Company NameCrownco Limited
Company StatusDissolved
Company NumberSC065911
CategoryPrivate Limited Company
Incorporation Date22 September 1978(45 years, 6 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameBrian Still
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1988(9 years, 12 months after company formation)
Appointment Duration30 years, 5 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Sanday Road
Aberdeen
AB2 6DT
Scotland
Director NameAnne Elizabeth Still
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(13 years after company formation)
Appointment Duration27 years, 5 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Sanday Road
Aberdeen
AB2 6DT
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusClosed
Appointed17 September 1988(9 years, 12 months after company formation)
Appointment Duration30 years, 5 months (closed 26 February 2019)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameWilliamina Still
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1988(9 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 December 1990)
RoleCompany Director
Correspondence Address213 Westburn Road
Aberdeen
Aberdeenshire
AB2 4QF
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed17 September 1989(10 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 January 1990)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Anne Elizabeth Still
100.00%
Ordinary

Financials

Year2014
Net Worth£9,963
Cash£522
Current Liabilities£4,980

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

23 May 1980Delivered on: 5 June 1980
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Commercial hotel inverurie, aberdeenshire.
Outstanding

Filing History

29 November 2017Satisfaction of charge 1 in full (1 page)
29 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
15 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
2 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
15 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 May 2013Statement of capital on 22 May 2013
  • GBP 100
(4 pages)
22 May 2013Statement by directors (1 page)
22 May 2013Solvency statement dated 17/05/13 (1 page)
22 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
20 September 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Anne Elizabeth Still on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Anne Elizabeth Still on 1 January 2010 (2 pages)
20 September 2010Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 September 2008Return made up to 17/09/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 September 2007Return made up to 17/09/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 September 2006Return made up to 17/09/06; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 October 2005Return made up to 17/09/05; full list of members (2 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 October 2004Director's particulars changed (1 page)
21 October 2004Director's particulars changed (1 page)
21 October 2004Return made up to 17/09/04; full list of members (2 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 October 2003Return made up to 17/09/03; full list of members (5 pages)
28 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
25 October 2002Return made up to 17/09/02; full list of members (5 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
9 October 2001Return made up to 17/09/01; full list of members (5 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
29 August 2001Amended accounts made up to 31 October 2000 (5 pages)
28 October 2000Return made up to 17/09/00; full list of members (5 pages)
28 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
31 October 1999Return made up to 17/09/99; full list of members (5 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
16 November 1998Return made up to 17/09/98; full list of members (5 pages)
14 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
8 December 1997Return made up to 17/09/97; full list of members (5 pages)
26 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
5 November 1996Return made up to 17/09/96; full list of members (5 pages)
19 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
20 September 1995Return made up to 17/09/95; full list of members (6 pages)
25 July 1995Accounts for a small company made up to 31 October 1994 (5 pages)