CROWN STREET DEVELOPMENTS LIMITED

CROWN STREET DEVELOPMENTS LIMITED

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

    Company NameCROWN STREET DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC308444
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CROWN STREET DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is CROWN STREET DEVELOPMENTS LIMITED located?

    Registered Office Address
    Caledonia House
    2 Lawmoor Street
    G5 0US Glasgow
    Strathclyde
    Undeliverable Registered Office AddressNo

    What were the previous names of CROWN STREET DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILSAMCO (NO. 122) LIMITEDSep 12, 2006Sep 12, 2006

    What are the latest accounts for CROWN STREET DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CROWN STREET DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Current accounting period shortened from Dec 31, 2017 to Oct 31, 2017

    1 pagesAA01

    Director's details changed for Lord William Haughey on Sep 10, 2017

    2 pagesCH01

    Change of details for Lord William Haughey as a person with significant control on Sep 10, 2017

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Mar 24, 2017 with updates

    5 pagesCS01

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

    5 pagesAA

    Annual return made up to Mar 24, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 1,000
    SH01

    Annual return made up to Sep 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 1,000
    SH01

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

    5 pagesAA

    Annual return made up to Sep 12, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2014

    Statement of capital on Oct 31, 2014

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr William Haughey on Aug 31, 2014

    2 pagesCH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge SC3084440003 in full

    4 pagesMR04

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Sep 12, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2013

    Statement of capital on Oct 30, 2013

    • Capital: GBP 1,000
    SH01

    **Part of the property or undertaking has been released from charge ** 2

    6 pagesMR05

    Registration of charge 3084440003

    19 pagesMR01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Sep 12, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Sep 12, 2011 with full list of shareholders

    3 pagesAR01

    Who are the officers of CROWN STREET DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWKINS, Charles
    Caledonia House
    2 Lawmoor Street
    G5 0US Glasgow
    Strathclyde
    Secretary
    Caledonia House
    2 Lawmoor Street
    G5 0US Glasgow
    Strathclyde
    150810820001
    HAUGHEY, William, Lord
    Caledonia House
    2 Lawmoor Street
    G5 0US Glasgow
    Strathclyde
    Director
    Caledonia House
    2 Lawmoor Street
    G5 0US Glasgow
    Strathclyde
    ScotlandBritish1222040003
    MURRAY, Daniel
    12 Ashley Park
    G71 6LU Uddingston
    Lanarkshire
    Secretary
    12 Ashley Park
    G71 6LU Uddingston
    Lanarkshire
    British110163520001
    MILLER SAMUEL COMPANY SECRETARIES LIMITED
    Rwf House
    5 Renfield Street
    G2 5EZ Glasgow
    Nominee Secretary
    Rwf House
    5 Renfield Street
    G2 5EZ Glasgow
    900029160001
    MILLER SAMUEL COMPANY SECRETARIES LIMITED
    Rwf House
    5 Renfield Street
    G2 5EZ Glasgow
    Nominee Director
    Rwf House
    5 Renfield Street
    G2 5EZ Glasgow
    900029150001
    MILLER SAMUEL CORPORATE SERVICES LIMITED
    Rwf House
    5 Renfield Street
    G2 5EZ Glasgow
    Nominee Director
    Rwf House
    5 Renfield Street
    G2 5EZ Glasgow
    900029140001

    Who are the persons with significant control of CROWN STREET DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lord William Haughey
    Caledonia House
    2 Lawmoor Street
    G5 0US Glasgow
    Strathclyde
    Apr 06, 2016
    Caledonia House
    2 Lawmoor Street
    G5 0US Glasgow
    Strathclyde
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CROWN STREET DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 29, 2013
    Delivered On Sep 09, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 09, 2013Registration of a charge (MR01)
    • Sep 06, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 10, 2007
    Delivered On Apr 14, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    South glasgow retail park, cathcart road/crown street, glasgow GLA124029.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 14, 2007Registration of a charge (410)
    • Oct 02, 2013Part of the property or undertaking has been released from the charge (MR05)
    • Sep 06, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Mar 30, 2007
    Delivered On Apr 05, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 05, 2007Registration of a charge (410)
    • Sep 06, 2014Satisfaction of a charge (MR04)

    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