Company NameCrownday Limited
Company StatusDissolved
Company NumberSC287055
CategoryPrivate Limited Company
Incorporation Date5 July 2005(18 years, 10 months ago)
Dissolution Date5 January 2021 (3 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr William Stevenson Sinclair
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(3 weeks, 2 days after company formation)
Appointment Duration15 years, 5 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSiarung, 9 Lindean Holdings
Lindean
Selkirk
TD7 4QW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2005(3 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2007)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered AddressUnit 5 Apl Centre
Stevenston Industrial Estate
Stevenston
Ayrshire
KA20 3LR
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr William Stevenson Sinclair
100.00%
Ordinary

Financials

Year2014
Net Worth£103
Cash£2
Current Liabilities£788

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
12 April 2017Registered office address changed from 15 Newton Terrace Glasgow Lanarkshire G3 7PJ to George House 36 North Hanover Street Glasgow G1 2AD on 12 April 2017 (2 pages)
12 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Director's details changed for William Stevenson Sinclair on 15 July 2014 (2 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(14 pages)
19 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(14 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (14 pages)
3 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (14 pages)
30 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (13 pages)
5 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (13 pages)
3 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (15 pages)
24 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (15 pages)
1 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 November 2009Annual return made up to 5 July 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 5 July 2009 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 February 2009Return made up to 05/07/08; no change of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 March 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
9 July 2007Return made up to 05/07/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 July 2006Return made up to 05/07/06; full list of members (2 pages)
5 June 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 October 2005New secretary appointed (2 pages)
5 September 2005New director appointed (2 pages)
29 July 2005Secretary resigned (1 page)
29 July 2005Registered office changed on 29/07/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 July 2005Incorporation (17 pages)