Company NameCrownplace Limited
Company StatusDissolved
Company NumberSC443810
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 2 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen William Smith
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2013(2 weeks, 2 days after company formation)
Appointment Duration6 years, 5 months (closed 27 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Dundee One, River Court
West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 February 2013(same day as company formation)
Correspondence Address5 Logie Mill
Beaverbank Office Park Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecrownplaceltd.com

Location

Registered Address5 Dundee One, River Court
West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

44 at £1Stephen Smith
44.00%
Ordinary
28 at £1Helen Smith
28.00%
Ordinary
28 at £1William Smith
28.00%
Ordinary

Financials

Year2014
Turnover£84,000
Net Worth£102
Cash£33,217
Current Liabilities£40,868

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

20 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
1 December 2016Total exemption full accounts made up to 5 April 2016 (14 pages)
6 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
18 December 2015Total exemption full accounts made up to 5 April 2015 (14 pages)
18 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
13 January 2015Total exemption full accounts made up to 5 April 2014 (14 pages)
13 January 2015Total exemption full accounts made up to 5 April 2014 (14 pages)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
30 July 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
9 January 2014Total exemption full accounts made up to 5 April 2013 (14 pages)
9 January 2014Total exemption full accounts made up to 5 April 2013 (14 pages)
27 June 2013Previous accounting period shortened from 28 February 2014 to 5 April 2013 (1 page)
27 June 2013Previous accounting period shortened from 28 February 2014 to 5 April 2013 (1 page)
8 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 March 2013Registered office address changed from Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom on 19 March 2013 (1 page)
18 March 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 100
(3 pages)
18 March 2013Appointment of Mr Stephen William Smith as a director (2 pages)
4 March 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
4 March 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 February 2013Incorporation (22 pages)