CRANEWARE PLC

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

30/04/2530 April 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

20/02/2520 February 2025 Interim accounts made up to 2024-12-31

View Document

16/01/2516 January 2025 Appointment of Ms Susan Nelson as a director on 2025-01-16

View Document

12/12/2412 December 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

22/11/2422 November 2024 Director's details changed for Dr Alistair Robert Erskine on 2024-09-03

View Document

19/11/2419 November 2024 Resolutions

View Document

14/11/2414 November 2024 Appointment of Ms Tamra Minnier as a director on 2024-11-13

View Document

14/11/2414 November 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

13/11/2413 November 2024 Termination of appointment of Collen Ann Blye as a director on 2024-11-13

View Document

13/11/2413 November 2024 Termination of appointment of Russ Joel Rudish as a director on 2024-11-13

View Document

07/11/247 November 2024 Group of companies' accounts made up to 2024-06-30

View Document

06/11/246 November 2024 Interim accounts made up to 2024-09-30

View Document

10/10/2410 October 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

03/10/243 October 2024 Satisfaction of charge SC1963310004 in full

View Document

03/10/243 October 2024 Satisfaction of charge SC1963310005 in full

View Document

11/06/2411 June 2024 Purchase of own shares. Shares purchased into treasury:

View Document

22/05/2422 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

16/05/2416 May 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

14/05/2414 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

10/05/2410 May 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

22/04/2422 April 2024 Purchase of own shares. Shares purchased into treasury:

View Document

22/04/2422 April 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

09/04/249 April 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

25/03/2425 March 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

22/03/2422 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

24/01/2424 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

21/12/2321 December 2023 Purchase of own shares. Shares purchased into treasury:

View Document

12/12/2312 December 2023 Group of companies' accounts made up to 2023-06-30

View Document

28/11/2328 November 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

24/11/2324 November 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Resolutions

View Document

20/11/2320 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

14/11/2314 November 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

07/11/237 November 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

23/10/2323 October 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

23/10/2323 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

09/10/239 October 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

05/10/235 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

05/10/235 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

07/09/237 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

08/08/238 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

04/08/234 August 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

14/07/2314 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

11/07/2311 July 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

06/07/236 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

05/07/235 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

05/07/235 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

21/06/2321 June 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

16/06/2316 June 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

13/06/2313 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

19/05/2319 May 2023 Purchase of own shares. Shares purchased into treasury:

View Document

03/05/233 May 2023 Purchase of own shares. Shares purchased into treasury:

View Document

01/12/221 December 2022 Group of companies' accounts made up to 2022-06-30

View Document

18/11/2218 November 2022 Appointment of Ms Anne Mccune as a director on 2022-11-16

View Document

29/04/2229 April 2022 Appointment of Mrs Isabel Urquhart as a director on 2022-04-27

View Document

31/03/2231 March 2022 Statement of capital following an allotment of shares on 2022-03-25

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

27/10/2127 October 2021 Group of companies' accounts made up to 2021-06-30

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2021-07-12

View Document

16/07/2116 July 2021 Registration of charge SC1963310005, created on 2021-07-12

View Document

15/07/2115 July 2021 Registration of charge SC1963310004, created on 2021-07-12

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-06-10

View Document

27/05/1527 May 2015 19/05/15 NO MEMBER LIST

View Document

11/12/1411 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

13/11/1413 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR RUSS JOEL RUDISH

View Document

08/08/148 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/08/145 August 2014 16/07/14 STATEMENT OF CAPITAL GBP 266149.47

View Document

10/06/1410 June 2014 19/05/14 NO MEMBER LIST

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MS COLLEN ANN BLYE

View Document

03/12/133 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

27/11/1327 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/135 June 2013 19/05/13 NO MEMBER LIST

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH NEILSON / 01/10/2009

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG THOMAS PRESTON / 01/10/2009

View Document

30/11/1230 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

22/11/1222 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/1222 June 2012 SECRETARY'S CHANGE OF PARTICULARS / CRAIG THOMAS PRESTON / 19/05/2012

View Document

22/06/1222 June 2012 19/05/12 NO MEMBER LIST

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG THOMAS PRESTON / 19/05/2012

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH NEILSON / 19/05/2012

View Document

09/12/119 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

16/11/1116 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG THOMAS PRESTON / 08/11/2011

View Document

14/06/1114 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

03/05/113 May 2011 SECOND FILING FOR FORM SH01

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM UNIT 3B,ROSEBANK BUSINESS PARK ROSEBANK ROAD,KIRKTON CAMPUS LIVINGSTON WEST LOTHIAN EH54 7EJ

View Document

22/12/1022 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

22/11/1022 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/1022 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

07/06/107 June 2010 19/05/10 BULK LIST

View Document

19/12/0919 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/091 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

01/11/091 November 2009 SAIL ADDRESS CREATED

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 19/05/09; BULK LIST AVAILABLE SEPARATELY

View Document

04/06/094 June 2009 DIRECTOR'S PARTICULARS GEORGE ELLIOTT

View Document

02/06/092 June 2009 DIRECTOR APPOINTED RONALD VERNI

View Document

16/01/0916 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

11/11/0811 November 2008 DISAPP PRE-EMPT RIGHTS 04/11/2008 AUTH ALLOT OF SECURITY 04/11/2008

View Document

11/11/0811 November 2008 ARTICLES OF ASSOCIATION

View Document

07/10/087 October 2008 DIRECTOR AND SECRETARY APPOINTED CRAIG THOMAS PRESTON

View Document

07/10/087 October 2008 DIRECTOR AND SECRETARY RESIGNED ALEXANDER MCDOUGALL

View Document

01/07/081 July 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS;DIRECTOR RESIGNED;DIRECTOR RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 NC INC ALREADY ADJUSTED 06/09/07

View Document

29/10/0729 October 2007 � NC 100005/500000 06/09

View Document

24/10/0724 October 2007 NC INC ALREADY ADJUSTED 09/05/06

View Document

24/10/0724 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0714 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

06/09/076 September 2007 AUDITORS' REPORT

View Document

06/09/076 September 2007 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

06/09/076 September 2007 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

06/09/076 September 2007 AUDITORS' STATEMENT

View Document

06/09/076 September 2007 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

06/09/076 September 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/09/076 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 RETURN MADE UP TO 19/05/07; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0615 May 2006 AUDITORS RE-APPOINTED 09/05/06

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 SECRETARY RESIGNED

View Document

07/11/057 November 2005 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0511 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/042 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

13/09/0413 September 2004 DEC MORT/CHARGE *****

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

25/07/0325 July 2003 AUDITOR'S RESIGNATION

View Document

02/06/032 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS; AMEND;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0228 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0227 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 DEC MORT/CHARGE *****

View Document

02/11/012 November 2001 PARTIC OF MORT/CHARGE *****

View Document

24/05/0124 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 CONVE 07/12/00

View Document

16/01/0116 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 ADOPT ARTICLES 07/12/00

View Document

28/11/0028 November 2000 REGISTERED OFFICE CHANGED ON 28/11/00 FROM: G OFFICE CHANGED 28/11/00 29 YORK ROAD EDINBURGH MIDLOTHIAN EH5 3EG

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

30/03/0030 March 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

17/03/0017 March 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00

View Document

03/03/003 March 2000 PARTIC OF MORT/CHARGE *****

View Document

05/10/995 October 1999 S-DIV 29/09/99

View Document

05/10/995 October 1999 VARYING SHARE RIGHTS AND NAMES 29/09/99

View Document

05/10/995 October 1999 ALTER MEM AND ARTS 29/09/99

View Document

09/07/999 July 1999 PARTIC OF MORT/CHARGE *****

View Document

19/05/9919 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company