Company number SC318304
Status Active
Incorporation Date 12 March 2007
Company Type Private Limited Company
Address SEATON HOUSE, SEATON ESTATE, SEATON ROAD, SEATON, ARBROATH, ANGUS, DD11 5SE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Accounts for a small company made up to 31 August 2015; Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
GBP 1
. The most likely internet sites of CROWN PARKS (ESTATES) LIMITED are www.crownparksestates.co.uk, and www.crown-parks-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Carnoustie Rail Station is 7.2 miles; to Montrose Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crown Parks Estates Limited is a Private Limited Company.
The company registration number is SC318304. Crown Parks Estates Limited has been working since 12 March 2007.
The present status of the company is Active. The registered address of Crown Parks Estates Limited is Seaton House Seaton Estate Seaton Road Seaton Arbroath Angus Dd11 5se. . WELCH, Cresswell Allan is a Director of the company. Secretary SNEDDON, Linda has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director GREEN, William has been resigned. Director SNEDDON, Linda has been resigned. Director SNEDDON, Walter has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 March 2007
Appointed Date: 12 March 2007
Director
GREEN, William
Resigned: 29 September 2011
Appointed Date: 23 March 2007
76 years old
Director
SNEDDON, Linda
Resigned: 23 March 2007
Appointed Date: 12 March 2007
77 years old
Director
SNEDDON, Walter
Resigned: 23 March 2007
Appointed Date: 12 March 2007
80 years old
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 12 March 2007
Appointed Date: 12 March 2007
Persons With Significant Control
CROWN PARKS (ESTATES) LIMITED Events
29 September 2011
Floating charge
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
19 November 2009
Standard security
Delivered: 26 November 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Marlee gardens caravan park kinloch blairgowrie.
18 February 2008
Standard security
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Thrums caravan site, maryton, kirriemuir ANG49032.
15 October 2007
Standard security
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Altamount chalet park, coupar angus road, blairgowrie…
11 October 2007
Legal charge
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Legal mortgage over silver birches caravan park, ruckinge…
4 October 2007
Standard security
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3.333 hectares forming marlee gardens caravan park…
26 April 2007
Legal charge
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Freehold property comprising crown inn caravan park…
10 April 2007
Floating charge
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…