Company number 00672875
Status Active
Incorporation Date 19 October 1960
Company Type Private Limited Company
Address SHAW WALKER, 26 GREAT QUEEN STREET, LONDON, WC2B 5BB
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 November 2015
Statement of capital on 2015-11-25
GBP 75
. The most likely internet sites of S. C. CRANSTON & COMPANY LIMITED are www.sccranstoncompany.co.uk, and www.s-c-cranston-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and four months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S C Cranston Company Limited is a Private Limited Company.
The company registration number is 00672875. S C Cranston Company Limited has been working since 19 October 1960.
The present status of the company is Active. The registered address of S C Cranston Company Limited is Shaw Walker 26 Great Queen Street London Wc2b 5bb. . CRANSTON, Carole Anne is a Secretary of the company. CRANSTON, Carole Anne is a Director of the company. CRANSTON, Derek Sidney is a Director of the company. The company operates in "Printing n.e.c.".
Current Directors
Persons With Significant Control
Mr Derek Sidney Cranston
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
S. C. CRANSTON & COMPANY LIMITED Events
30 Nov 2016
Confirmation statement made on 25 November 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 25 November 2015
Statement of capital on 2015-11-25
17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
...
... and 77 more events
27 Feb 1987
Particulars of mortgage/charge
15 Sep 1986
Accounts made up to 31 March 1984
15 Sep 1986
Return made up to 31/12/85; full list of members
04 Jun 1986
Particulars of mortgage/charge
10 Dec 1979
Particulars of mortgage/charge
14 February 2001
Legal mortgage
Delivered: 16 February 2001
Status: Satisfied
on 17 August 2010
Persons entitled: Hsbc Bank PLC
Description: F/H land known as the old wireless station situated at…
2 July 1993
Fixed and floating charge
Delivered: 10 July 1993
Status: Satisfied
on 17 August 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 1987
Legal charge
Delivered: 27 February 1987
Status: Satisfied
on 5 August 2006
Persons entitled: Midland Bank PLC
Description: F/H property k/a 8, george street, hedleigh, suffolk.
29 May 1986
Legal charge
Delivered: 4 June 1986
Status: Satisfied
on 17 August 2010
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being the old wireless station great…
28 March 1983
Legal charge
Delivered: 2 April 1983
Status: Satisfied
Persons entitled: Raymond Lansley.
Description: One decimal three acres approx situate in great bricett in…
4 January 1983
Legal charge
Delivered: 14 January 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold property known as 10 denton road, edmonton…
29 November 1979
Charge
Delivered: 10 December 1979
Status: Satisfied
on 17 August 2010
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…
21 March 1977
Mortgage
Delivered: 28 March 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold property known as 26 cannon street, stepney london…
14 January 1963
Mortgage
Delivered: 22 January 1963
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 130 the highway, stepney, E.1. with fixtures.