Background WavePink WaveYellow Wave

CRAIGANNET WT LIMITED (SC547724)

CRAIGANNET WT LIMITED (SC547724) is an active UK company. incorporated on 13 October 2016. with registered office in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CRAIGANNET WT LIMITED has been registered for 9 years. Current directors include NOTLEY, Sean Jonathan, ROBSON, Dean Terence.

Company Number
SC547724
Status
active
Type
ltd
Incorporated
13 October 2016
Age
9 years
Address
272 Bath Street, Glasgow, G2 4JR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
NOTLEY, Sean Jonathan, ROBSON, Dean Terence
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAIGANNET WT LIMITED

CRAIGANNET WT LIMITED is an active company incorporated on 13 October 2016 with the registered office located in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CRAIGANNET WT LIMITED was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

SC547724

LTD Company

Age

9 Years

Incorporated 13 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

272 Bath Street Glasgow, G2 4JR,

Previous Addresses

C/O Harper Macleod the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
From: 19 December 2016To: 17 June 2022
East Cambusmoon Farm Gartocharn Alexandria G83 8RZ Scotland
From: 13 October 2016To: 19 December 2016
Timeline

6 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Nov 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NOTLEY, Sean Jonathan

Active
Trenant Industrial Estate, WadebridgePL27 6HB
Born November 1963
Director
Appointed 09 Dec 2016

ROBSON, Dean Terence

Active
Trenant Industrial Estate, WadebridgePL27 6HB
Born October 1964
Director
Appointed 09 Dec 2016

MACKEN, Deborah

Resigned
45 Gordon Street, GlasgowG1 3PE
Born June 1966
Director
Appointed 13 Oct 2016
Resigned 09 Dec 2016

MACKEN, Steven James

Resigned
45 Gordon Street, GlasgowG1 3PE
Born July 1964
Director
Appointed 13 Oct 2016
Resigned 09 Dec 2016

Persons with significant control

4

3 Active
1 Ceased
Trenant Industrial Estate, WadebridgePL27 6HB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Dec 2016

Mr Sean Jonathan Notley

Active
Trenant Industrial Estate, WadebridgePL27 6HB
Born November 1963

Nature of Control

Significant influence or control
Notified 09 Dec 2016

Mr Dean Terence Robson

Active
Trenant Industrial Estate, WadebridgePL27 6HB
Born October 1964

Nature of Control

Significant influence or control
Notified 09 Dec 2016
Gartocharn, AlexandriaG83 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Oct 2016
Ceased 09 Dec 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Incorporation Company
13 October 2016
NEWINCIncorporation