ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crannog Estates Limited

Crannog Estates Limited is an active company incorporated on 13 March 2014 with the registered office located in Glasgow, City of Glasgow. Crannog Estates Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
SC472317
Private limited company
Scottish Company
Age
11 years
Incorporated 13 March 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 March 2025 (7 months ago)
Next confirmation dated 21 March 2026
Due by 4 April 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
9 Royal Crescent
Glasgow
G3 7SP
Scotland
Address changed on 3 Jan 2024 (1 year 9 months ago)
Previous address was Merchant House Watermark Business Park 365 Govan Road Glasgow G51 2SE
Telephone
Unreported
Email
Unreported
Website
Unreported
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 Asset Management 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 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£36.43K
Decreased by £4.47K (-11%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.28M
Decreased by £102.28K (-4%)
Total Liabilities
-£1.16M
Increased by £66.49K (+6%)
Net Assets
£1.11M
Decreased by £168.77K (-13%)
Debt Ratio (%)
51%
Increased by 4.99% (+11%)
Latest Activity
Charge Satisfied
13 Days Ago on 11 Oct 2025
Charge Satisfied
13 Days Ago on 11 Oct 2025
Confirmation Submitted
6 Months Ago on 4 Apr 2025
Full Accounts Submitted
11 Months Ago on 28 Nov 2024
New Charge Registered
1 Year 2 Months Ago on 5 Aug 2024
Confirmation Submitted
1 Year 7 Months Ago on 28 Mar 2024
Registered Address Changed
1 Year 9 Months Ago on 3 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 13 Sep 2023
Charge Satisfied
2 Years 2 Months Ago on 18 Aug 2023
Alan John Minty Resigned
4 Years Ago on 7 Feb 2021
Get Credit Report
Discover Crannog Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge SC4723170002 in full
Submitted on 11 Oct 2025
Satisfaction of charge SC4723170011 in full
Submitted on 11 Oct 2025
Confirmation statement made on 21 March 2025 with no updates
Submitted on 4 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Nov 2024
Registration of charge SC4723170011, created on 5 August 2024
Submitted on 7 Aug 2024
Confirmation statement made on 21 March 2024 with no updates
Submitted on 28 Mar 2024
Second filing for the termination of Alan John Minty as a secretary
Submitted on 5 Mar 2024
Termination of appointment of Alan John Minty as a secretary on 7 February 2021
Submitted on 20 Feb 2024
Registered office address changed from Merchant House Watermark Business Park 365 Govan Road Glasgow G51 2SE to 9 Royal Crescent Glasgow G3 7SP on 3 January 2024
Submitted on 3 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 13 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year