CROWN CORNER CLUB

Register to unlock more data on OkredoRegister

CROWN CORNER CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC223028

Incorporation date

10/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crown Church, Kingsmills Road, Inverness IV2 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2001)
dot icon24/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-07-31
dot icon10/09/2024
Appointment of Miss Siobhan Darlington as a secretary on 2024-09-01
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon03/05/2024
Total exemption full accounts made up to 2023-07-31
dot icon16/04/2024
Termination of appointment of Sarah Jane Beattie as a secretary on 2024-03-31
dot icon06/10/2023
Termination of appointment of Bruce Patrick Wright as a director on 2023-09-29
dot icon28/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon25/08/2023
Termination of appointment of Edward Robert Frew as a director on 2023-06-23
dot icon25/08/2023
Termination of appointment of Alexandra Aileen Norma Frew as a director on 2023-06-23
dot icon31/07/2023
Appointment of Ms Jannet Martha Sikkema as a director on 2023-06-23
dot icon31/07/2023
Appointment of Mrs Lisa Sarah Wemyss as a director on 2023-07-27
dot icon27/06/2023
Total exemption full accounts made up to 2022-07-31
dot icon02/11/2022
Appointment of Mr Andrew Russell Moore as a director on 2022-10-06
dot icon26/10/2022
Second filing for the appointment of Mrs Alexandra Aileen Norma Frew as a director
dot icon29/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon29/09/2022
Termination of appointment of Nicola Margaret Joss as a director on 2022-06-15
dot icon05/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon20/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon23/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon06/08/2020
Total exemption full accounts made up to 2019-07-31
dot icon19/04/2020
Appointment of Mr Duncan Fraser Mason as a director on 2020-04-14
dot icon16/04/2020
Director's details changed for Mrs Amy Isabel Cameron on 2020-04-16
dot icon16/04/2020
Director's details changed for Jane Smith on 2020-04-16
dot icon15/04/2020
Termination of appointment of Melanie Jane Lawrence as a director on 2020-04-14
dot icon14/04/2020
Appointment of Miss Sarah Jane Beattie as a secretary on 2020-04-14
dot icon14/04/2020
Termination of appointment of Jennifer Eileen Reid as a director on 2020-01-01
dot icon02/04/2020
Registered office address changed from 4 Erracht Road Inverness IV2 4RE Scotland to Crown Church Kingsmills Road Inverness IV2 3JT on 2020-04-02
dot icon09/01/2020
Appointment of Mrs Alexandra Aileen Norma Campbell as a director on 2018-03-28
dot icon09/01/2020
Termination of appointment of Jennifer Eileen Reid as a secretary on 2020-01-01
dot icon09/01/2020
Appointment of Mr Edward Robert Frew as a director on 2018-03-28
dot icon09/01/2020
Termination of appointment of Julie Anne Macdonald as a director on 2019-11-04
dot icon19/11/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon21/11/2018
Appointment of Ms Melanie Jane Lawrence as a director on 2018-11-21
dot icon08/11/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon08/11/2018
Termination of appointment of Katie Gillham as a director on 2018-06-29
dot icon08/11/2018
Termination of appointment of Alice Murray as a director on 2018-06-29
dot icon08/11/2018
Termination of appointment of Ashley Young as a director on 2018-06-29
dot icon22/05/2018
Appointment of Mrs Amy Isabel Cameron as a director on 2018-03-28
dot icon22/05/2018
Termination of appointment of Alice Murray as a secretary on 2017-10-04
dot icon22/05/2018
Termination of appointment of Douglas William Fraser as a director on 2018-03-28
dot icon22/05/2018
Appointment of Miss Jennifer Eileen Reid as a secretary on 2018-03-28
dot icon22/05/2018
Registered office address changed from 8 Ardross Terrace Inverness Highland to 4 Erracht Road Inverness IV2 4RE on 2018-05-22
dot icon02/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon08/01/2018
Termination of appointment of David James Campbell as a director on 2017-10-04
dot icon14/12/2017
Appointment of Miss Jennifer Eileen Reid as a director on 2017-10-04
dot icon29/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon12/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon25/11/2016
Termination of appointment of Natasha Joanna Shannon as a director on 2016-11-01
dot icon11/10/2016
Confirmation statement made on 2016-09-10 with updates
dot icon28/04/2016
Total exemption full accounts made up to 2015-07-31
dot icon11/11/2015
Annual return made up to 2015-09-10 no member list
dot icon02/02/2015
Appointment of Ashley Young as a director on 2014-12-02
dot icon02/02/2015
Appointment of Katie Gillham as a director on 2014-12-02
dot icon30/01/2015
Appointment of Jane Smith as a director on 2014-12-02
dot icon30/01/2015
Appointment of Bruce Patrick Wright as a director on 2014-12-02
dot icon30/01/2015
Appointment of Nicola Margaret Joss as a director on 2014-12-02
dot icon30/01/2015
Termination of appointment of Joyce Simpson as a director on 2014-12-02
dot icon30/01/2015
Termination of appointment of Iris Clarke as a director on 2014-12-02
dot icon30/01/2015
Termination of appointment of Lynda Davidson as a director on 2014-12-02
dot icon29/01/2015
Total exemption full accounts made up to 2014-07-31
dot icon15/10/2014
Annual return made up to 2014-09-10 no member list
dot icon20/01/2014
Termination of appointment of Lorna Stewart as a director
dot icon18/11/2013
Appointment of Mr Douglas William Fraser as a director
dot icon10/10/2013
Total exemption full accounts made up to 2013-07-31
