December 2017 (7 pages)
14 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
5 November 2018Cessation of Danielle Fleming as a person with significant control on 1 November 2018 (1 page)
5 November 2018Termination of appointment of Ryan Dexter as a director on 1 November 2018 (1 page)
5 November 2018Termination of appointment of Danielle Fleming as a director on 1 November 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 June 2018Appointment of Mr Ryan Dexter as a director on 12 June 2018 (2 pages)
13 November 2017Change of details for Mrs Joanne Geraldine Dexter as a person with significant control on 5 December 2016 (2 pages)
13 November 2017Change of details for Mrs Joanne Geraldine Dexter as a person with significant control on 5 December 2016 (2 pages)
13 November 2017Change of details for Mrs Danielle Fleming as a person with significant control on 4 October 2017 (2 pages)
13 November 2017Change of details for Mr Alan David Dexter as a person with significant control on 5 December 2016 (2 pages)
13 November 2017Change of details for Mr Alan David Dexter as a person with significant control on 5 December 2016 (2 pages)
13 November 2017Change of details for Mrs Danielle Fleming as a person with significant control on 4 October 2017 (2 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
10 November 2017Director's details changed for Mrs Danielle Fleming on 4 October 2017 (2 pages)
10 November 2017Director's details changed for Mrs Danielle Fleming on 4 October 2017 (2 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
31 October 2017Sub-division of shares on 5 December 2016 (4 pages)
31 October 2017Sub-division of shares on 5 December 2016 (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
11 November 2016Secretary's details changed for Mrs Joanne Geraldine Dexter on 5 April 2016 (1 page)
11 November 2016Director's details changed for Mr Alan David Dexter on 5 April 2016 (2 pages)
11 November 2016Director's details changed for Mr Alan David Dexter on 5 April 2016 (2 pages)
11 November 2016Secretary's details changed for Mrs Joanne Geraldine Dexter on 5 April 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 February 2016Registration of charge SC3510520003, created on 18 January 2016 (9 pages)
1 February 2016Registration of charge SC3510520003, created on 18 January 2016 (9 pages)
3 December 2015Appointment of Mrs Danielle Fleming as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Mrs Danielle Fleming as a director on 1 December 2015 (2 pages)
17 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
17 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 March 2015Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
26 March 2015Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
13 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
13 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
20 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
19 November 2013Satisfaction of charge 2 in full (4 pages)
19 November 2013Satisfaction of charge 2 in full (4 pages)
19 November 2013Satisfaction of charge 1 in full (4 pages)
19 November 2013Satisfaction of charge 1 in full (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
15 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
15 November 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 15 November 2012 (1 page)
15 November 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 15 November 2012 (1 page)
1 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
11 May 2011Registered office address changed from Unit 51 Second Floor. Princes Square 48 Buchanan St Glasgow G1 3JN on 11 May 2011 (1 page)
11 May 2011Registered office address changed from Unit 51 Second Floor. Princes Square 48 Buchanan St Glasgow G1 3JN on 11 May 2011 (1 page)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Mr Alan David Dexter on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Alan David Dexter on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Alan David Dexter on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
3 September 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
3 September 2009Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page)
3 September 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
3 September 2009Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page)
26 August 2009Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page)
26 August 2009Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page)
6 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 March 2009Secretary appointed joanne dexter (1 page)
28 March 2009Secretary appointed joanne dexter (1 page)
10 November 2008Incorporation (9 pages)
10 November 2008Incorporation (9 pages)