Cranford Control Systems Limited

General information

Name:

Cranford Control Systems Ltd

Office Address:

Leonard Curtis House 4th Floor 58 Waterloo Street G2 7DA Glasgow

Number: SC441858

Incorporation date: 2013-02-04

Dissolution date: 2022-10-14

End of financial year: 05 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number SC441858 11 years ago, Cranford Control Systems Limited had been a private limited company until 2022/10/14 - the time it was dissolved. Its last known registration address was Leonard Curtis House 4th Floor, 58 Waterloo Street Glasgow.

This firm was managed by a single director: Ross J. who was leading it from 2013/02/04 to dissolution date on 2022/10/14.

Ross J. was the individual with significant control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Barbara J.

Role: Secretary

Appointed: 04 February 2013

Latest update: 18 February 2023

Ross J.

Role: Director

Appointed: 04 February 2013

Latest update: 18 February 2023

People with significant control

Ross J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 05 April 2021
Account last made up date 05 April 2019
Confirmation statement next due date 18 March 2021
Confirmation statement last made up date 04 February 2020
Annual Accounts 13 December 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 13 December 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 16 December 2015
Annual Accounts 4 January 2017
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 4 January 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts 25 November 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 25 November 2013
Annual Accounts
End Date For Period Covered By Report 05 April 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 14th, October 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

107 Cranford Road

Post code:

AB10 7NJ

City / Town:

Aberdeen

HQ address,
2014

Address:

107 Cranford Road

Post code:

AB10 7NJ

City / Town:

Aberdeen

HQ address,
2015

Address:

107 Cranford Road

Post code:

AB10 7NJ

City / Town:

Aberdeen

HQ address,
2016

Address:

107 Cranford Road

Post code:

AB10 7NJ

City / Town:

Aberdeen

Accountant/Auditor,
2014

Name:

Pipeline Accounts Limited

Address:

R & A House Woodburn Road Blackburn

Post code:

AB21 0PS

City / Town:

Aberdeen

Accountant/Auditor,
2015 - 2016

Name:

Carnegie Knox (scotland) Limited

Address:

R & A House Woodburn Road Blackburn

Post code:

AB21 0PS

City / Town:

Aberdeen

Accountant/Auditor,
2013

Name:

Bon Accord Accountancy Limited

Address:

R & A House Woodburn Road Blackburn

Post code:

AB21 0PS

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
9
Company Age

Closest Companies - by postcode