Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CRANACHAN LTD
Company Information for

CRANACHAN LTD

6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, G1 3NQ,
Company Registration Number
SC351052
Private Limited Company
Active

Company Overview

About Cranachan Ltd
CRANACHAN LTD was founded on 2008-11-10 and has its registered office in Glasgow. The organisation's status is listed as "Active". Cranachan Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CRANACHAN LTD
 
Legal Registered Office
6TH FLOOR GORDON CHAMBERS
90 MITCHELL STREET
GLASGOW
G1 3NQ
Other companies in G1
 
Filing Information
Company Number SC351052
Company ID Number SC351052
Date formed 2008-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 21:29:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRANACHAN LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CRANACHAN LTD
The following companies were found which have the same name as CRANACHAN LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRANACHAN & CROWDIE LTD 39/2 East Trinity Road Edinburgh EH5 3DL Active - Proposal to Strike off Company formed on the 2003-01-13
CRANACHAN PUBLISHING LIMITED 52 North Galson Isle Of Lewis HS2 0SJ Active Company formed on the 2015-12-07
CRANACHAN PTY. LTD. Active Company formed on the 2003-08-14

Company Officers of CRANACHAN LTD

Current Directors
Officer Role Date Appointed
JOANNE GERALDINE DEXTER
Company Secretary 2009-03-18
ALAN DAVID DEXTER
Director 2008-11-10
RYAN DEXTER
Director 2018-06-12
DANIELLE FLEMING
Director 2015-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE GERALDINE DEXTER BARCA TAPAS LIMITED Company Secretary 2005-01-13 CURRENT 2005-01-13 Active
ALAN DAVID DEXTER MONTYS BOTANICS LTD Director 2016-11-11 CURRENT 2015-10-21 Active - Proposal to Strike off
ALAN DAVID DEXTER AZUR BISTRO LIMITED Director 2013-12-13 CURRENT 2013-11-20 Active - Proposal to Strike off
ALAN DAVID DEXTER NY BISTRO LIMITED Director 2013-08-19 CURRENT 2013-07-29 Liquidation
ALAN DAVID DEXTER BEANSHAK LIMITED Director 2010-10-11 CURRENT 2010-04-23 Dissolved 2016-07-26
ALAN DAVID DEXTER CAFE BOMBON LIMITED Director 2010-08-20 CURRENT 2010-08-20 Active
ALAN DAVID DEXTER BARCA TAPAS LIMITED Director 2005-01-13 CURRENT 2005-01-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19Change of details for Mr Alan David Dexter as a person with significant control on 2022-11-11
2023-10-18CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06Appointment of Mrs Margaret Ross as company secretary on 2023-02-01
2022-12-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-06-30AP01DIRECTOR APPOINTED MR ALAN DAVID DEXTER
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE GERALDINE DEXTER
2020-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DAVID DEXTER
2020-06-30PSC07CESSATION OF JOANNE GERALDINE DEXTER AS A PERSON OF SIGNIFICANT CONTROL
2020-06-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09AP01DIRECTOR APPOINTED MRS JOANNE GERALDINE DEXTER
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID DEXTER
2020-06-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE GERALDINE DEXTER
2020-06-09PSC07CESSATION OF ALAN DAVID DEXTER AS A PERSON OF SIGNIFICANT CONTROL
2020-04-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DAVID DEXTER
2020-04-01PSC07CESSATION OF DANIELLE FLEMING AS A PERSON OF SIGNIFICANT CONTROL
2020-04-01AP01DIRECTOR APPOINTED MR ALAN DAVID DEXTER
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE FLEMING
2020-03-26PSC07CESSATION OF JOANNE GERALDINE DEXTER AS A PERSON OF SIGNIFICANT CONTROL
2020-03-26TM02Termination of appointment of Joanne Geraldine Dexter on 2020-03-23
2020-03-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE FLEMING
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID DEXTER
2020-03-25PSC07CESSATION OF ALAN DAVID DEXTER AS A PERSON OF SIGNIFICANT CONTROL
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19AP01DIRECTOR APPOINTED MRS DANIELLE FLEMING
2018-12-06AAMDAmended account full exemption
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE FLEMING
2018-11-05PSC07CESSATION OF DANIELLE FLEMING AS A PERSON OF SIGNIFICANT CONTROL
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12AP01DIRECTOR APPOINTED MR RYAN DEXTER
2017-11-13PSC04PSC'S CHANGE OF PARTICULARS / MRS DANIELLE FLEMING / 04/10/2017
2017-11-13PSC04PSC'S CHANGE OF PARTICULARS / MR ALAN DAVID DEXTER / 05/12/2016
2017-11-13PSC04PSC'S CHANGE OF PARTICULARS / MRS JOANNE GERALDINE DEXTER / 05/12/2016
2017-11-10CH01Director's details changed for Mrs Danielle Fleming on 2017-10-04
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-10-31SH02Sub-division of shares on 2016-12-05
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-11-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOANNE GERALDINE DEXTER on 2016-04-05
2016-11-11CH01Director's details changed for Mr Alan David Dexter on 2016-04-05
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3510520003
2015-12-03AP01DIRECTOR APPOINTED MRS DANIELLE FLEMING
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-17AR0110/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26AA01CURRSHO FROM 30/06/2014 TO 31/12/2013
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-13AR0110/11/14 FULL LIST
2014-03-27AA30/06/13 TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-20AR0110/11/13 FULL LIST
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-15AR0110/11/12 FULL LIST
2012-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2012 FROM HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW G1 3NQ UNITED KINGDOM
2012-05-02MG01sDUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-05-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-27AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-28AR0110/11/11 FULL LIST
2011-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2011 FROM UNIT 51 SECOND FLOOR. PRINCES SQUARE 48 BUCHANAN ST GLASGOW G1 3JN
2011-04-01AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-31AR0110/11/10 FULL LIST
2009-11-19AR0110/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID DEXTER / 01/10/2009
2009-09-03225CURREXT FROM 31/05/2010 TO 30/06/2010
2009-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-08-26225PREVSHO FROM 30/11/2009 TO 31/05/2009
2009-05-06410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-28288aSECRETARY APPOINTED JOANNE DEXTER
2008-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to CRANACHAN LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRANACHAN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-04-19 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2009-04-30 Satisfied CLYDESDALE BANK PLC
Creditors
Creditors Due After One Year 2012-06-30 £ 18,020
Creditors Due Within One Year 2013-06-30 £ 182,059
Creditors Due Within One Year 2012-06-30 £ 175,740
Creditors Due Within One Year 2012-06-30 £ 152,882
Creditors Due Within One Year 2011-06-30 £ 127,698

