CROWN STREET DEVELOPMENTS LIMITED
Overview
| Company Name | CROWN STREET DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC308444 |
| 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 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 Address | No |
What were the previous names of CROWN STREET DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILSAMCO (NO. 122) LIMITED | Sep 12, 2006 | Sep 12, 2006 |
What are the latest accounts for CROWN STREET DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CROWN STREET DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Current accounting period shortened from Dec 31, 2017 to Oct 31, 2017 | 1 pages | AA01 | ||||||||||
Director's details changed for Lord William Haughey on Sep 10, 2017 | 2 pages | CH01 | ||||||||||
Change of details for Lord William Haughey as a person with significant control on Sep 10, 2017 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 24, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Sep 12, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Sep 12, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr William Haughey on Aug 31, 2014 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC3084440003 in full | 4 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Sep 12, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
**Part of the property or undertaking has been released from charge ** 2 | 6 pages | MR05 | ||||||||||
Registration of charge 3084440003 | 19 pages | MR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Sep 12, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Sep 12, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of CROWN STREET DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAWKINS, Charles | Secretary | Caledonia House 2 Lawmoor Street G5 0US Glasgow Strathclyde | 150810820001 | |||||||
| HAUGHEY, William, Lord | Director | Caledonia House 2 Lawmoor Street G5 0US Glasgow Strathclyde | Scotland | British | 1222040003 | |||||
| MURRAY, Daniel | Secretary | 12 Ashley Park G71 6LU Uddingston Lanarkshire | British | 110163520001 | ||||||
| MILLER SAMUEL COMPANY SECRETARIES LIMITED | Nominee Secretary | Rwf House 5 Renfield Street G2 5EZ Glasgow | 900029160001 | |||||||
| MILLER SAMUEL COMPANY SECRETARIES LIMITED | Nominee Director | Rwf House 5 Renfield Street G2 5EZ Glasgow | 900029150001 | |||||||
| MILLER SAMUEL CORPORATE SERVICES LIMITED | Nominee Director | Rwf House 5 Renfield Street G2 5EZ Glasgow | 900029140001 |
Who are the persons with significant control of CROWN STREET DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Lord William Haughey | Apr 06, 2016 | Caledonia House 2 Lawmoor Street G5 0US Glasgow Strathclyde | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does CROWN STREET DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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