Company NameCrownoak Limited
Company StatusDissolved
Company NumberSC445473
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 33110Repair of fabricated metal products

Directors

Director NameGordon Andersen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2013(3 days after company formation)
Appointment Duration8 years, 6 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Orchy Gardens
Clarkston
Glasgow
G76 8NB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 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

Contact

Websitemabbott.com

Location

Registered Address17 Orchy Gardens
Clarkston
Glasgow
G76 8NB
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood

Shareholders

1 at £1Gordon Andersen
100.00%
Ordinary

Financials

Year2014
Net Worth£4,488
Cash£8,521
Current Liabilities£4,033

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2021First Gazette notice for voluntary strike-off (1 page)
5 July 2021Application to strike the company off the register (3 pages)
7 June 2021Registered office address changed from 168 Bath Street Glasgow G2 4TP to 17 Orchy Gardens Clarkston Glasgow G76 8NB on 7 June 2021 (1 page)
7 May 2021Confirmation statement made on 19 March 2021 with updates (5 pages)
3 June 2020Micro company accounts made up to 31 March 2020 (6 pages)
1 April 2020Confirmation statement made on 19 March 2020 with updates (5 pages)
4 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
29 March 2019Confirmation statement made on 19 March 2019 with updates (5 pages)
29 March 2019Director's details changed for Gordon Andersen on 29 March 2019 (2 pages)
30 April 2018Micro company accounts made up to 31 March 2018 (6 pages)
27 March 2018Confirmation statement made on 19 March 2018 with updates (5 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
4 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
25 March 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 25 March 2013 (1 page)
25 March 2013Termination of appointment of Stephen Mabbott as a director (1 page)
25 March 2013Appointment of Gordon Andersen as a director (2 pages)
25 March 2013Termination of appointment of Stephen Mabbott as a director (1 page)
25 March 2013Appointment of Gordon Andersen as a director (2 pages)
19 March 2013Incorporation (21 pages)
19 March 2013Incorporation (21 pages)