CRANEWARE PLC
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 5DA

Company number SC196331
Status Active
Incorporation Date 19 May 1999
Company Type Public Limited Company
Address TANFIELD HOUSE, 1 TANFIELD, EDINBURGH, EH3 5DA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Confirmation statement made on 19 May 2017 with no updates; Group of companies' accounts made up to 30 June 2016; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES09 ‐ Resolution of authority to purchase a number of shares RES10 ‐ Resolution of allotment of securities . The most likely internet sites of CRANEWARE PLC are www.craneware.co.uk, and www.craneware.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Craneware Plc is a Public Limited Company. The company registration number is SC196331. Craneware Plc has been working since 19 May 1999. The present status of the company is Active. The registered address of Craneware Plc is Tanfield House 1 Tanfield Edinburgh Eh3 5da. . PRESTON, Craig Thomas is a Secretary of the company. BLYE, Collen Ann is a Director of the company. ELLIOTT, George Reginald is a Director of the company. NEILSON, Keith is a Director of the company. PRESTON, Craig Thomas is a Director of the company. RUDISH, Russ Joel is a Director of the company. VERNI, Ronald is a Director of the company. Secretary MCCULLOCH, Colin John has been resigned. Secretary MCDOUGALL, Alexander Morrison has been resigned. Director CRAIG, William Gordon has been resigned. Director HEYWOOD, Neil Philip Lanceley has been resigned. Director LYON, Kevin John has been resigned. Director MCCALL, William has been resigned. Director MCCARTNEY, Hugh David has been resigned. Director MCDOUGALL, Alexander Morrison has been resigned. Director MCGOLDRICK, Linda has been resigned. Director PATERSON, Derek William has been resigned. Director WATSON, John Gerrard has been resigned. Director WILSON, James Robert has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
PRESTON, Craig Thomas
Appointed Date: 15 September 2008

Director
BLYE, Collen Ann
Appointed Date: 12 November 2013
65 years old

Director
ELLIOTT, George Reginald
Appointed Date: 10 August 2007
72 years old

Director
NEILSON, Keith
Appointed Date: 19 May 1999
56 years old

Director
PRESTON, Craig Thomas
Appointed Date: 15 September 2008
54 years old

Director
RUDISH, Russ Joel
Appointed Date: 28 August 2014
73 years old

Director
VERNI, Ronald
Appointed Date: 01 May 2009
77 years old

Resigned Directors

Secretary
MCCULLOCH, Colin John
Resigned: 26 September 2005
Appointed Date: 19 May 1999

Secretary
MCDOUGALL, Alexander Morrison
Resigned: 15 September 2008
Appointed Date: 26 September 2005

Director
CRAIG, William Gordon
Resigned: 06 September 2007
Appointed Date: 19 May 1999
57 years old

Director
HEYWOOD, Neil Philip Lanceley
Resigned: 08 November 2016
Appointed Date: 31 January 2002
63 years old

Director
LYON, Kevin John
Resigned: 11 July 2007
Appointed Date: 20 June 2005
63 years old

Director
MCCALL, William
Resigned: 25 April 2005
Appointed Date: 18 October 2000
61 years old

Director
MCCARTNEY, Hugh David
Resigned: 27 March 2006
Appointed Date: 20 June 2005
76 years old

Director
MCDOUGALL, Alexander Morrison
Resigned: 15 September 2008
Appointed Date: 22 August 2005
65 years old

Director
MCGOLDRICK, Linda
Resigned: 18 December 2001
Appointed Date: 01 December 1999
70 years old

Director
PATERSON, Derek William
Resigned: 06 September 2007
Appointed Date: 29 April 2004
57 years old

Director
WATSON, John Gerrard
Resigned: 25 April 2005
Appointed Date: 29 April 2004
51 years old

Director
WILSON, James Robert
Resigned: 06 September 2007
Appointed Date: 31 January 2006
76 years old

CRANEWARE PLC Events

22 May 2017
Confirmation statement made on 19 May 2017 with no updates
02 Dec 2016
Group of companies' accounts made up to 30 June 2016
22 Nov 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities

08 Nov 2016
Termination of appointment of Neil Philip Lanceley Heywood as a director on 8 November 2016
01 Nov 2016
Statement of capital following an allotment of shares on 10 October 2016
  • GBP 269,507.51

...
... and 160 more events
05 Oct 1999
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Oct 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Oct 1999
Ad 29/09/99--------- £ si [email protected]=443 £ ic 2/445
09 Jul 1999
Partic of mort/charge *
19 May 1999
Incorporation

CRANEWARE PLC Charges

25 October 2001
Bond & floating charge
Delivered: 2 November 2001
Status: Satisfied on 13 September 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 March 2000
Bond & floating charge
Delivered: 3 March 2000
Status: Satisfied on 30 October 2015
Persons entitled: Scottish Enterprise
Description: Undertaking and all property and assets present and future…
1 July 1999
Bond & floating charge
Delivered: 9 July 1999
Status: Satisfied on 29 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…