Company NameCrowngate Investments Limited
DirectorsElaine Bull and Lindsay Provan
Company StatusActive
Company NumberSC153059
CategoryPrivate Limited Company
Incorporation Date13 September 1994(29 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Elaine Bull
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(17 years, 6 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor, 22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
Director NameMrs Lindsay Provan
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(17 years, 6 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 St Enoch Square
Glasgow
G1 4DH
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMr Craig Brock
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address41 Newlands Road
Glasgow
G43 2JH
Scotland
Secretary NameMr Gordon William Henry
NationalityBritish
StatusResigned
Appointed13 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Ledcameroch Crescent
Bearsden
Glasgow
G61 4AD
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed13 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMargot Crawford Brock
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(1 week after company formation)
Appointment Duration3 years (resigned 04 October 1997)
RoleCompany Director
Correspondence Address10 Woodlands Crescent
Eaglesham
Glasgow
Lanarkshire
G76 0ND
Scotland

Contact

Websitembtours.co.uk

Location

Registered Address2nd Floor
22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

49 at £1Elaine Brock
49.00%
Ordinary
49 at £1Lindsay Brock
49.00%
Ordinary
2 at £1Craig Brock
2.00%
Ordinary

Financials

Year2014
Net Worth£593,535
Cash£1,333
Current Liabilities£205,376

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

5 January 1996Delivered on: 11 January 1996
Satisfied on: 6 November 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 426 drumoyne road,glasgow.
Fully Satisfied
12 July 1995Delivered on: 21 July 1995
Satisfied on: 6 November 2010
Persons entitled: Glasgow Development Agency

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas of ground in glasgow....... See ch microfiche for full details.
Fully Satisfied
16 May 1995Delivered on: 19 May 1995
Satisfied on: 6 November 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Assignation & irrevocable mandate
Secured details: All sums due or to become due.
Particulars: Property at brook street & rimsdale street.
Fully Satisfied
26 April 1995Delivered on: 15 May 1995
Satisfied on: 12 August 2002
Persons entitled: Glasgow Development Agency

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 May 1995Delivered on: 10 May 1995
Satisfied on: 5 November 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: High glencairn stret,kilmarnock.
Fully Satisfied
4 May 1995Delivered on: 10 May 1995
Satisfied on: 6 November 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2A wilson street,beith.
Fully Satisfied
1 May 1995Delivered on: 10 May 1995
Satisfied on: 6 November 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Brook st,glasgow.
Fully Satisfied
26 January 2004Delivered on: 4 February 2004
Satisfied on: 6 November 2010
Persons entitled: Scottish Enterprise Glasgow

Classification: Standard security
Secured details: All obligations relating to a grant pursuant to the development agreement dated 17 and 18 april 2002.
Particulars: Subjects at lipton house, crown street, gorbals, glasgow (title number GLA172393) together with buildings erected or to be erected thereon and fixtures, fittings etc.
Fully Satisfied
23 January 2004Delivered on: 30 January 2004
Satisfied on: 6 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lipton house, crown street, gorbals, glasgow GLA172393.
Fully Satisfied
30 December 2003Delivered on: 15 January 2004
Satisfied on: 6 November 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Assignment of free sale proceeds
Secured details: All sums due or to become due.
Particulars: The free sale proceeds of second floor suite at lipton house, crown street, glasgow.
Fully Satisfied
17 September 2002Delivered on: 3 October 2002
Satisfied on: 5 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
15 August 2002Delivered on: 22 August 2002
Satisfied on: 6 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of a personal bond dated 26 june 2002.
Particulars: The lease granted by scottish enterprise in favour of the company dated 17 and 18 april 2002 (title number gla 161232).
Fully Satisfied
31 March 1995Delivered on: 18 April 1995
Satisfied on: 12 August 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
8 May 2012Delivered on: 9 May 2012
Persons entitled: Santander UK PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: Rents due under the lease.
Outstanding
28 October 2010Delivered on: 16 November 2010
Persons entitled: Santander UK PLC

