90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary Name | Mrs Joanne Geraldine Dexter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(4 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 23 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 51, Princes Square Buchanan Street Glasgow G1 3JN Scotland |
Director Name | Mrs Danielle Fleming |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr Ryan Dexter |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(9 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 November 2018) |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mrs Danielle Fleming |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2019(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 March 2020) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr Alan David Dexter |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2020(11 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 28 May 2020) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mrs Joanne Geraldine Dexter |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2020(11 years, 6 months after company formation) |
Appointment Duration | 3 weeks (resigned 19 June 2020) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Website | cranachancafe.co.uk |
---|
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Joanne Geraldine Dexter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,332 |
Cash | £80,119 |
Current Liabilities | £242,450 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (8 months from now) |
18 January 2016 | Delivered on: 1 February 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
19 April 2012 | Delivered 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 2009 | Delivered 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 |
19 October 2023 | Change of details for Mr Alan David Dexter as a person with significant control on 11 November 2022 (2 pages) |
---|---|
18 October 2023 | Confirmation statement made on 11 November 2022 with updates (5 pages) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
6 February 2023 | Appointment of Mrs Margaret Ross as a secretary on 1 February 2023 (2 pages) |
23 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
10 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
10 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
8 January 2021 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
30 June 2020 | Appointment of Mr Alan David Dexter as a director on 19 June 2020 (2 pages) |
30 June 2020 | Cessation of Joanne Geraldine Dexter as a person with significant control on 17 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Joanne Geraldine Dexter as a director on 19 June 2020 (1 page) |
30 June 2020 | Notification of Alan David Dexter as a person with significant control on 19 May 2020 (2 pages) |
19 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
9 June 2020 | Notification of Joanne Geraldine Dexter as a person with significant control on 29 April 2020 (2 pages) |
9 June 2020 | Termination of appointment of Alan David Dexter as a director on 28 May 2020 (1 page) |
9 June 2020 | Cessation of Alan David Dexter as a person with significant control on 28 May 2020 (1 page) |
9 June 2020 | Appointment of Mrs Joanne Geraldine Dexter as a director on 29 May 2020 (2 pages) |
1 April 2020 | Notification of Alan David Dexter as a person with significant control on 25 March 2020 (2 pages) |
1 April 2020 | Termination of appointment of Danielle Fleming as a director on 25 March 2020 (1 page) |
1 April 2020 | Appointment of Mr Alan David Dexter as a director on 25 March 2020 (2 pages) |
1 April 2020 | Cessation of Danielle Fleming as a person with significant control on 25 March 2020 (1 page) |
26 March 2020 | Termination of appointment of Joanne Geraldine Dexter as a secretary on 23 March 2020 (1 page) |
26 March 2020 | Cessation of Joanne Geraldine Dexter as a person with significant control on 23 March 2020 (1 page) |
25 March 2020 | Cessation of Alan David Dexter as a person with significant control on 24 February 2020 (1 page) |
25 March 2020 | Notification of Danielle Fleming as a person with significant control on 25 February 2020 (2 pages) |
25 March 2020 | Termination of appointment of Alan David Dexter as a director on 23 March 2020 (1 page) |
15 November 2019 | Confirmation statement made on 10 November 2019 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
19 February 2019 | Appointment of Mrs Danielle Fleming as a director on 10 February 2019 (2 pages) |
6 December 2018 | Amended total exemption full accounts made up to 31 December 2017 (7 pages) |
14 November 2018 | Confirmation statement made on 10 November 2018 with updates (4 pages) |
5 November 2018 | Cessation of Danielle Fleming as a person with significant control on 1 November 2018 (1 page) |
5 November 2018 | Termination of appointment of Ryan Dexter as a director on 1 November 2018 (1 page) |
5 November 2018 | Termination of appointment of Danielle Fleming as a director on 1 November 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
12 June 2018 | Appointment of Mr Ryan Dexter as a director on 12 June 2018 (2 pages) |
13 November 2017 | Change of details for Mrs Joanne Geraldine Dexter as a person with significant control on 5 December 2016 (2 pages) |
13 November 2017 | Change of details for Mrs Joanne Geraldine Dexter as a person with significant control on 5 December 2016 (2 pages) |
13 November 2017 | Change of details for Mrs Danielle Fleming as a person with significant control on 4 October 2017 (2 pages) |
13 November 2017 | Change of details for Mr Alan David Dexter as a person with significant control on 5 December 2016 (2 pages) |
13 November 2017 | Change of details for Mr Alan David Dexter as a person with significant control on 5 December 2016 (2 pages) |
13 November 2017 | Change of details for Mrs Danielle Fleming as a person with significant control on 4 October 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (5 pages) |
10 November 2017 | Director's details changed for Mrs Danielle Fleming on 4 October 2017 (2 pages) |
10 November 2017 | Director's details changed for Mrs Danielle Fleming on 4 October 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (5 pages) |
31 October 2017 | Sub-division of shares on 5 December 2016 (4 pages) |
31 October 2017 | Sub-division of shares on 5 December 2016 (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 November 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
14 November 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
11 November 2016 | Secretary's details changed for Mrs Joanne Geraldine Dexter on 5 April 2016 (1 page) |
11 November 2016 | Director's details changed for Mr Alan David Dexter on 5 April 2016 (2 pages) |
11 November 2016 | Director's details changed for Mr Alan David Dexter on 5 April 2016 (2 pages) |
11 November 2016 | Secretary's details changed for Mrs Joanne Geraldine Dexter on 5 April 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 February 2016 | Registration of charge SC3510520003, created on 18 January 2016 (9 pages) |
1 February 2016 | Registration of charge SC3510520003, created on 18 January 2016 (9 pages) |
3 December 2015 | Appointment of Mrs Danielle Fleming as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Mrs Danielle Fleming as a director on 1 December 2015 (2 pages) |
17 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 March 2015 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
26 March 2015 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
13 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
19 November 2013 | Satisfaction of charge 2 in full (4 pages) |
19 November 2013 | Satisfaction of charge 2 in full (4 pages) |
19 November 2013 | Satisfaction of charge 1 in full (4 pages) |
19 November 2013 | Satisfaction of charge 1 in full (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
15 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 15 November 2012 (1 page) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Registered office address changed from Unit 51 Second Floor. Princes Square 48 Buchanan St Glasgow G1 3JN on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from Unit 51 Second Floor. Princes Square 48 Buchanan St Glasgow G1 3JN on 11 May 2011 (1 page) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
31 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Mr Alan David Dexter on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Alan David Dexter on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Alan David Dexter on 1 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
3 September 2009 | Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page) |
3 September 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
3 September 2009 | Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page) |
26 August 2009 | Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page) |
26 August 2009 | Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 March 2009 | Secretary appointed joanne dexter (1 page) |
28 March 2009 | Secretary appointed joanne dexter (1 page) |
10 November 2008 | Incorporation (9 pages) |
10 November 2008 | Incorporation (9 pages) |