Company number SC460103
Status Active
Incorporation Date 25 September 2013
Company Type Private Limited Company
Address RADLEIGH HOUSE 1, GOLF ROAD CLARKSTON, GLASGOW, G78 7HU
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration sixteen events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CROWNPOINT DEVELOPMENTS LIMITED are www.crownpointdevelopments.co.uk, and www.crownpoint-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Crownpoint Developments Limited is a Private Limited Company.
The company registration number is SC460103. Crownpoint Developments Limited has been working since 25 September 2013.
The present status of the company is Active. The registered address of Crownpoint Developments Limited is Radleigh House 1 Golf Road Clarkston Glasgow G78 7hu. . CALDERWOOD, Andrew Allan is a Director of the company. MITCHELL, Bradley is a Director of the company. Director BOOTH, Sophie has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Director
BOOTH, Sophie
Resigned: 05 November 2015
Appointed Date: 01 February 2015
50 years old
Persons With Significant Control
Mr Bradley Mitchell
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – 75% or more
CROWNPOINT DEVELOPMENTS LIMITED Events
21 Apr 2017
Total exemption small company accounts made up to 30 September 2016
03 Nov 2016
Confirmation statement made on 19 October 2016 with updates
25 Jan 2016
Total exemption small company accounts made up to 30 September 2015
24 Dec 2015
Registration of charge SC4601030002, created on 23 December 2015
13 Nov 2015
Termination of appointment of Sophie Booth as a director on 5 November 2015
...
... and 6 more events
27 Jan 2015
Statement of capital following an allotment of shares on 23 January 2015
03 Oct 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
19 Mar 2014
Statement of capital following an allotment of shares on 5 February 2014
14 Feb 2014
Registration of charge 4601030001
25 Sep 2013
Incorporation
23 December 2015
Charge code SC46 0103 0002
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Rr Securities Limited, Ormonde House, 2 High Street, Epsom, Surrey, KT19 8AD
Description: All and whole the subjects forming and known as 142 and 146…
3 February 2014
Charge code SC46 0103 0001
Delivered: 14 February 2014
Status: Satisfied
on 3 September 2015
Persons entitled: Sophie Ann Booth or Moffat
Description: 142-146 crownpoint road glasgow GLA137643. Notification of…