Company NameCrowbank Services Ltd
Company StatusDissolved
Company NumberSC321917
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian Stewart Bates
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(1 day after company formation)
Appointment Duration14 years, 3 months (closed 17 August 2021)
RoleInspection Engineer
Country of ResidenceEngland
Correspondence Address75 Ermine Street
Broughton
Brigg
DN20 0AH
Secretary NamePatricia Wade
NationalityBritish
StatusResigned
Appointed24 April 2007(1 day after company formation)
Appointment Duration7 years, 1 month (resigned 16 June 2014)
RoleCompany Director
Correspondence AddressCrowbank House
Arns, Cumbernauld
Glasgow
North Lanarkshire
G67 3JW
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitecrowbankkennels.co.uk
Telephone01236 729454
Telephone regionCoatbridge

Location

Registered AddressFirst Floor, 4 Earls Court
Earls Gate Business Park
Grangemouth
FK3 8ZE
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth

Shareholders

1 at £1Ian Stewart Bates
100.00%
Ordinary A

Financials

Year2014
Net Worth-£6,830
Cash£5,363
Current Liabilities£12,393

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

17 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2021First Gazette notice for voluntary strike-off (1 page)
24 May 2021Application to strike the company off the register (1 page)
26 February 2021Micro company accounts made up to 31 October 2020 (5 pages)
22 January 2021Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
29 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 30 April 2018 (5 pages)
25 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
27 January 2017Director's details changed for Ian Stewart Bates on 27 January 2017 (2 pages)
27 January 2017Director's details changed for Ian Stewart Bates on 27 January 2017 (2 pages)
27 January 2017Registered office address changed from Crowbank House Arns Cumbernauld Glasgow G67 3JW to C/O Broome Affinity PO Box FK3 8ZE First Floor, 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE on 27 January 2017 (1 page)
27 January 2017Registered office address changed from Crowbank House Arns Cumbernauld Glasgow G67 3JW to C/O Broome Affinity PO Box FK3 8ZE First Floor, 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE on 27 January 2017 (1 page)
13 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
13 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
28 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Registered office address changed from 15 Newhouse Road Grangemouth Stirlingshire FK3 8LL Scotland to Crowbank House Arns Cumbernauld Glasgow G67 3JW on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 15 Newhouse Road Grangemouth Stirlingshire FK3 8LL Scotland to Crowbank House Arns Cumbernauld Glasgow G67 3JW on 28 May 2015 (1 page)
28 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 June 2014Registered office address changed from Crowbank House, Arns Cumbernauld Glasgow North Lanarkshire G67 3JW on 19 June 2014 (1 page)
19 June 2014Registered office address changed from Crowbank House, Arns Cumbernauld Glasgow North Lanarkshire G67 3JW on 19 June 2014 (1 page)
16 June 2014Termination of appointment of Patricia Wade as a secretary (1 page)
16 June 2014Termination of appointment of Patricia Wade as a secretary (1 page)
5 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 July 2010Director's details changed for Ian Stewart Bates on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Ian Stewart Bates on 1 January 2010 (2 pages)
2 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Ian Stewart Bates on 1 January 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 June 2009Return made up to 23/04/09; full list of members (3 pages)
1 June 2009Return made up to 23/04/09; full list of members (3 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
28 April 2008Return made up to 23/04/08; full list of members (3 pages)
28 April 2008Return made up to 23/04/08; full list of members (3 pages)
24 April 2007New secretary appointed (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007New secretary appointed (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007New director appointed (1 page)
23 April 2007Incorporation (13 pages)
23 April 2007Incorporation (13 pages)