Classification: Charge over bank account
Secured details: All sums due or to become due.
Particulars: Charge all right title and interest in and to the security account and the account balance.
Outstanding
5 November 2010Delivered on: 9 November 2010
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property forming lipton house crown street gorbals glasgow GLA172393.
Outstanding
28 October 2010Delivered on: 6 November 2010
Persons entitled: Santander UK PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
26 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
26 September 2019Director's details changed for Miss Lindsay Crawford Brock on 25 September 2019 (2 pages)
26 September 2019Change of details for Miss Lindsay Brock as a person with significant control on 25 September 2019 (2 pages)
3 June 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
18 October 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 October 2016Satisfaction of charge 19 in full (1 page)
26 October 2016Satisfaction of charge 19 in full (1 page)
20 September 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
14 September 2015Director's details changed for Mr Craig Brock on 11 February 2015 (2 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Director's details changed for Mrs Elaine Bull on 14 July 2014 (2 pages)
14 September 2015Director's details changed for Miss Elaine Brock on 14 July 2014 (2 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Director's details changed for Mr Craig Brock on 11 February 2015 (2 pages)
14 September 2015Director's details changed for Mrs Elaine Bull on 14 July 2014 (2 pages)
14 September 2015Director's details changed for Miss Elaine Brock on 14 July 2014 (2 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
22 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
28 March 2012Appointment of Miss Elaine Brock as a director (2 pages)
28 March 2012Appointment of Miss Lindsay Crawford Brock as a director (2 pages)
28 March 2012Appointment of Miss Elaine Brock as a director (2 pages)
28 March 2012Termination of appointment of Gordon Henry as a secretary (1 page)
28 March 2012Appointment of Miss Lindsay Crawford Brock as a director (2 pages)
28 March 2012Termination of appointment of Gordon Henry as a secretary (1 page)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
4 August 2011Accounts for a small company made up to 31 July 2010 (9 pages)
4 August 2011Accounts for a small company made up to 31 July 2010 (9 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 19 (8 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 19 (8 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
8 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
8 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
8 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
8 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
8 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
8 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
8 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
8 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
8 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
8 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
8 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
8 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
8 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
8 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
8 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
8 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
8 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
8 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 16 (7 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 16 (7 pages)
5 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
5 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
5 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
5 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
17 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
16 September 2009Return made up to 13/09/09; full list of members (3 pages)
16 September 2009Return made up to 13/09/09; full list of members (3 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
30 September 2008Return made up to 13/09/08; full list of members (3 pages)
30 September 2008Return made up to 13/09/08; full list of members (3 pages)
4 June 2008Accounts for a small company made up to 31 July 2007 (8 pages)
4 June 2008Accounts for a small company made up to 31 July 2007 (8 pages)
26 September 2007Return made up to 13/09/07; no change of members (6 pages)
26 September 2007Return made up to 13/09/07; no change of members (6 pages)
