Crandeen Property Ltd. ABERDEEN


Crandeen Property Ltd. was formally closed on 2022-10-25. Crandeen Property was a private limited company that was situated at 17 Victoria Street, Aberdeen, AB10 1PU. Its full net worth was estimated to be around 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (officially started on 2017-02-23) was run by 3 directors.
Director Neil M. who was appointed on 10 December 2020.
Director Calum W. who was appointed on 14 August 2020.
Director James P. who was appointed on 14 August 2020.

The company was classified as "other letting and operating of own or leased real estate" (68209), "management of real estate on a fee or contract basis" (68320). According to the Companies House data, there was a name alteration on 2020-01-08 and their previous name was Crandeen. The most recent confirmation statement was filed on 2022-01-11 and last time the annual accounts were filed was on 31 March 2021.

Crandeen Property Ltd. Address / Contact

Office Address 17 Victoria Street
Town Aberdeen
Post code AB10 1PU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC558564
Date of Incorporation Thu, 23rd Feb 2017
Date of Dissolution Tue, 25th Oct 2022
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 5 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Wed, 25th Jan 2023
Last confirmation statement dated Tue, 11th Jan 2022

Company staff

Neil M.

Position: Director

Appointed: 10 December 2020

Calum W.

Position: Director

Appointed: 14 August 2020

James P.

Position: Director

Appointed: 14 August 2020

Alexander B.

Position: Director

Appointed: 10 December 2020

Resigned: 01 May 2022

Ken R.

Position: Director

Appointed: 14 August 2020

Resigned: 16 December 2020

David W.

Position: Director

Appointed: 13 November 2018

Resigned: 26 June 2020

Karen A.

Position: Director

Appointed: 06 June 2018

Resigned: 29 July 2019

Derrick T.

Position: Director

Appointed: 07 February 2018

Resigned: 26 June 2020

Calum W.

Position: Director

Appointed: 16 August 2017

Resigned: 15 July 2018

Nance S.

Position: Director

Appointed: 23 February 2017

Resigned: 09 October 2019

Jean H.

Position: Director

Appointed: 23 February 2017

Resigned: 31 July 2019

James C.

Position: Director

Appointed: 23 February 2017

Resigned: 21 August 2020

People with significant control

Abbeyfield Scotland Limited

14 New Mart Road, Edinburgh, EH14 1RL, Scotland

Legal authority Scotland
Legal form Industrial And Provident Society
Country registered Scotland
Place registered Mutuals Public Register
Registration number Sp1883rs
Notified on 23 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Crandeen January 8, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand221 73721 94057 807
Current Assets239 74144 91462 670
Debtors18 00422 9744 863
Net Assets Liabilities-264 096-602 266-627 206
Other Debtors2 4903 1664 802
Property Plant Equipment107 50685 96815 752
Other
Accrued Liabilities Deferred Income97 2978 5296 686
Accumulated Depreciation Impairment Property Plant Equipment10 13140 46213 655
Additions Other Than Through Business Combinations Property Plant Equipment117 6378 793 
Amounts Owed To Group Undertakings500 000720 000653 826
Average Number Employees During Period 86
Called Up Share Capital Not Paid111
Creditors500 000720 000653 826
Increase From Depreciation Charge For Year Property Plant Equipment10 13130 3318 121
Net Current Assets Liabilities128 39831 76610 868
Number Shares Issued Fully Paid1  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  34 928
Other Disposals Property Plant Equipment  97 023
Other Taxation Social Security Payable 3 247 
Par Value Share1  
Prepayments Accrued Income15 5136 602 
Property Plant Equipment Gross Cost117 637126 43029 407
Total Assets Less Current Liabilities235 904117 73426 620
Trade Creditors Trade Payables14 0461 372 
Trade Debtors Trade Receivables 13 20560

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 25th, October 2022
Free Download (1 page)

Company search

Advertisements