West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | crownplaceltd.com |
---|
Registered Address | 5 Dundee One, River Court West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
44 at £1 | Stephen Smith 44.00% Ordinary |
---|---|
28 at £1 | Helen Smith 28.00% Ordinary |
28 at £1 | William Smith 28.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £84,000 |
Net Worth | £102 |
Cash | £33,217 |
Current Liabilities | £40,868 |
Latest Accounts | 5 April 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
20 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
---|---|
1 December 2016 | Total exemption full accounts made up to 5 April 2016 (14 pages) |
6 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
18 December 2015 | Total exemption full accounts made up to 5 April 2015 (14 pages) |
18 May 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
13 January 2015 | Total exemption full accounts made up to 5 April 2014 (14 pages) |
13 January 2015 | Total exemption full accounts made up to 5 April 2014 (14 pages) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2014 | Total exemption full accounts made up to 5 April 2013 (14 pages) |
9 January 2014 | Total exemption full accounts made up to 5 April 2013 (14 pages) |
27 June 2013 | Previous accounting period shortened from 28 February 2014 to 5 April 2013 (1 page) |
27 June 2013 | Previous accounting period shortened from 28 February 2014 to 5 April 2013 (1 page) |
8 April 2013 | Resolutions
|
19 March 2013 | Registered office address changed from Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom on 19 March 2013 (1 page) |
18 March 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
18 March 2013 | Appointment of Mr Stephen William Smith as a director (2 pages) |
4 March 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 March 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 February 2013 | Incorporation (22 pages) |