Company NameCrownmont Limited
Company StatusActive
Company NumberSC282787
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Derek MacDonald
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2005(2 weeks after company formation)
Appointment Duration19 years
RoleNurse
Country of ResidenceScotland
Correspondence Address81 Cradlehall Park
Westhill
Inverness
IV2 5DA
Scotland
Director NameMs June Dunbar MacDonald
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2005(2 weeks after company formation)
Appointment Duration19 years
RoleNurse
Country of ResidenceScotland
Correspondence Address36 Redwood Crescent
Milton Of Leys
Inverness
IV2 6HB
Scotland
Secretary NameMs June Dunbar MacDonald
NationalityBritish
StatusCurrent
Appointed20 April 2005(2 weeks after company formation)
Appointment Duration19 years
RoleNurse
Country of ResidenceScotland
Correspondence Address36 Redwood Crescent
Milton Of Leys
Inverness
IV2 6HB
Scotland
Director NameMiss Megan Julia MacDonald
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Mayfield Road
Inverness
IV2 4AE
Scotland
Director NameMrs Faye Janine Murray
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Mayfield Road
Inverness
IV2 4AE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address6 Mayfield Road
Inverness
IV2 4AE
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Mr Derek Macdonald
50.00%
Ordinary
50 at £1Mrs June Macdonald
50.00%
Ordinary

Financials

Year2014
Net Worth£33,885
Cash£6,525
Current Liabilities£39,366

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Filing History

29 June 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
27 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
15 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (15 pages)
9 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 30 June 2017 (19 pages)
25 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
14 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 March 2015Registered office address changed from Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8ND to 10 Ardross Street Inverness IV3 5NS on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8ND to 10 Ardross Street Inverness IV3 5NS on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8ND to 10 Ardross Street Inverness IV3 5NS on 3 March 2015 (2 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
6 January 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
6 January 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for June Macdonald on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Derek Macdonald on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for June Macdonald on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Derek Macdonald on 1 January 2010 (2 pages)
14 April 2010Director's details changed for June Macdonald on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Derek Macdonald on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
21 November 2009Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 21 November 2009 (2 pages)
21 November 2009Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 21 November 2009 (2 pages)
19 June 2009Registered office changed on 19/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
19 June 2009Registered office changed on 19/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
7 April 2009Return made up to 06/04/09; full list of members (4 pages)
7 April 2009Return made up to 06/04/09; full list of members (4 pages)
24 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 April 2008Return made up to 06/04/08; no change of members (3 pages)
22 April 2008Return made up to 06/04/08; no change of members (3 pages)
13 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 July 2007Registered office changed on 13/07/07 from: 10 ardross street inverness IV3 5NS (1 page)
13 July 2007Registered office changed on 13/07/07 from: 10 ardross street inverness IV3 5NS (1 page)
10 May 2007Return made up to 06/04/07; no change of members (7 pages)
10 May 2007Return made up to 06/04/07; no change of members (7 pages)
15 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 April 2006Return made up to 06/04/06; full list of members (7 pages)
5 April 2006Return made up to 06/04/06; full list of members (7 pages)
18 July 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
18 July 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
10 May 2005Ad 22/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New secretary appointed;new director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New secretary appointed;new director appointed (2 pages)
10 May 2005Ad 22/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 April 2005Registered office changed on 22/04/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
22 April 2005Registered office changed on 22/04/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
6 April 2005Incorporation (17 pages)
6 April 2005Incorporation (17 pages)