31 May 2007Accounts for a small company made up to 31 July 2006 (7 pages)
31 May 2007Accounts for a small company made up to 31 July 2006 (7 pages)
17 October 2006Return made up to 13/09/06; full list of members (6 pages)
17 October 2006Return made up to 13/09/06; full list of members (6 pages)
19 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
19 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
15 September 2005Return made up to 13/09/05; full list of members (6 pages)
15 September 2005Return made up to 13/09/05; full list of members (6 pages)
31 May 2005Full accounts made up to 31 July 2004 (16 pages)
31 May 2005Full accounts made up to 31 July 2004 (16 pages)
16 September 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 September 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 2004Full accounts made up to 31 July 2003 (14 pages)
23 July 2004Full accounts made up to 31 July 2003 (14 pages)
4 February 2004Partic of mort/charge * (5 pages)
4 February 2004Partic of mort/charge * (5 pages)
30 January 2004Partic of mort/charge * (5 pages)
30 January 2004Partic of mort/charge * (5 pages)
15 January 2004Partic of mort/charge * (5 pages)
15 January 2004Partic of mort/charge * (5 pages)
22 September 2003Return made up to 13/09/03; full list of members (6 pages)
22 September 2003Return made up to 13/09/03; full list of members (6 pages)
1 July 2003Full accounts made up to 31 July 2002 (13 pages)
1 July 2003Full accounts made up to 31 July 2002 (13 pages)
3 October 2002Partic of mort/charge * (5 pages)
3 October 2002Partic of mort/charge * (5 pages)
19 September 2002Return made up to 13/09/02; full list of members (6 pages)
19 September 2002Return made up to 13/09/02; full list of members (6 pages)
16 September 2002Full accounts made up to 31 July 2001 (12 pages)
16 September 2002Full accounts made up to 31 July 2001 (12 pages)
22 August 2002Partic of mort/charge * (5 pages)
22 August 2002Partic of mort/charge * (5 pages)
12 August 2002Dec mort/charge * (5 pages)
12 August 2002Dec mort/charge * (5 pages)
12 August 2002Dec mort/charge * (5 pages)
12 August 2002Dec mort/charge * (5 pages)
29 September 2001Return made up to 13/09/01; full list of members (6 pages)
29 September 2001Return made up to 13/09/01; full list of members (6 pages)
31 August 2001Full accounts made up to 31 July 2000 (12 pages)
31 August 2001Full accounts made up to 31 July 2000 (12 pages)
10 October 2000Return made up to 13/09/00; full list of members (6 pages)
10 October 2000Return made up to 13/09/00; full list of members (6 pages)
1 September 2000Full accounts made up to 31 July 1999 (12 pages)
1 September 2000Full accounts made up to 31 July 1999 (12 pages)
24 September 1999Return made up to 13/09/99; no change of members (4 pages)
24 September 1999Return made up to 13/09/99; no change of members (4 pages)
1 June 1999Full accounts made up to 31 July 1998 (12 pages)
1 June 1999Full accounts made up to 31 July 1998 (12 pages)
3 November 1998Return made up to 13/09/98; full list of members (6 pages)
3 November 1998Return made up to 13/09/98; full list of members (6 pages)
1 June 1998Full accounts made up to 31 July 1997 (14 pages)
1 June 1998Full accounts made up to 31 July 1997 (14 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
30 October 1997Return made up to 13/09/97; no change of members (4 pages)
30 October 1997Return made up to 13/09/97; no change of members (4 pages)
29 May 1997Full accounts made up to 31 July 1996 (14 pages)
29 May 1997Full accounts made up to 31 July 1996 (14 pages)
18 September 1996Return made up to 13/09/96; no change of members (4 pages)
18 September 1996Return made up to 13/09/96; no change of members (4 pages)
21 May 1996Full accounts made up to 31 July 1995 (12 pages)
21 May 1996Full accounts made up to 31 July 1995 (12 pages)
17 January 1996Alterations to a floating charge (8 pages)
17 January 1996Alterations to a floating charge (8 pages)
11 January 1996Partic of mort/charge * (5 pages)
11 January 1996Partic of mort/charge * (5 pages)
8 January 1996Alterations to a floating charge (8 pages)
8 January 1996Alterations to a floating charge (8 pages)
21 July 1995Partic of mort/charge * (8 pages)
21 July 1995Partic of mort/charge * (8 pages)
19 May 1995Partic of mort/charge * (3 pages)
15 May 1995Partic of mort/charge * (10 pages)
10 May 1995Partic of mort/charge * (11 pages)
10 May 1995Partic of mort/charge * (12 pages)
10 May 1995Partic of mort/charge * (12 pages)
28 April 1995Alterations to a floating charge (5 pages)
18 April 1995Partic of mort/charge * (3 pages)
13 September 1994Incorporation (16 pages)
13 September 1994Incorporation (16 pages)