CROWN CORRUGATED (SCOTLAND) LIMITED
Overview
| Company Name | CROWN CORRUGATED (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC102328 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CROWN CORRUGATED (SCOTLAND) LIMITED?
- (7499) /
Where is CROWN CORRUGATED (SCOTLAND) LIMITED located?
| Registered Office Address | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CROWN CORRUGATED (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARNBROOK LIMITED | Dec 15, 1986 | Dec 15, 1986 |
What are the latest accounts for CROWN CORRUGATED (SCOTLAND) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for CROWN CORRUGATED (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Secretary's details changed for Graham Peter Fenwick on Nov 10, 2009 | 1 pages | CH03 | ||
Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on Nov 01, 2009 | 2 pages | CH01 | ||
Director's details changed for Mrs Carol Anne Hunt on Oct 20, 2009 | 2 pages | CH01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
legacy | 1 pages | 652a | ||
Accounts made up to Dec 31, 2008 | 7 pages | AA | ||
legacy | 4 pages | 363a | ||
Accounts made up to Dec 31, 2007 | 7 pages | AA | ||
legacy | 1 pages | 287 | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288a | ||
legacy | 2 pages | 288a | ||
legacy | 3 pages | 363a | ||
Accounts made up to Dec 31, 2006 | 7 pages | AA | ||
legacy | 3 pages | 363a | ||
Accounts made up to Dec 31, 2005 | 7 pages | AA | ||
legacy | 2 pages | 419a(Scot) | ||
legacy | 1 pages | 288b | ||
legacy | 2 pages | 288a | ||
legacy | 3 pages | 363a | ||
Accounts made up to Dec 31, 2004 | 7 pages | AA | ||
legacy | 7 pages | 363s | ||
legacy | pages | 363(288) | ||
Accounts made up to Dec 31, 2003 | 7 pages | AA | ||
Who are the officers of CROWN CORRUGATED (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FENWICK, Graham Peter | Secretary | 133 Fountainbridge EH3 9AG Edinburgh Edinburgh Quay | British | 131239950001 | ||||||
| HUNT, Carol Anne | Director | 133 Fountainbridge EH3 9AG Edinburgh Edinburgh Quay | United Kingdom | British | 117672970002 | |||||
| SCHOONBROOD, Joseph Hubertus Anna Raymundus | Director | 133 Fountainbridge EH3 9AG Edinburgh Edinburgh Quay | Netherlands | Dutch | 108094620001 | |||||
| ALLAN, Francis Thomas | Secretary | 7 Courtney Way CB4 2EE Cambridge | British | 43667810001 | ||||||
| BLAKEY, David John | Secretary | 24 Dowhills Road Crosby L23 8SW Liverpool Merseyside | British | 28774220002 | ||||||
| GREENWOOD, Alan David | Secretary | 19 Wheat Moss Chelford SK11 9SP Macclesfield Cheshire | British | 68980001 | ||||||
| SYKES, Michael Charles | Secretary | Summerlands Elvendon Road Goring RG8 0DT Reading Berkshire | British | 47771840001 | ||||||
| WATERS, John Patrick | Secretary | 33 Mills Lane Longstanton CB4 5DG Cambridge Cambridgeshire | British | 8503120001 | ||||||
| ALLAN, Francis Thomas | Director | 7 Courtney Way CB4 2EE Cambridge | British | 43667810001 | ||||||
| BLACKFORD, Christopher Fitzgerald | Director | . Dovecote Church Road, Walpole St Peter PE14 7NS Wisbech | British | 61034050002 | ||||||
| BLAKEY, David John | Director | 24 Dowhills Road Crosby L23 8SW Liverpool Merseyside | England | British | 28774220002 | |||||
| CHRISTIE, John Stark | Director | 56 Abercromby Crescent G84 9DX Helensburgh Dunbartonshire | British | 811670001 | ||||||
| EVANS, Anthony Frank Edward James | Director | Ty Coed 2 Leycester Close WA16 8QQ Knutsford Cheshire | British | 69000001 | ||||||
| HAINES, Donald | Director | 6 Langley Close CW11 1YJ Sandbach Cheshire | British | 57696270001 | ||||||
| JACOBS, Derek Arnold | Director | Thatchers Russells Water RG9 6EU Henley On Thames Oxfordshire | United Kingdom | British | 69020001 | |||||
| KING, Gary Dennis, Dr | Director | The Warren Llanarmon Yn Lal CH7 4QW Mold Clwyd | British | 63444430002 | ||||||
| O'BRIEN, Daniel | Director | Heron Creek St Mawes TR2 5 Truro Cornwall | British | 68990001 | ||||||
| POWELL, Alan | Director | 38 Wicks Lane Formby L37 1PX Liverpool Merseyside | British | 38753400001 | ||||||
| PROKOPOWICZ, Zbigniew | Director | 40 Derby Road Beeston NG9 2TG Nottingham | French | 85888260002 | ||||||
| RYCROFT, Michael Barrie | Director | Trinity House 143 Slad Road GL5 1RD Stroud Gloucestershire | British | 57815020001 | ||||||
| STRACHAN, Keith Alexander | Director | Gables Cannon Hill Close Upper Bray Road Bray Berkshire | British | 3748710001 | ||||||
| WATERS, John Patrick | Director | 33 Mills Lane Longstanton CB4 5DG Cambridge Cambridgeshire | British | 8503120001 | ||||||
| WILKS, John Charles | Director | Treetops Tite Hill Englefield Green TW20 0NJ Egham Surrey | England | British | 69010001 |
Does CROWN CORRUGATED (SCOTLAND) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture floating charge | Created On May 18, 1987 Delivered On May 29, 1987 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Floating charge over the whole of the property which may from time to time while this security is in force be compromised in the property and undertaking of the co. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0