Background WavePink WaveYellow Wave

CRANDALE CONSULTANTS LIMITED (SC341267)

CRANDALE CONSULTANTS LIMITED (SC341267) is an active UK company. incorporated on 14 April 2008. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CRANDALE CONSULTANTS LIMITED has been registered for 17 years. Current directors include ANDERSON, Philip Edward, CAVANAGH, Mark James.

Company Number
SC341267
Status
active
Type
ltd
Incorporated
14 April 2008
Age
17 years
Address
Suite A, Aberdeen, AB10 1BR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDERSON, Philip Edward, CAVANAGH, Mark James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANDALE CONSULTANTS LIMITED

CRANDALE CONSULTANTS LIMITED is an active company incorporated on 14 April 2008 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CRANDALE CONSULTANTS LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

SC341267

LTD Company

Age

17 Years

Incorporated 14 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 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

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

INTERSTATE LEISURE LIMITED
From: 23 February 2010To: 28 October 2013
XPD8 SOLUTIONS LIMITED
From: 30 May 2008To: 23 February 2010
PLACE D'OR 676 LIMITED
From: 14 April 2008To: 30 May 2008
Contact
Address

Suite A 1 Albyn Place Aberdeen, AB10 1BR,

Previous Addresses

Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland
From: 27 May 2021To: 3 May 2024
15 Golden Square Aberdeen AB10 1WF Scotland
From: 29 May 2018To: 27 May 2021
100 Union Street Aberdeen AB10 1QR
From: 14 April 2008To: 29 May 2018
Timeline

12 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
May 13
Loan Secured
Nov 16
Loan Secured
Feb 17
Loan Cleared
Apr 19
Owner Exit
Oct 19
Loan Cleared
May 21
Loan Secured
Nov 23
Loan Secured
Jan 24
Loan Secured
Mar 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ANDERSON, Philip Edward

Active
Albert Terrace, AberdeenAB10 1XY
Born June 1949
Director
Appointed 20 May 2013

CAVANAGH, Mark James

Active
Rubislaw Den South, AberdeenAB15 4BB
Born January 1969
Director
Appointed 23 Jun 2010

PETERKINS, SOLICITORS

Resigned
Union Street, AberdeenAB10 1QR
Corporate secretary
Appointed 14 Apr 2008
Resigned 29 May 2018

RENNIE, Thomas George

Resigned
Craigton Farmhouse, BanchoryAB31 3RB
Born April 1947
Director
Appointed 14 Apr 2008
Resigned 23 Jun 2010

Persons with significant control

2

1 Active
1 Ceased
1 Albyn Place, AberdeenAB10 1BR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Oct 2019

Mr Mark James Cavanagh

Ceased
Golden Square, AberdeenAB10 1WF
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Oct 2019
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
9 September 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
29 August 2025
466(Scot)466(Scot)
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
27 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Certificate Change Of Name Company
28 October 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
17 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 May 2010
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
23 February 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 December 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Certificate Change Of Name Company
28 May 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 April 2008
NEWINCIncorporation