ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crannog Asset Management Limited

Crannog Asset Management Limited is an active company incorporated on 12 August 2011 with the registered office located in Glasgow, City of Glasgow. Crannog Asset Management Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
SC405310
Private limited company
Scottish Company
Age
14 years
Incorporated 12 August 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 August 2025 (2 months ago)
Next confirmation dated 12 August 2026
Due by 26 August 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 August 2025
Due by 31 May 2026 (7 months remaining)
Address
9 Royal Crescent
Glasgow
G3 7SP
Scotland
Address changed on 11 Sep 2025 (1 month ago)
Previous address was Ground 2 , 325 Govan Road Glasgow G51 2SE Scotland
Telephone
01414202026
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in Scotland • Born in Sep 1961
Director • British • Lives in UK • Born in Nov 1957
Mr Alan Martin Brander
PSC • British • Lives in Scotland • Born in Nov 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Green Deal Scotland Limited
Alan Martin Brander and Linda McLuskie are mutual people.
Active
Crannog Estates Limited
Alan Martin Brander and Linda McLuskie are mutual people.
Active
Roxbrander Limited
Alan Martin Brander and Linda McLuskie are mutual people.
Active
Auryn Asset Management LLP
Alan Martin Brander and Linda McLuskie are mutual people.
Active
Merchant Heritage Homes Limited
Linda McLuskie is a mutual person.
Active
Merchant Homes Limited
Alan Martin Brander and Linda McLuskie are mutual people.
Dissolved
Merchant Homes Partnerships Limited
Alan Martin Brander and Linda McLuskie are mutual people.
Liquidation
Stamperland Developments (Carmyle Avenue) Limited
Linda McLuskie is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£158
Increased by £158 (%)
Total Liabilities
-£1.34K
Increased by £1.34K (%)
Net Assets
-£1.18K
Decreased by £1.18K (%)
Debt Ratio (%)
846%
Latest Activity
Registered Address Changed
1 Month Ago on 11 Sep 2025
Amended Micro Accounts Submitted
2 Months Ago on 22 Aug 2025
Confirmation Submitted
2 Months Ago on 18 Aug 2025
Registered Address Changed
2 Months Ago on 12 Aug 2025
Registered Address Changed
2 Months Ago on 11 Aug 2025
Full Accounts Submitted
6 Months Ago on 15 Apr 2025
Confirmation Submitted
1 Year 2 Months Ago on 20 Aug 2024
Full Accounts Submitted
1 Year 7 Months Ago on 20 Mar 2024
Confirmation Submitted
2 Years 2 Months Ago on 17 Aug 2023
Alan John Minty Resigned
2 Years 2 Months Ago on 17 Aug 2023
Get Credit Report
Discover Crannog Asset Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Ground 2 , 325 Govan Road Glasgow G51 2SE Scotland to 9 Royal Crescent Glasgow G3 7SP on 11 September 2025
Submitted on 11 Sep 2025
Amended micro company accounts made up to 31 August 2024
Submitted on 22 Aug 2025
Confirmation statement made on 12 August 2025 with updates
Submitted on 18 Aug 2025
Registered office address changed from Flat Ground -2 Govan Road Glasgow G51 2SE Scotland to Ground 2 , 325 Govan Road Glasgow G51 2SE on 12 August 2025
Submitted on 12 Aug 2025
Registered office address changed from Merchant House 365 Govan Road Watermark Business Park Glasgow G51 2SE Scotland to Flat Ground -2 Govan Road Glasgow G51 2SE on 11 August 2025
Submitted on 11 Aug 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 15 Apr 2025
Confirmation statement made on 12 August 2024 with updates
Submitted on 20 Aug 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 20 Mar 2024
Certificate of change of name
Submitted on 12 Feb 2024
Termination of appointment of Alan John Minty as a secretary on 17 August 2023
Submitted on 17 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year