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRANACHAN LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 4,531
Cash Bank In Hand 2012-06-30 £ 26,770
Cash Bank In Hand 2012-06-30 £ 26,770
Cash Bank In Hand 2011-06-30 £ 27,633
Current Assets 2013-06-30 £ 56,184
Current Assets 2012-06-30 £ 71,367
Current Assets 2012-06-30 £ 49,194
Current Assets 2011-06-30 £ 38,953
Debtors 2013-06-30 £ 37,090
Debtors 2012-06-30 £ 30,034
Debtors 2012-06-30 £ 7,918
Shareholder Funds 2012-06-30 £ 1,939
Stocks Inventory 2013-06-30 £ 8,132
Stocks Inventory 2012-06-30 £ 8,132
Stocks Inventory 2012-06-30 £ 8,132
Stocks Inventory 2011-06-30 £ 4,854
Tangible Fixed Assets 2013-06-30 £ 116,840
Tangible Fixed Assets 2012-06-30 £ 122,242
Tangible Fixed Assets 2012-06-30 £ 105,627
Tangible Fixed Assets 2011-06-30 £ 71,756

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRANACHAN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CRANACHAN LTD
Trademarks
We have not found any records of CRANACHAN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRANACHAN LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as CRANACHAN LTD are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where CRANACHAN LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRANACHAN LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRANACHAN LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.