Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Crionaig Power Limited
Crionaig Power Limited is a liquidation company incorporated on 9 January 2009 with the registered office located in Glasgow, City of Glasgow. Crionaig Power Limited was registered 16 years ago.
Watch Company
Status
Liquidation
Company No
SC353232
Private limited company
Scottish Company
Age
16 years
Incorporated
9 January 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3147 days
Awaiting first confirmation statement
Dated
9 January 2017
Was due on
23 January 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
3993 days
For period
1 Feb
⟶
31 Dec 2012
(11 months)
Accounts type is
Full
Next accounts for period
31 December 2013
Was due on
30 September 2014
(10 years ago)
Learn more about Crionaig Power Limited
Contact
Address
141 Bothwell Street
Glasgow
G2 7EQ
Same address for the past
10 years
Companies in G2 7EQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Mr Clive John Warden
Director • Head Of Strategy & Business Development • British • Lives in England • Born in Aug 1959
Mr Simon David Pinnell
Director • Head Of Finance • British • Lives in England • Born in Jun 1964
Mr Paul William Evans
Director • Head Of Generation • British • Lives in UK • Born in Apr 1953
Ms Hillary Berger
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Perpetual House Residents Management Company Limited
Mr Clive John Warden is a mutual person.
Active
Beinn Mhor Power Limited
Mr Paul William Evans, Mr Simon David Pinnell, and 1 more are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2012)
Period Ended
31 Dec 2012
For period
31 Jan
⟶
31 Dec 2012
Traded for
11 months
Cash in Bank
£94.51K
Increased by £91.34K (+2879%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£309.68K
Increased by £306.2K (+8817%)
Total Liabilities
-£215.46K
Decreased by £41.14K (-16%)
Net Assets
£94.22K
Increased by £347.34K (-137%)
Debt Ratio (%)
70%
Decreased by 7318.79% (-99%)
See 10 Year Full Financials
Latest Activity
Insolvency Court Order
3 Years Ago on 19 Nov 2021
Insolvency Court Order
6 Years Ago on 19 Feb 2019
Registered Address Changed
10 Years Ago on 20 Oct 2014
Wind Up Notice
10 Years Ago on 10 Oct 2014
Court Order to Wind Up
10 Years Ago on 10 Oct 2014
Roger Simpson Resigned
11 Years Ago on 25 Jun 2014
Confirmation Submitted
11 Years Ago on 14 Jan 2014
Full Accounts Submitted
11 Years Ago on 8 Jan 2014
Michael Baker Resigned
11 Years Ago on 10 Dec 2013
Simon Westaway Resigned
11 Years Ago on 22 Oct 2013
Get Alerts
Get Credit Report
Discover Crionaig Power Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Insolvency court order
Submitted on 19 Nov 2021
Insolvency court order
Submitted on 19 Feb 2019
Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 141 Bothwell Street Glasgow G2 7EQ on 20 October 2014
Submitted on 20 Oct 2014
Court order notice of winding up
Submitted on 10 Oct 2014
Notice of winding up order
Submitted on 10 Oct 2014
Termination of appointment of Roger Simpson as a secretary
Submitted on 25 Jun 2014
Annual return made up to 9 January 2014 with full list of shareholders
Submitted on 14 Jan 2014
Full accounts made up to 31 December 2012
Submitted on 8 Jan 2014
Termination of appointment of Michael Baker as a director
Submitted on 10 Dec 2013
Appointment of Mr Clive John Warden as a director
Submitted on 22 Oct 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs