Company NameCranford Dmp Ltd
Company StatusDissolved
Company NumberSC413325
CategoryPrivate Limited Company
Incorporation Date16 December 2011(12 years, 3 months ago)
Dissolution Date14 March 2024 (2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Duncan Paterson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(same day as company formation)
RoleHealth And Safety Consultancy Services
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael 227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMrs Jenna Paterson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(4 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 14 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

55 at £1Duncan Paterson
55.00%
Ordinary
45 at £1Jenna Gribble
45.00%
Ordinary

Financials

Year2014
Net Worth£159,373
Cash£178,791
Current Liabilities£35,423

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

30 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
23 December 2020Change of details for Mr Duncan Paterson as a person with significant control on 22 December 2020 (2 pages)
9 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
30 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
18 November 2019Director's details changed for Mr Duncan Paterson on 1 March 2019 (2 pages)
22 March 2019Micro company accounts made up to 31 December 2018 (4 pages)
13 March 2019Director's details changed for Miss Jenna Paterson on 13 March 2019 (2 pages)
5 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 5 February 2019 (1 page)
31 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
30 May 2018Change of details for Miss Jenna Gribble as a person with significant control on 30 May 2018 (2 pages)
30 May 2018Director's details changed for Miss Jenna Gribble on 30 May 2018 (2 pages)
8 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
17 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
4 April 2017Micro company accounts made up to 31 December 2016 (4 pages)
4 April 2017Micro company accounts made up to 31 December 2016 (4 pages)
28 March 2017Appointment of Miss Jenna Gribble as a director on 6 April 2016 (2 pages)
28 March 2017Appointment of Miss Jenna Gribble as a director on 6 April 2016 (2 pages)
29 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(3 pages)
30 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(3 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(3 pages)
29 December 2014Director's details changed for Mr Duncan Paterson on 29 December 2011 (2 pages)
29 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(3 pages)
29 December 2014Director's details changed for Mr Duncan Paterson on 29 December 2011 (2 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
16 December 2011Incorporation (28 pages)
16 December 2011Incorporation (28 pages)