CROWN PARKS (ESTATES) LIMITED
ARBROATH

Hellopages » Angus » Angus » DD11 5SE

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

Director
WELCH, Cresswell Allan
Appointed Date: 23 March 2007
62 years old

Resigned Directors

Secretary
SNEDDON, Linda
Resigned: 07 May 2010
Appointed Date: 12 March 2007

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

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

CROWN PARKS (ESTATES) LIMITED Events

13 Mar 2017
Confirmation statement made on 12 March 2017 with updates
06 Jun 2016
Accounts for a small company made up to 31 August 2015
17 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1

02 Jun 2015
Accounts for a small company made up to 31 August 2014
18 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1

...
... and 35 more events
14 Mar 2007
New director appointed
14 Mar 2007
New director appointed
14 Mar 2007
Secretary resigned
14 Mar 2007
Director resigned
12 Mar 2007
Incorporation

CROWN PARKS (ESTATES) LIMITED Charges

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…