dot icon04/10/2013
Annual return made up to 2013-09-10 no member list
dot icon25/09/2013
Appointment of Ms Natasha Joanna Shannon as a director
dot icon25/09/2013
Termination of appointment of Alexander Macleod as a director
dot icon02/11/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-09-10
dot icon16/10/2012
Total exemption full accounts made up to 2012-07-31
dot icon12/10/2012
Termination of appointment of Agnes Mcgowan as a director
dot icon12/10/2012
Termination of appointment of Ian Rudd as a director
dot icon12/10/2012
Termination of appointment of Aileen Macinnes as a director
dot icon12/10/2012
Termination of appointment of Peter Mcarthur as a director
dot icon12/10/2012
Termination of appointment of Ailsa Macinnes as a director
dot icon03/10/2012
Annual return made up to 2012-09-10 no member list
dot icon21/10/2011
Total exemption full accounts made up to 2011-07-31
dot icon06/10/2011
Annual return made up to 2011-09-10 no member list
dot icon06/12/2010
Appointment of Mr Ian Gordon Rudd as a director
dot icon06/12/2010
Appointment of Ms Julie Anne Macdonald as a director
dot icon22/10/2010
Total exemption full accounts made up to 2010-07-31
dot icon07/10/2010
Annual return made up to 2010-09-10 no member list
dot icon07/10/2010
Director's details changed for Joyce Simpson on 2010-09-09
dot icon07/10/2010
Director's details changed for Mr Peter Mcarthur on 2010-09-09
dot icon07/10/2010
Director's details changed for Alexander Hugh Macleod on 2010-09-09
dot icon07/10/2010
Director's details changed for Iris Clarke on 2010-09-09
dot icon07/10/2010
Director's details changed for Ms Lorna Scott Stewart on 2010-09-09
dot icon07/10/2010
Director's details changed for David James Campbell on 2010-07-10
dot icon07/10/2010
Director's details changed for Ailsa Mary Grace Hastie Macinnes on 2010-09-09
dot icon07/10/2010
Director's details changed for Agnes Mcgowan on 2010-09-09
dot icon07/10/2010
Director's details changed for Aileen Macinnes on 2010-09-09
dot icon07/10/2010
Director's details changed for Ms Lynda Davidson on 2010-09-09
dot icon26/02/2010
Termination of appointment of Ailsa Fraser as a director
dot icon26/02/2010
Termination of appointment of Marny Townshend as a director
dot icon26/02/2010
Appointment of Alice Murray as a director
dot icon13/10/2009
Annual return made up to 2009-09-10 no member list
dot icon12/10/2009
Appointment of Ms Lynda Davidson as a director
dot icon08/10/2009
Appointment of Ms Lorna Scott Stewart as a director
dot icon08/10/2009
Appointment of Mr Peter Mcarthur as a director
dot icon07/10/2009
Total exemption full accounts made up to 2009-07-31
dot icon17/12/2008
Appointment terminated director craig lobban
dot icon22/10/2008
Total exemption full accounts made up to 2008-07-31
dot icon07/10/2008
Annual return made up to 10/09/08
dot icon02/11/2007
Total exemption full accounts made up to 2007-07-31
dot icon09/10/2007
Annual return made up to 10/09/07
dot icon29/12/2006
Director resigned
dot icon28/12/2006
Director resigned
dot icon28/12/2006
New secretary appointed
dot icon28/12/2006
New director appointed
dot icon28/12/2006
New director appointed
dot icon28/12/2006
New director appointed
dot icon16/10/2006
Total exemption full accounts made up to 2006-07-31
dot icon28/09/2006
Annual return made up to 10/09/06
dot icon05/07/2006
New director appointed
dot icon09/06/2006
Director resigned
dot icon09/06/2006
Director resigned
dot icon14/10/2005
Total exemption full accounts made up to 2005-07-31
dot icon22/09/2005
Annual return made up to 10/09/05
dot icon04/08/2005
New director appointed
dot icon26/07/2005
New director appointed
dot icon26/07/2005
Director resigned
dot icon22/10/2004
Total exemption full accounts made up to 2004-07-31
dot icon06/10/2004
Annual return made up to 10/09/04
dot icon27/10/2003
Total exemption small company accounts made up to 2003-07-31
dot icon14/09/2003
Annual return made up to 10/09/03
dot icon30/12/2002
Total exemption small company accounts made up to 2002-07-31
dot icon20/12/2002
New director appointed
dot icon12/12/2002
New director appointed
dot icon12/12/2002
Director resigned
dot icon12/12/2002
Director resigned
dot icon12/12/2002
New director appointed
dot icon13/09/2002
Annual return made up to 10/09/02
dot icon25/06/2002
Accounting reference date shortened from 30/09/02 to 31/07/02
dot icon24/09/2001
New director appointed
dot icon24/09/2001
New director appointed
dot icon24/09/2001
New director appointed
dot icon20/09/2001
New director appointed
dot icon20/09/2001
New director appointed
dot icon20/09/2001
New director appointed
dot icon10/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Jane
Director
02/12/2014 - Present
1
Moore, Andrew Russell
Director
06/10/2022 - Present
1
Sikkema, Jannet Martha
Director
23/06/2023 - Present
-
Wemyss, Lisa Sarah
Director
27/07/2023 - Present
-
Frew, Edward Robert
Director
28/03/2018 - 23/06/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWN CORNER CLUB

CROWN CORNER CLUB is an(a) Active company incorporated on 10/09/2001 with the registered office located at Crown Church, Kingsmills Road, Inverness IV2 3JT. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN CORNER CLUB?

toggle

CROWN CORNER CLUB is currently Active. It was registered on 10/09/2001 .

Where is CROWN CORNER CLUB located?

toggle

CROWN CORNER CLUB is registered at Crown Church, Kingsmills Road, Inverness IV2 3JT.

What does CROWN CORNER CLUB do?

toggle

CROWN CORNER CLUB operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CROWN CORNER CLUB?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-10 with no updates.