Company NameCrownhill Developments Limited
Company StatusDissolved
Company NumberSC050650
CategoryPrivate Limited Company
Incorporation Date25 May 1972(51 years, 11 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Alta Talbot
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1988(16 years, 5 months after company formation)
Appointment Duration27 years, 9 months (closed 09 August 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address3b Ramsay Court
Eaglesham Road Newton Mearns
Glasgow
G77 5DJ
Scotland
Director NameMr Edward David Talbot
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1997(24 years, 10 months after company formation)
Appointment Duration19 years, 4 months (closed 09 August 2016)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address37 Larchfield Avenue
Newton Mearns
Glasgow
G77 5PW
Scotland
Director NameWilliam Israel Talbot
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(16 years, 5 months after company formation)
Appointment Duration25 years, 3 months (resigned 21 February 2014)
RoleSurveyor
Correspondence Address3b Ramsay Court
Eaglesham Road Newton Mearns
Glasgow
G77 5DJ
Scotland
Secretary NameWilliam Israel Talbot
NationalityBritish
StatusResigned
Appointed14 November 1988(16 years, 5 months after company formation)
Appointment Duration25 years, 3 months (resigned 21 February 2014)
RoleCompany Director
Correspondence Address3b Ramsay Court
Eaglesham Road Newton Mearns
Glasgow
G77 5DJ
Scotland

Location

Registered Address4 West Craibstone Street
Bon-Accord Square
Aberdeen
AB11 6YL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 80 other UK companies use this postal address

Shareholders

60 at £1Alta Talbot
60.00%
Ordinary
20 at £1Edward David Talbot
20.00%
Ordinary
20 at £1Mrs Marilyn M. Benson
20.00%
Ordinary

Financials

Year2014
Net Worth£58,589
Cash£429
Current Liabilities£4,777

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016Application to strike the company off the register (3 pages)
3 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 April 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
21 January 2015Termination of appointment of William Israel Talbot as a director on 21 February 2014 (1 page)
21 January 2015Termination of appointment of William Israel Talbot as a secretary on 21 February 2014 (1 page)
21 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
31 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(6 pages)
31 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
27 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 December 2008Return made up to 05/12/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 December 2007Return made up to 05/12/07; full list of members (3 pages)
2 April 2007Return made up to 05/12/06; full list of members (3 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 February 2006Return made up to 05/12/05; full list of members (3 pages)
21 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 February 2005Return made up to 05/12/04; full list of members (8 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
9 December 2003Return made up to 05/12/03; full list of members (8 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
19 December 2002Return made up to 14/12/02; full list of members (8 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
2 January 2002Return made up to 14/12/01; full list of members (8 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
20 March 2001Return made up to 14/12/00; full list of members (8 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
7 January 2000Return made up to 14/12/99; full list of members (8 pages)
7 May 1999Full accounts made up to 31 May 1998 (10 pages)
22 February 1999Return made up to 14/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 May 1998Return made up to 14/12/97; full list of members (6 pages)
18 March 1998Full accounts made up to 31 May 1997 (10 pages)
3 December 1997New director appointed (2 pages)
21 February 1997Full accounts made up to 31 May 1996 (10 pages)
19 February 1997Return made up to 14/12/96; no change of members (4 pages)
5 February 1996Return made up to 14/12/95; full list of members (6 pages)
15 January 1996Full accounts made up to 31 May 1995 (9 pages)