Company number SC237023
Status Active
Incorporation Date 19 September 2002
Company Type Private Limited Company
Address 4TH FLOOR, METROPOLITAN HOUSE, 31-33 HIGH STREET, INVERNESS, IV1 1HT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of CRANLOCH LIMITED are www.cranloch.co.uk, and www.cranloch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Cranloch Limited is a Private Limited Company.
The company registration number is SC237023. Cranloch Limited has been working since 19 September 2002.
The present status of the company is Active. The registered address of Cranloch Limited is 4th Floor Metropolitan House 31 33 High Street Inverness Iv1 1ht. . HENDRY, James Michael is a Secretary of the company. HENDRY, Helen is a Director of the company. HENDRY, James Michael is a Director of the company. HENDRY, Mark John is a Director of the company. HENDRY, Martha Rose Audrey is a Director of the company. Nominee Secretary STRONACHS has been resigned. Nominee Director NEILSON, Ewan Craig has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
STRONACHS
Resigned: 28 October 2002
Appointed Date: 19 September 2002
Persons With Significant Control
Mr Mark John Hendry
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CRANLOCH LIMITED Events
19 Sep 2016
Total exemption small company accounts made up to 30 September 2015
07 Sep 2016
Confirmation statement made on 7 September 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 30 September 2014
25 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
29 Sep 2014
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
...
... and 43 more events
18 Nov 2002
Director resigned
12 Nov 2002
New director appointed
12 Nov 2002
New director appointed
21 Oct 2002
Company name changed mountwest 433 LIMITED\certificate issued on 21/10/02
19 Sep 2002
Incorporation