CROWSTEP HOLDINGS LIMITED

90 DRYMEN ROAD, BEARSDEN, GLASGOW  G61 2SY
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. SC184946
  • Last Updated: 01 Jul 2022

Company Profile

CROWSTEP HOLDINGS LIMITED was incorporated on Friday, April 17, 1998 as a Private Limited Company with registered address in GLASGOW. CROWSTEP HOLDINGS LIMITED has the status: Active - Proposal to Strike off and it's listed in the following category: Activities of head offices. This Private Limited Company has been operating for 26 years 10 months and 6 days.

Name CROWSTEP HOLDINGS LIMITED
Company number SC184946
Company type Private Limited Company
Incorporation date 17 Apr 1998
Status Active - Proposal to Strike off
Industry (SIC 2007)

Address

Registered Address 90 DRYMEN ROAD
BEARSDEN
GLASGOW
G61 2SY
Country Of Origin SCOTLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Crowstep Topco Limited KA7 4HU Dates: Thursday, February 27, 2020 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Lothian Shelf (737) Limited KA7 4HU Dates: Thursday, October 31, 2019 - Thursday, February 27, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Lothian Shelf (736) Limited Miller Road, KA7 2AX Dates: Thursday, October 31, 2019 - Thursday, October 31, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Derek Campbell Mcconechy Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, October 31, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Donald Neil Carmichael Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, October 31, 2019
significant influence or control
Mrs Vivienne Oddny Mcconechy Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, October 31, 2019
ownership of shares 25 to 50 percent

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 October
Next annual accounts due 31 July 2023, (-573 days left)
Latest accounts 31 October 2021
Next confirmation statement due 15 May 2017
Last confirmation statement dated 17 April 2016

Mortgages

Total of Mortgages 4
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 4

Previous Names

Name Change Date
CROWSTEP HOLDINGS LIMITED 17 Apr 1998
MCCONECHY HOLDINGS LIMITED 08 Nov 2019