CROWN PARK DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CROWN PARK DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC392765

Incorporation date

02/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

''Greenwhins'' Craigton Road, Cults, Aberdeen AB15 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2011)
dot icon17/01/2025
Compulsory strike-off action has been suspended
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon11/03/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon28/09/2023
Termination of appointment of Stephen John Fairless as a secretary on 2023-07-01
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/08/2023
Satisfaction of charge SC3927650006 in full
dot icon20/02/2023
Registered office address changed from 60 Dee Street Aberdeen AB11 6DS Scotland to ''Greenwhins'' Craigton Road Cults Aberdeen AB15 9QJ on 2023-02-21
dot icon02/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/04/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon05/01/2021
Micro company accounts made up to 2019-12-31
dot icon17/02/2020
Registration of charge SC3927650006, created on 2020-02-14
dot icon14/02/2020
Satisfaction of charge 1 in full
dot icon06/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon30/10/2019
Cessation of Ivor Finnie as a person with significant control on 2019-10-29
dot icon28/10/2019
Notification of Ivor Mcintosh Finnie as a person with significant control on 2016-04-06
dot icon03/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/05/2019
Secretary's details changed for Stephen John Fairless on 2019-04-01
dot icon07/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon06/02/2018
Notification of Alan Wallace as a person with significant control on 2017-04-05
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/06/2017
Registered office address changed from 11a Albyn Place Aberdeen AB10 1YE to 60 Dee Street Aberdeen AB11 6DS on 2017-06-07
dot icon08/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon20/01/2017
Satisfaction of charge 5 in full
dot icon20/01/2017
Satisfaction of charge 4 in full
dot icon20/01/2017
Satisfaction of charge 2 in full
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/03/2014
Satisfaction of charge 3 in full
dot icon20/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon27/10/2012
Alterations to floating charge 3
dot icon27/10/2012
Alterations to floating charge 3
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon13/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon26/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon15/02/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-02-02
dot icon06/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon18/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon25/02/2011
Appointment of Stephen John Fairless as a secretary
dot icon07/02/2011
Current accounting period shortened from 2012-02-28 to 2011-12-31
dot icon07/02/2011
Registered office address changed from , Union Plaza (6Th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ, Scotland on 2011-02-07
dot icon07/02/2011
Statement of capital following an allotment of shares on 2011-02-02
dot icon07/02/2011
Appointment of Alan Wallace as a director
dot icon07/02/2011
Appointment of Mr Ivor Mcintosh Finnie as a director
dot icon07/02/2011
Termination of appointment of James Gordon Croll Stark as a director
dot icon07/02/2011
Termination of appointment of P & W Directors Limited as a director
dot icon02/02/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
02/02/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
49.79K
-
0.00
-
-
2022
0
54.92K
-
0.00
-
-
2022
0
54.92K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

54.92K £Ascended10.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallace, Alan
Director
02/02/2011 - Present
25
BURNESS PAULL (DIRECTORS ABERDEEN) LIMITED
Corporate Director
02/02/2011 - 02/02/2011
64
Finnie, Ivor Mcintosh
Director
02/02/2011 - Present
19
Stark, James Gordon Croll
Director
02/02/2011 - 02/02/2011
79
Fairless, Stephen John
Secretary
03/02/2011 - 01/07/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWN PARK DEVELOPMENTS LIMITED

CROWN PARK DEVELOPMENTS LIMITED is an(a) Active company incorporated on 02/02/2011 with the registered office located at ''Greenwhins'' Craigton Road, Cults, Aberdeen AB15 9QJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN PARK DEVELOPMENTS LIMITED?

toggle

CROWN PARK DEVELOPMENTS LIMITED is currently Active. It was registered on 02/02/2011 .

Where is CROWN PARK DEVELOPMENTS LIMITED located?

toggle

CROWN PARK DEVELOPMENTS LIMITED is registered at ''Greenwhins'' Craigton Road, Cults, Aberdeen AB15 9QJ.

What does CROWN PARK DEVELOPMENTS LIMITED do?

toggle

CROWN PARK DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CROWN PARK DEVELOPMENTS LIMITED?

toggle

The latest filing was on 17/01/2025: Compulsory strike-off action has been suspended.