Company NameCrown Distribution Limited
Company StatusDissolved
Company NumberSC332653
CategoryPrivate Limited Company
Incorporation Date19 October 2007(16 years, 6 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr David Walker Adams
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2016(8 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 27 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7th Floor 90 St Vincent Street
Glasgow
G2 5UB
Scotland
Director NameMr David Walker Adams
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleTransport Manager
Country of ResidenceScotland
Correspondence AddressSt David's George Street
Bathgate
West Lothian
EH48 1PH
Scotland
Secretary NameVicky McGovern
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Park Grove Loan
Edinburgh
EH4 7QX
Scotland
Director NameMrs Vicky McGovern
Date of BirthDecember 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed19 October 2010(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 06 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt David's George Street
Bathgate
West Lothian
EH48 1PH
Scotland

Location

Registered Address7th Floor 90
St Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £0.3David Adams
66.00%
Ordinary
1 at £0.3Kathleen Adams
33.00%
Ordinary
-OTHER
1.00%
-

Financials

Year2014
Net Worth-£2,047
Cash£13,987
Current Liabilities£116,003

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 November 2017Notice of final meeting of creditors (6 pages)
25 April 2017Registered office address changed from St David's George Street Bathgate West Lothian EH48 1PH to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 25 April 2017 (2 pages)
19 April 2017Notice of winding up order (1 page)
19 April 2017Court order notice of winding up (1 page)
11 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
7 July 2016Appointment of Mr David Walker Adams as a director on 6 January 2016 (2 pages)
7 July 2016Termination of appointment of Vicky Mcgovern as a director on 6 January 2016 (1 page)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP .999999
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP .999999
(3 pages)
9 September 2014Compulsory strike-off action has been discontinued (1 page)
8 September 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 May 2014Compulsory strike-off action has been suspended (1 page)
14 March 2014First Gazette notice for compulsory strike-off (1 page)
13 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
26 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
26 October 2012Termination of appointment of Vicky Mcgovern as a secretary (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 December 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
27 September 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
11 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
11 January 2011Termination of appointment of David Adams as a director (1 page)
11 January 2011Appointment of Mrs Vicky Mcgovern as a director (2 pages)
3 November 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
17 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Mr David Adams on 19 October 2009 (2 pages)
12 October 2009Registered office address changed from Ferryburn House Rosebery Avenue South Queensferry EH30 9JG on 12 October 2009 (1 page)
6 February 2009Return made up to 19/10/08; full list of members (3 pages)
5 February 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
5 February 2009Ad 20/10/07-19/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
19 October 2007Incorporation (17 pages)