CROWNAVON LIMITED

Register to unlock more data on OkredoRegister

CROWNAVON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC201300

Incorporation date

04/11/1999

Size

Dormant

Contacts

Registered address

Registered address

83 Moredun Park Road, Edinburgh EH17 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1999)
dot icon07/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon14/02/2024
Application to strike the company off the register
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon26/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon21/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon25/07/2022
Accounts for a dormant company made up to 2021-11-30
dot icon24/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon01/12/2020
Accounts for a dormant company made up to 2020-11-30
dot icon01/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon04/12/2019
Accounts for a dormant company made up to 2019-11-30
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon30/11/2018
Accounts for a dormant company made up to 2018-11-30
dot icon21/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon21/11/2018
Termination of appointment of Andrew Wallace as a director on 2018-11-01
dot icon18/09/2018
Accounts for a dormant company made up to 2017-11-30
dot icon01/07/2018
Confirmation statement made on 2017-11-20 with no updates
dot icon11/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/07/2017
Cessation of Rachel Alison Wallace as a person with significant control on 2017-05-27
dot icon06/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon06/07/2017
Notification of Patrick Gallagher as a person with significant control on 2017-06-01
dot icon05/06/2017
Appointment of Miss Nicola Sarah Gallagher as a director on 2017-05-30
dot icon05/06/2017
Appointment of Mr Patrick Gallagher as a director on 2017-05-30
dot icon05/06/2017
Termination of appointment of Rachel Alison Wallace as a director on 2017-05-29
dot icon05/06/2017
Registered office address changed from 27 Whitelea Road Balerno Midlothian EH14 7HE to 83 Moredun Park Road Edinburgh EH17 7HJ on 2017-06-05
dot icon27/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/06/2016
Confirmation statement made on 2016-06-30 with updates
dot icon30/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon31/03/2015
Termination of appointment of Michael Mansell as a director on 2015-03-31
dot icon03/12/2014
Appointment of Mrs Rachel Alison Wallace as a director on 2014-12-01
dot icon02/12/2014
Appointment of Mr Andrew Wallace as a director on 2014-12-02
dot icon02/12/2014
Registered office address changed from 89 Gilmerton Dykes Crescent Edinburgh Lothian EH17 8JW to 27 Whitelea Road Balerno Midlothian EH14 7HE on 2014-12-02
dot icon02/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon30/07/2010
Accounts for a dormant company made up to 2009-11-30
dot icon04/05/2010
Termination of appointment of Katherine Cleghorn as a secretary
dot icon04/05/2010
Termination of appointment of Katherine Laing as a director
dot icon04/05/2010
Termination of appointment of Katherine Cleghorn as a director
dot icon22/03/2010
Appointment of Michael Mansell as a director
dot icon22/03/2010
Registered office address changed from 25 Pentland View Edinburgh EH10 6PY on 2010-03-22
dot icon10/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon10/12/2009
Director's details changed for Katherine Mary Cleghorn on 2009-12-10
dot icon10/12/2009
Director's details changed for Katherine Elaine Laing on 2009-12-10
dot icon10/08/2009
Accounts for a dormant company made up to 2008-11-30
dot icon07/11/2008
Return made up to 04/11/08; full list of members
dot icon07/11/2008
Director's change of particulars / katherine laing / 07/11/2008
dot icon12/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon23/01/2008
Director's particulars changed
dot icon22/11/2007
Return made up to 04/11/07; no change of members
dot icon25/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon15/11/2006
Return made up to 04/11/06; full list of members
dot icon17/08/2006
Accounts for a dormant company made up to 2005-11-30
dot icon13/12/2005
Return made up to 04/11/05; full list of members
dot icon09/09/2005
Accounts for a dormant company made up to 2004-11-30
dot icon16/11/2004
Return made up to 04/11/04; full list of members
dot icon14/09/2004
Accounts for a dormant company made up to 2003-11-30
dot icon16/12/2003
Return made up to 04/11/03; full list of members
dot icon24/09/2003
Accounts for a dormant company made up to 2002-11-30
dot icon20/11/2002
Return made up to 04/11/02; full list of members
dot icon25/09/2002
Accounts for a dormant company made up to 2001-11-30
dot icon15/11/2001
Return made up to 04/11/01; full list of members
dot icon05/09/2001
Accounts for a dormant company made up to 2000-11-30
dot icon02/04/2001
Director resigned
dot icon14/11/2000
Return made up to 04/11/00; full list of members
dot icon04/08/2000
Secretary resigned
dot icon04/08/2000
Registered office changed on 04/08/00 from: 3D kilwinning street musselburgh midlothian EH21 7EB
dot icon04/08/2000
New secretary appointed;new director appointed
dot icon04/08/2000
New director appointed
dot icon23/02/2000
Director resigned
dot icon08/12/1999
New director appointed
dot icon08/12/1999
New director appointed
dot icon08/12/1999
New secretary appointed
dot icon17/11/1999
Resolutions
dot icon17/11/1999
Secretary resigned
dot icon17/11/1999
Director resigned
dot icon17/11/1999
Registered office changed on 17/11/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH
dot icon04/11/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallagher, Patrick
Director
29/05/2017 - Present
37
Gallagher, Nicola Sarah
Director
30/05/2017 - Present
18

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWNAVON LIMITED

CROWNAVON LIMITED is an(a) Dissolved company incorporated on 04/11/1999 with the registered office located at 83 Moredun Park Road, Edinburgh EH17 7HJ. There are currently 2 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 CROWNAVON LIMITED?

toggle

CROWNAVON LIMITED is currently Dissolved. It was registered on 04/11/1999 and dissolved on 07/05/2024.

Where is CROWNAVON LIMITED located?

toggle

CROWNAVON LIMITED is registered at 83 Moredun Park Road, Edinburgh EH17 7HJ.

What does CROWNAVON LIMITED do?

toggle

CROWNAVON LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for CROWNAVON LIMITED?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved via voluntary strike-off.