Company NameFour Crown Enterprises Limited
Company StatusDissolved
Company NumberSC272459
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Miller Workman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(1 month, 1 week after company formation)
Appointment Duration15 years, 5 months (closed 24 March 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2/3 York Lane
Edinburgh
EH1 3HY
Scotland
Director NameMs Katie Sara Millar
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2004(2 months, 1 week after company formation)
Appointment Duration15 years, 4 months (closed 24 March 2020)
RolePetroleum Engineer
Country of ResidenceEngland
Correspondence Address2/3 York Lane
Edinburgh
EH1 3HY
Scotland
Director NameTerence Edward Irvine Clark Cruickshank
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Kembhill Park
Kemnay
AB51 5LG
Scotland
Director NameColleen Walker
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleFinancial Director
Correspondence Address22 Hutton Place
Aberdeen
AB16 7HR
Scotland
Secretary NameRobert Riddell
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Cairnlee Terrace
Bieldside
Aberdeen
AB15 9AR
Scotland
Director NameDennis John Constable
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2006)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Collieston Road
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8WP
Scotland
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed04 October 2004(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(1 year, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 December 2011)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered Address2/3 York Lane
Edinburgh
EH1 3HY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

25.5k at £1David Miller Workman
51.00%
Ordinary
24.5k at £1Katie Sara Millar
49.00%
Ordinary

Financials

Year2014
Net Worth£12,172
Cash£13,559
Current Liabilities£1,387

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

5 May 2005Delivered on: 10 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those two areas of ground in the parish of ardersier and county of inverness extending to 2.04 hectares and 200.92 acres comprising part of the former balnagowan piggery and part of the dwellinghouse known as firview, muir of balnagowan, ardersier, inverness (title number INV10900).
Outstanding
19 November 2004Delivered on: 26 November 2004
Persons entitled: David Workman

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.
Outstanding

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2020First Gazette notice for voluntary strike-off (1 page)
30 December 2019Application to strike the company off the register (1 page)
3 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
6 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
3 September 2017Notification of David Miller Workman as a person with significant control on 6 April 2016 (2 pages)
3 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
3 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
3 September 2017Notification of David Miller Workman as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 September 2015Director's details changed for Mr David Miller Workman on 1 April 2015 (2 pages)
15 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 50,000
(3 pages)
15 September 2015Director's details changed for Katie Sara Millar on 1 April 2015 (2 pages)
15 September 2015Director's details changed for Mr David Miller Workman on 1 April 2015 (2 pages)
15 September 2015Director's details changed for Mr David Miller Workman on 1 April 2015 (2 pages)
15 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 50,000
(3 pages)
15 September 2015Director's details changed for Katie Sara Millar on 1 April 2015 (2 pages)
15 September 2015Director's details changed for Katie Sara Millar on 1 April 2015 (2 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 May 2015Registered office address changed from 43 Rubislaw Den South Aberdeen AB15 4BD to 2/3 York Lane Edinburgh EH1 3HY on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 43 Rubislaw Den South Aberdeen AB15 4BD to 2/3 York Lane Edinburgh EH1 3HY on 20 May 2015 (1 page)
12 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 50,000
(4 pages)
12 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 50,000
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 50,000
(4 pages)
16 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 50,000
(4 pages)
25 April 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
25 April 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
24 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 December 2011Termination of appointment of Ledingham Chalmers Llp as a secretary (1 page)
15 December 2011Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 15 December 2011 (1 page)
15 December 2011Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 15 December 2011 (1 page)
15 December 2011Termination of appointment of Ledingham Chalmers Llp as a secretary (1 page)
5 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
10 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (9 pages)
8 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (9 pages)
17 June 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
17 June 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
14 October 2008Return made up to 26/08/08; full list of members (5 pages)
14 October 2008Return made up to 26/08/08; full list of members (5 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 September 2007Return made up to 26/08/07; full list of members (5 pages)
26 September 2007Return made up to 26/08/07; full list of members (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 November 2006Return made up to 26/08/06; full list of members (6 pages)
22 November 2006Return made up to 26/08/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
14 September 2005Return made up to 26/08/05; full list of members (7 pages)
14 September 2005Return made up to 26/08/05; full list of members (7 pages)
10 May 2005Partic of mort/charge * (3 pages)
10 May 2005Partic of mort/charge * (3 pages)
7 May 2005Alterations to a floating charge (5 pages)
7 May 2005Alterations to a floating charge (5 pages)
26 November 2004Partic of mort/charge * (7 pages)
26 November 2004Partic of mort/charge * (7 pages)
24 November 2004Registered office changed on 24/11/04 from: 22 hutton place aberdeen AB16 7HR (1 page)
24 November 2004Nc inc already adjusted 19/11/04 (1 page)
24 November 2004Director's particulars changed (1 page)
24 November 2004Nc inc already adjusted 19/11/04 (1 page)
24 November 2004Ad 19/11/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 November 2004Ad 19/11/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
24 November 2004Director's particulars changed (1 page)
24 November 2004Registered office changed on 24/11/04 from: 22 hutton place aberdeen AB16 7HR (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004New director appointed (3 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004New director appointed (3 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
27 August 2004New director appointed (1 page)
27 August 2004New director appointed (1 page)
27 August 2004Secretary resigned (1 page)
27 August 2004New secretary appointed (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Registered office changed on 27/08/04 from: 91 hanover street edinburgh EH2 1DJ (1 page)
27 August 2004Registered office changed on 27/08/04 from: 22 hutton place aberdeen AB16 7HR (1 page)
27 August 2004Registered office changed on 27/08/04 from: 91 hanover street edinburgh EH2 1DJ (1 page)
27 August 2004New secretary appointed (1 page)
27 August 2004New director appointed (1 page)
27 August 2004Director resigned (1 page)
27 August 2004Secretary resigned (1 page)
27 August 2004Registered office changed on 27/08/04 from: 22 hutton place aberdeen AB16 7HR (1 page)
27 August 2004Director resigned (1 page)
27 August 2004New director appointed (1 page)
26 August 2004Incorporation (11 pages)
26 August 2004Incorporation (11 pages)