Active - Proposal to Strike off
Company Information for CROWN CLEANING AND MAINTENANCE MANAGEMENT LIMITED
MERIMBULA, 11 KIRKTON GARDENS, WESTHILL, ABERDEEN, ABERDEENSHIRE, AB32 6LE,
|
Company Registration Number
SC193138
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CROWN CLEANING AND MAINTENANCE MANAGEMENT LIMITED | |
Legal Registered Office | |
MERIMBULA, 11 KIRKTON GARDENS WESTHILL, ABERDEEN ABERDEENSHIRE AB32 6LE Other companies in AB32 | |
Company Number | SC193138 | |
---|---|---|
Company ID Number | SC193138 | |
Date formed | 1999-02-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/05/2021 | |
Latest return | 03/02/2016 | |
Return next due | 03/03/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2021-03-05 12:01:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KATHLEEN MARY MILNE |
||
GRAHAM MILNE |
||
KATHLEEN MARY MILNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL GEORGE FERRIER |
Director | ||
MICHAEL GEORGE FERRIER |
Director | ||
STRONACHS |
Nominated Secretary | ||
DAVID ALAN RENNIE |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES | |
PSC04 | Change of details for Mr Graham Milne as a person with significant control on 2019-08-10 | |
PSC04 | Change of details for Mr Graham Milne as a person with significant control on 2019-08-10 | |
TM02 | Termination of appointment of Kathleen Mary Milne on 2019-08-10 | |
TM02 | Termination of appointment of Kathleen Mary Milne on 2019-08-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARY MILNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARY MILNE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 11/02/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/02/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 03/02/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 03/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/02/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 03/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY MILNE / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MILNE / 03/02/2010 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 03/02/09; full list of members | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 03/02/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
287 | REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 38 HARTINGTON ROAD ABERDEEN ABERDEENSHIRE AB10 6XX | |
363s | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
122 | £ IC 20000/10000 24/11/03 £ SR 10000@1=10000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/05/00 | |
288b | SECRETARY RESIGNED | |
123 | NC INC ALREADY ADJUSTED 18/06/99 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/07/99 FROM: 34 ALBYN PLACE ABERDEEN AB10 1FW | |
88(2)R | AD 18/06/99--------- £ SI 5000@1=5000 £ IC 1/5001 | |
88(2)R | AD 18/06/99--------- £ SI 4999@1=4999 £ IC 5001/10000 | |
88(2)R | AD 18/06/99--------- £ SI 10000@1=10000 £ IC 10000/20000 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES13 | RECLASSIFY SHARES 18/06/99 | |
SRES01 | ADOPT MEM AND ARTS 18/06/99 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MOUNTWEST 220 LIMITED CERTIFICATE ISSUED ON 23/03/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-05-31 | £ 9,750 |
---|---|---|
Creditors Due Within One Year | 2013-05-31 | £ 47,629 |
Creditors Due Within One Year | 2012-05-31 | £ 51,454 |
Provisions For Liabilities Charges | 2013-05-31 | £ 5,751 |
Provisions For Liabilities Charges | 2012-05-31 | £ 3,675 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROWN CLEANING AND MAINTENANCE MANAGEMENT LIMITED
Called Up Share Capital | 2013-05-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 10,000 |
Cash Bank In Hand | 2013-05-31 | £ 26,259 |
Cash Bank In Hand | 2012-05-31 | £ 27,312 |
Current Assets | 2013-05-31 | £ 45,589 |
Current Assets | 2012-05-31 | £ 50,097 |
Debtors | 2013-05-31 | £ 19,330 |
Debtors | 2012-05-31 | £ 22,785 |
Shareholder Funds | 2013-05-31 | £ 11,212 |
Shareholder Funds | 2012-05-31 | £ 14,457 |
Tangible Fixed Assets | 2013-05-31 | £ 28,753 |
Tangible Fixed Assets | 2012-05-31 | £ 19,489 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81210 - General cleaning of buildings) as CROWN CLEANING AND MAINTENANCE MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |