Company NameCrandale Limited
DirectorMark James Cavanagh
Company StatusActive
Company NumberSC393265
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 months ago)
Previous NamePlace D'Or 701 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark James Cavanagh
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleProject Engineer
Country of ResidenceScotland
Correspondence Address32 Rubislaw Den South
Aberdeen
AB15 4BB
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusCurrent
Appointed29 May 2018(7 years, 3 months after company formation)
Appointment Duration5 years, 11 months
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed10 February 2011(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

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£553,222
Cash£98,859
Current Liabilities£695,124

Accounts

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

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

12 August 2021Delivered on: 19 August 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 210 blythe road, london title number: BGL49494.
Outstanding
16 August 2021Delivered on: 19 August 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: All and whole 55 schollhill, aberdeen registered in the land register of scotland under title number ABN120855.
Outstanding
8 November 2019Delivered on: 12 November 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Unit 6, 12 abercrombie court prospect road, arnhall business park, westhill AB32 6FE being the subjects registered in the land register of scotland under title number ABN107674.
Outstanding
28 October 2019Delivered on: 12 November 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
26 March 2012Delivered on: 29 March 2012
Persons entitled: Adam & Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
7 April 2011Delivered on: 12 April 2011
Persons entitled: Adam & Co PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 6 abercrombie court arnhall business park westhill aberdeen abn 99725; ABN89496; ABN99735 please see form for more details).
Outstanding

Filing History

11 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
13 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
12 November 2019Registration of charge SC3932650003, created on 28 October 2019 (4 pages)
12 November 2019Registration of charge SC3932650004, created on 8 November 2019 (7 pages)
10 September 2019Satisfaction of charge 1 in full (3 pages)
8 August 2019Satisfaction of charge 2 in full (1 page)
18 February 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 May 2018Appointment of Burnett & Reid Llp as a secretary on 29 May 2018 (2 pages)
29 May 2018Termination of appointment of Peterkins Services Limited 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)
23 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 March 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
22 March 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
18 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-15
(1 page)
18 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-15
(1 page)
18 February 2011Company name changed place d'or 701 LIMITED\certificate issued on 18/02/11
  • CONNOT ‐
(4 pages)
18 February 2011Company name changed place d'or 701 LIMITED\certificate issued on 18/02/11
  • CONNOT ‐
(4 pages)
10 February 2011Incorporation (34 pages)
10 February 2011Incorporation (34 pages)