Advanced company searchLink opens in new window

CRANE7 LTD

Company number SC497379

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
29 Nov 2023 DS01 Application to strike the company off the register
18 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
08 Nov 2022 AA Micro company accounts made up to 28 February 2022
23 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
23 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
15 Dec 2020 AA Micro company accounts made up to 29 February 2020
29 Oct 2020 AD01 Registered office address changed from 132 West Nile Street 3rd Floor Glasgow G1 2RQ Scotland to 48 C/O Clyde Offices West George Street Glasgow G2 1BP on 29 October 2020
22 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
27 Nov 2019 AA Micro company accounts made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
16 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
10 May 2017 AP01 Appointment of Mr David William Hewitson as a director on 10 May 2017
19 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
16 Nov 2016 TM01 Termination of appointment of David William Hewitson as a director on 16 November 2016
09 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
21 Aug 2016 AD01 Registered office address changed from Technology House 9 Newton Place Glasgow G3 7PR Scotland to 132 West Nile Street 3rd Floor Glasgow G1 2RQ on 21 August 2016
09 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
09 Mar 2016 CH01 Director's details changed for Mr David William Hewitson on 1 January 2016
09 Mar 2016 CH01 Director's details changed for Mr Craig Jackson on 1 January 2016