Company NameCrownmere Limited
DirectorThomas Rodney Boyd
Company StatusActive
Company NumberSC509934
CategoryPrivate Limited Company
Incorporation Date2 July 2015(8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Rodney Boyd
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2017(2 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Burnbrae Place
Edinburgh
EH12 8AR
Scotland
Director NameMr Mohammed Sohail Akhtar
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed02 July 2015(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address21/3 Angle Park Terrace
Edinburgh
EH11 2JX
Scotland
Secretary NameHumayun Reza
StatusResigned
Appointed02 July 2015(same day as company formation)
RoleCompany Director
Correspondence Address37 Spylaw Road
Edinburgh
EH10 5BN
Scotland
Director NameDr Matiur Rahman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBangladeshi
StatusResigned
Appointed24 November 2016(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Warrender Park Road
Edinburgh
EH9 1HH
Scotland
Director NameMr Kornel Bacsa
Date of BirthJune 1977 (Born 46 years ago)
NationalityHungarian
StatusResigned
Appointed16 June 2017(1 year, 11 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21-23 Hill Street Hill Street
Edinburgh
EH2 3JP
Scotland

Location

Registered Address21/23 Hill Street
Edinburgh
EH2 3JP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

20 March 2020Delivered on: 24 March 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 June 2017Delivered on: 22 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

17 November 2023Confirmation statement made on 17 November 2023 with updates (4 pages)
29 September 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
1 March 2023Amended total exemption full accounts made up to 31 March 2022 (12 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
8 December 2021Notification of Ashif Reza as a person with significant control on 26 November 2021 (2 pages)
8 December 2021Cessation of Humayun Reza as a person with significant control on 26 November 2021 (1 page)
8 December 2021Change of details for Mr Ramiz Reza as a person with significant control on 26 November 2021 (2 pages)
8 December 2021Confirmation statement made on 26 November 2021 with updates (4 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
17 December 2020Change of details for Mr Ramiz Reza as a person with significant control on 26 November 2018 (2 pages)
17 November 2020Notification of Humayun Reza as a person with significant control on 26 November 2018 (2 pages)
30 March 2020Satisfaction of charge SC5099340001 in full (1 page)
24 March 2020Registration of charge SC5099340002, created on 20 March 2020 (17 pages)
26 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
19 May 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
30 November 2018Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
26 November 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
26 November 2018Cessation of Humayun Reza as a person with significant control on 26 November 2018 (1 page)
26 November 2018Notification of Ramiz Reza as a person with significant control on 26 November 2018 (2 pages)
22 November 2018Confirmation statement made on 22 November 2018 with updates (3 pages)
18 September 2018Statement of capital following an allotment of shares on 3 September 2018
  • GBP 100
(3 pages)
18 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
29 August 2018Change of details for Dr Humayun Reza as a person with significant control on 1 August 2018 (2 pages)
17 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
26 June 2018Termination of appointment of Humayun Reza as a secretary on 10 May 2018 (1 page)
17 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
5 April 2018Termination of appointment of Mohammed Sohail Akhtar as a director on 5 April 2018 (1 page)
5 April 2018Termination of appointment of Matiur Rahman as a director on 4 April 2018 (1 page)
21 July 2017Appointment of Mr Thomas Rodney Boyd as a director on 7 July 2017 (2 pages)
21 July 2017Appointment of Mr Thomas Rodney Boyd as a director on 7 July 2017 (2 pages)
14 July 2017Termination of appointment of Kornel Bacsa as a director on 10 July 2017 (1 page)
14 July 2017Termination of appointment of Kornel Bacsa as a director on 10 July 2017 (1 page)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
22 June 2017Registration of charge SC5099340001, created on 20 June 2017 (5 pages)
22 June 2017Registration of charge SC5099340001, created on 20 June 2017 (5 pages)
19 June 2017Appointment of Mr Kornel Bacsa as a director on 16 June 2017 (2 pages)
19 June 2017Appointment of Mr Kornel Bacsa as a director on 16 June 2017 (2 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 November 2016Appointment of Dr Matiur Rahman as a director on 24 November 2016 (2 pages)
24 November 2016Appointment of Dr Matiur Rahman as a director on 24 November 2016 (2 pages)
7 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
2 July 2015Incorporation
Statement of capital on 2015-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
2 July 2015Incorporation
Statement of capital on 2015-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)