CROWN PARK HOMES LIMITED
ARBROATH WELCHS HOMES (SCOTLAND) LIMITED

Hellopages » Angus » Angus » DD11 1DP
Company number SC334699
Status Active
Incorporation Date 30 November 2007
Company Type Private Limited Company
Address 105 HIGH STREET, ARBROATH, DD11 1DP
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Accounts for a small company made up to 31 August 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of CROWN PARK HOMES LIMITED are www.crownparkhomes.co.uk, and www.crown-park-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Carnoustie Rail Station is 6.3 miles; to Golf Street Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crown Park Homes Limited is a Private Limited Company. The company registration number is SC334699. Crown Park Homes Limited has been working since 30 November 2007. The present status of the company is Active. The registered address of Crown Park Homes Limited is 105 High Street Arbroath Dd11 1dp. . WELCH, Joan Elizabeth is a Secretary of the company. WELCH, Cresswell Allan is a Director of the company. Secretary SNEDDON, Linda has been resigned. Secretary SNEDDON, Walter Scott has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Secretary
WELCH, Joan Elizabeth
Appointed Date: 02 December 2009

Director
WELCH, Cresswell Allan
Appointed Date: 30 November 2007
62 years old

Resigned Directors

Secretary
SNEDDON, Linda
Resigned: 04 December 2007
Appointed Date: 30 November 2007

Secretary
SNEDDON, Walter Scott
Resigned: 02 December 2009
Appointed Date: 04 December 2007

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 November 2007
Appointed Date: 30 November 2007

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 30 November 2007
Appointed Date: 30 November 2007

Persons With Significant Control

Mr Cresswell Allan Welch
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

CROWN PARK HOMES LIMITED Events

13 Mar 2017
Confirmation statement made on 30 November 2016 with updates
06 Jun 2016
Accounts for a small company made up to 31 August 2015
03 Jun 2015
Compulsory strike-off action has been discontinued
02 Jun 2015
Accounts for a small company made up to 31 August 2014
10 Apr 2015
First Gazette notice for compulsory strike-off
...
... and 28 more events
07 Dec 2007
New secretary appointed
07 Dec 2007
New director appointed
07 Dec 2007
Secretary resigned
07 Dec 2007
Director resigned
30 Nov 2007
Incorporation

CROWN PARK HOMES LIMITED Charges

28 June 2012
Floating charge
Delivered: 12 July 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
27 December 2007
Standard security
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Company's interest as tenant in lease over gowrie lodge…
14 December 2007
Floating charge
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…