CRANNOG (SCOTLAND) LTD.
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9QG

Company number SC204104
Status Liquidation
Incorporation Date 21 February 2000
Company Type Private Limited Company
Address THIRD FLOOR WEST EDINBURGH QUAY 2, 139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Court order insolvency:updated court order: removes d menzies and p dounis as liquidators and appoints k pattullo:liq : liquidation committee formed.; Court order insolvency:removes d menzies and p dounis as liquidators and appoints k pattullo; Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 28 August 2014. The most likely internet sites of CRANNOG (SCOTLAND) LTD. are www.crannogscotland.co.uk, and www.crannog-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Crannog Scotland Ltd is a Private Limited Company. The company registration number is SC204104. Crannog Scotland Ltd has been working since 21 February 2000. The present status of the company is Liquidation. The registered address of Crannog Scotland Ltd is Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh Eh3 9qg. . ANDERSON, John Mccreadie is a Secretary of the company. ANDERSON, John Mccreadie is a Director of the company. HARVEY, Lewis is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director HARVEY, Anne Marie has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ANDERSON, John Mccreadie
Appointed Date: 21 February 2000

Director
ANDERSON, John Mccreadie
Appointed Date: 21 February 2000
71 years old

Director
HARVEY, Lewis
Appointed Date: 04 March 2005
64 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 21 February 2000
Appointed Date: 21 February 2000

Director
HARVEY, Anne Marie
Resigned: 04 March 2005
Appointed Date: 21 February 2000
63 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 21 February 2000
Appointed Date: 21 February 2000

CRANNOG (SCOTLAND) LTD. Events

05 Jun 2015
Court order insolvency:updated court order: removes d menzies and p dounis as liquidators and appoints k pattullo:liq : liquidation committee formed.
01 Jun 2015
Court order insolvency:removes d menzies and p dounis as liquidators and appoints k pattullo
28 Aug 2014
Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 28 August 2014
28 Aug 2014
Court order notice of winding up
28 Aug 2014
Notice of winding up order
...
... and 56 more events
25 Oct 2000
Partic of mort/charge *
14 Sep 2000
Partic of mort/charge *
23 Feb 2000
Director resigned
23 Feb 2000
Secretary resigned
21 Feb 2000
Incorporation

CRANNOG (SCOTLAND) LTD. Charges

5 October 2009
Standard security
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Michael David Alexander
Description: Subjects at east main street, blackburn, bathgate WLN26448.
1 September 2008
Standard security
Delivered: 13 September 2008
Status: Outstanding
Persons entitled: Michael David Alexander and Others
Description: Subjects factory road bathgate WLN42127.
17 June 2008
Standard security
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: Lindsay Nixon
Description: Subjects at whiteside industrial estate, factory road…
14 July 2005
Standard security
Delivered: 21 July 2005
Status: Satisfied on 20 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 stoneyholm road, kilbirnie.
11 October 2004
Standard security
Delivered: 15 October 2004
Status: Outstanding
Persons entitled: Michael David Alexander and Others
Description: Subjects at blackburn, west lothian WLN26448.
19 December 2003
Standard security
Delivered: 9 January 2004
Status: Outstanding
Persons entitled: Michael David Alexander and Another
Description: Site at east main street, blackburn WLN18771.
19 December 2003
Standard security
Delivered: 8 January 2004
Status: Outstanding
Persons entitled: Excel Electrical Distributors Limited
Description: The area of ground to the south of east main street…
7 February 2002
Standard security
Delivered: 15 February 2002
Status: Outstanding
Persons entitled: Michael David Alexander and Others
Description: Area of ground at redhouse farm, blackburn, west lothian…
7 February 2002
Standard security
Delivered: 15 February 2002
Status: Outstanding
Persons entitled: Michael David Alexander and Others
Description: Area of ground at redhouse farm, blackburn, west lothian.
7 February 2002
Standard security
Delivered: 15 February 2002
Status: Outstanding
Persons entitled: Mrs Marion Baird Pow or Findlay and Another
Description: Areas of ground at redhouse farm, blackburn.
17 October 2000
Standard security
Delivered: 25 October 2000
Status: Satisfied on 22 August 2001
Persons entitled: Commercial Acceptances Limited
Description: 197 southbrae drive, jordanhill, glasgow.
31 August 2000
Floating charge
Delivered: 14 September 2000
Status: Satisfied on 10 September 2001
Persons entitled: Commercial Acceptances Limited
Description: Undertaking and all property and assets present and future…