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 |