Company NameCrannog Asset Management Limited
DirectorsAlan Martin Brander and Linda McLuskie
Company StatusActive
Company NumberSC405310
CategoryPrivate Limited Company
Incorporation Date12 August 2011(12 years, 8 months ago)
Previous NameMerchant Homes Regeneration Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Alan Martin Brander
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerchant House 365 Govan Road
Watermark Business Park
Glasgow
G51 2SE
Scotland
Director NameMs Linda McLuskie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMerchant House 365 Govan Road
Watermark Business Park
Glasgow
G51 2SE
Scotland
Secretary NameMr Alan John Minty
StatusCurrent
Appointed02 November 2017(6 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressMerchant House 365 Govan Road
Watermark Business Park
Glasgow
G51 2SE
Scotland
Director NameMr Nicholas Alexander Davis
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressField End Harcourt Hill
Oxford
OX2 9AS
Director NameMr Peter Dallas Rhodes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Oxgangs Road
Edinburgh
EH10 7AU
Scotland

Contact

Telephone0141 4202026
Telephone regionGlasgow

Location

Registered AddressMerchant House 365 Govan Road
Watermark Business Park
Glasgow
G51 2SE
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Alan Martin Brander
25.00%
Ordinary
25 at £1Linda Mcluskie
25.00%
Ordinary
25 at £1Nicholas Alexander Davis
25.00%
Ordinary
25 at £1Peter Dallas Rhodes
25.00%
Ordinary

Financials

Year2014
Net Worth-£93
Cash£31
Current Liabilities£49,538

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

8 November 2017Appointment of Mr Alan John Minty as a secretary on 2 November 2017 (2 pages)
8 November 2017Change of details for Mr Alan Martin Brander as a person with significant control on 2 November 2017 (2 pages)
8 November 2017Notification of Linda Mcluskie as a person with significant control on 2 November 2017 (2 pages)
2 November 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
2 November 2017Registered office address changed from 4 Seaward Place Centurion Business Park Glasgow G41 1HH to Merchant House 365 Govan Road Watermark Business Park Glasgow G51 2SE on 2 November 2017 (1 page)
2 August 2017Termination of appointment of Peter Dallas Rhodes as a director on 2 August 2017 (1 page)
31 July 2017Termination of appointment of Nicholas Alexander Davis as a director on 29 September 2015 (1 page)
17 July 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
14 October 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
12 August 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(6 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(6 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
12 August 2011Incorporation (26 pages)