Company NameCrowstep Topco Limited
DirectorsDerek Campbell McConechy and Mark James McConechy
Company StatusActive
Company NumberSC651492
CategoryPrivate Limited Company
Incorporation Date14 January 2020(4 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Derek Campbell McConechy
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Drymen Road
Bearsden
Glasgow
G61 2SY
Scotland
Director NameMr Mark James McConechy
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address90 Drymen Road
Bearsden
Glasgow
G61 2SY
Scotland
Director NameMr Donald Neil Carmichael
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2020(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address113 Randolph Road
Glasgow
G11 7DS
Scotland

Location

Registered Address90 Drymen Road
Bearsden
Glasgow
G61 2SY
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 3 days from now)

Filing History

19 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
26 October 2020Registered office address changed from 113 Randolph Road Glasgow G11 7DS Scotland to 90 Drymen Road Bearsden Glasgow G61 2SY on 26 October 2020 (1 page)
10 March 2020Termination of appointment of Donald Neil Carmichael as a director on 28 February 2020 (1 page)
6 March 2020Appointment of Mr Mark James Mcconechy as a director on 28 February 2020 (2 pages)
6 March 2020Registered office address changed from High Greenan House Ayr Ayrshire KA7 4HU United Kingdom to 113 Randolph Road Glasgow G11 7DS on 6 March 2020 (1 page)
28 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 February 2020Particulars of variation of rights attached to shares (2 pages)
28 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
28 February 2020Statement of capital on 28 February 2020
  • GBP 4,645,600
(3 pages)
28 February 2020Statement by Directors (1 page)
28 February 2020Solvency Statement dated 28/02/20 (1 page)
28 February 2020Particulars of variation of rights attached to shares (2 pages)
28 February 2020Statement of capital following an allotment of shares on 26 February 2020
  • GBP 5,807,000
(4 pages)
28 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 February 2020Change of share class name or designation (2 pages)
15 January 2020Current accounting period shortened from 31 January 2021 to 31 October 2020 (1 page)
14 January 2020Incorporation
Statement of capital on 2020-01-14
  • GBP 5
(38 pages)