Crown Park Developments Limited

DataGardener
live
Micro

Crown Park Developments Limited

sc392765Private Limited With Share Capital

''Greenwhins'' Craigton Road, Cults, Aberdeen, AB159QJ
Incorporated

02/02/2011

Company Age

15 years

Directors

2

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Crown Park Developments Limited (sc392765) is a private limited with share capital incorporated on 02/02/2011 (15 years old) and registered in aberdeen, AB159QJ. The company operates under SIC code 68100 and is classified as Micro.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 02/02/2011
AB159QJ

Financial Overview

Total Assets

£244

Liabilities

£55.2K

Net Assets

£-54.9K

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

58
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-01-2025
Gazette Notice Compulsory
Category:Gazette
Date:03-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-09-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-09-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:22-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:27-10-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:27-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2012
Legacy
Category:Mortgage
Date:13-07-2012
Legacy
Category:Mortgage
Date:13-07-2012
Legacy
Category:Mortgage
Date:26-03-2012
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:15-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2012
Legacy
Category:Mortgage
Date:19-03-2011
Legacy
Category:Mortgage
Date:18-03-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:25-02-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:07-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-02-2011
Capital Allotment Shares
Category:Capital
Date:07-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-02-2011
Termination Director Company With Name
Category:Officers
Date:07-02-2011
Termination Director Company With Name
Category:Officers
Date:07-02-2011
Incorporation Company
Category:Incorporation
Date:02-02-2011

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2024
Filing Date28/09/2023
Latest Accounts31/12/2022

Trading Addresses

60 Dee Street, Aberdeen, Aberdeenshire, AB116DS
''Greenwhins'' Craigton Road, Cults, Aberdeen, Ab15 9Qj, AB159QJRegistered

Contact

01224588348
''Greenwhins'' Craigton Road, Cults, Aberdeen, AB159QJ