Background WavePink WaveYellow Wave

THE CRANNOG CONCEPT LIMITED (SC202581)

THE CRANNOG CONCEPT LIMITED (SC202581) is an active UK company. incorporated on 22 December 1999. with registered office in Fort William. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport and 1 other business activities. THE CRANNOG CONCEPT LIMITED has been registered for 26 years. Current directors include FINLAYSON, Finlay Donald, FINLAYSON, Lorna Helen O'Neill.

Company Number
SC202581
Status
active
Type
ltd
Incorporated
22 December 1999
Age
26 years
Address
Marine Walk, Fort William, PH33 6FF
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
Directors
FINLAYSON, Finlay Donald, FINLAYSON, Lorna Helen O'Neill
SIC Codes
50100, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CRANNOG CONCEPT LIMITED

THE CRANNOG CONCEPT LIMITED is an active company incorporated on 22 December 1999 with the registered office located in Fort William. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport and 1 other business activity. THE CRANNOG CONCEPT LIMITED was registered 26 years ago.(SIC: 50100, 56101)

Status

active

Active since 26 years ago

Company No

SC202581

LTD Company

Age

26 Years

Incorporated 22 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

Marine Walk Fort William, PH33 6FF,

Previous Addresses

Airds House an Aird Fort William Inverness-Shire PH33 6BL
From: 6 May 2010To: 28 October 2014
Unit 5B1 Blarmhor Industrial Estate Fort William Inverness Shire PH33 7PT
From: 22 December 1999To: 6 May 2010
Timeline

4 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Dec 99
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Nov 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CARR, Andrew Ross

Active
Fort WilliamPH33 6FF
Secretary
Appointed 19 Dec 2018

FINLAYSON, Finlay Donald

Active
2 Farrow Drive, Fort WilliamPH33 7JW
Born February 1955
Director
Appointed 22 Dec 1999

FINLAYSON, Lorna Helen O'Neill

Active
2 Farrow Drive, Fort WilliamPH33 7JW
Born December 1954
Director
Appointed 23 May 2008

CAMERON, Graham

Resigned
3 Macmillan Place, Fort WilliamPH33 7BL
Secretary
Appointed 22 Dec 1999
Resigned 19 Dec 2018

REED, John

Resigned
18 Wades Road, KinlochlevenPH50 4QX
Secretary
Appointed 30 Jul 2004
Resigned 31 Dec 2017

FIRST SCOTTISH SECRETARIES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee secretary
Appointed 22 Dec 1999
Resigned 22 Dec 1999

WILLIAMS, Chris Martin

Resigned
GelncoePH49 4HS
Born May 1961
Director
Appointed 23 May 2008
Resigned 22 Sept 2017

FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee director
Appointed 22 Dec 1999
Resigned 22 Dec 1999

Persons with significant control

2

Mr Finlay Donald Finlayson

Active
Fort WilliamPH33 6FF
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Lorna Helen O'Neill Finlayson

Active
Fort WilliamPH33 6FF
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 December 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Group
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Group
29 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Group
27 October 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Group
24 December 2008
AAAnnual Accounts
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2002
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
410(Scot)410(Scot)
Legacy
7 August 2000
410(Scot)410(Scot)
Legacy
9 March 2000
410(Scot)410(Scot)
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Incorporation Company
22 December 1999
NEWINCIncorporation