CRESTCOURT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCRESTCOURT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC208359
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CRESTCOURT LIMITED?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is CRESTCOURT LIMITED located?

    Registered Office Address
    Suite 9 River Court
    5 West Victoria Dock Road
    DD1 3JT Dundee
    Undeliverable Registered Office AddressNo

    What were the previous names of CRESTCOURT LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTCLUB LIMITEDJun 21, 2000Jun 21, 2000

    What are the latest accounts for CRESTCOURT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What are the latest filings for CRESTCOURT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Registered office address changed from Suite 3, Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on Jan 18, 2018

    2 pagesAD01

    Registered office address changed from 31 Burns Statue Square Ayr KA7 1SU Scotland to Suite 3, Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on Sep 07, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 31, 2017

    LRESEX

    Change of details for Mrs Debra Cairns as a person with significant control on Sep 01, 2017

    2 pagesPSC04

    Secretary's details changed for Mrs Debra Cairns on Sep 01, 2017

    1 pagesCH03

    Director's details changed for Mr James Douglas Horne on Sep 01, 2017

    2 pagesCH01

    Change of details for Mr James Douglas Horne as a person with significant control on Sep 01, 2017

    2 pagesPSC04

    Change of details for Mr Justin Gavin Horne as a person with significant control on Sep 01, 2017

    2 pagesPSC04

    Director's details changed for Mr Justin Gavin Horne on Sep 01, 2017

    2 pagesCH01

    Director's details changed for Mrs Debra Cairns on Sep 01, 2017

    2 pagesCH01

    Registered office address changed from 12 Ayr Road Giffnock Glasgow G46 6RX to 31 Burns Statue Square Ayr KA7 1SU on Sep 01, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Jul 31, 2016

    6 pagesAA

    Confirmation statement made on Jun 21, 2017 with updates

    4 pagesCS01

    Notification of Justin Gavin Horne as a person with significant control on Apr 07, 2016

    2 pagesPSC01

    Notification of Debra Cairns as a person with significant control on Apr 07, 2016

    2 pagesPSC01

    Notification of James Douglas Horne as a person with significant control on Apr 07, 2016

    2 pagesPSC01

    Previous accounting period shortened from Jul 31, 2016 to Jul 30, 2016

    1 pagesAA01

    Annual return made up to Jun 21, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2016

    Statement of capital on Jun 24, 2016

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Jul 31, 2015

    4 pagesAA

    Director's details changed for James Douglas Horne on Jul 12, 2015

    2 pagesCH01

    Director's details changed for James Douglas Horne on Jul 12, 2015

    2 pagesCH01

    Annual return made up to Jun 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2015

    Statement of capital on Jun 24, 2015

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    4 pagesAA

    Who are the officers of CRESTCOURT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAIRNS, Debra
    Burns Statue Square
    KA7 1SU Ayr
    31
    Scotland
    Secretary
    Burns Statue Square
    KA7 1SU Ayr
    31
    Scotland
    British2301390003
    CAIRNS, Debra
    Burns Statue Square
    KA7 1SU Ayr
    31
    Scotland
    Director
    Burns Statue Square
    KA7 1SU Ayr
    31
    Scotland
    ScotlandBritish2301390005
    HORNE, James Douglas
    Burns Statue Square
    KA7 1SU Ayr
    31
    Scotland
    Director
    Burns Statue Square
    KA7 1SU Ayr
    31
    Scotland
    ScotlandBritish1408880007
    HORNE, Justin Gavin
    Burns Statue Square
    KA7 1SU Ayr
    31
    Scotland
    Director
    Burns Statue Square
    KA7 1SU Ayr
    31
    Scotland
    ScotlandBritish70925420004
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of CRESTCOURT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Douglas Horne
    Burns Statue Square
    KA7 1SU Ayr
    31
    Gbr
    United Kingdom
    Apr 07, 2016
    Burns Statue Square
    KA7 1SU Ayr
    31
    Gbr
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Justin Gavin Horne
    Burns Statue Square
    KA7 1SU Ayr
    31
    Gb-Sct
    Scotland
    Apr 07, 2016
    Burns Statue Square
    KA7 1SU Ayr
    31
    Gb-Sct
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Debra Cairns
    Burns Statue Square
    KA7 1SU Ayr
    31
    Gb-Sct
    Scotland
    Apr 07, 2016
    Burns Statue Square
    KA7 1SU Ayr
    31
    Gb-Sct
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does CRESTCOURT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2017Commencement of winding up
    Apr 18, 2019Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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