About

Registered Number: SC322847
Date of Incorporation: 04/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 42 Queens Road, Aberdeen, AB15 4YE,

 

Crown Bar (Woodside) Ltd was founded on 04 May 2007 with its registered office in Aberdeen, it has a status of "Active". Paterson, Stewart Murray, Paterson, Lynne are listed as the directors of Crown Bar (Woodside) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATERSON, Stewart Murray 04 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
PATERSON, Lynne 04 May 2007 22 May 2009 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 07 May 2019
PSC04 - N/A 07 May 2019
AA - Annual Accounts 24 April 2019
AD01 - Change of registered office address 23 August 2018
AA - Annual Accounts 28 May 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 07 May 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 21 July 2014
AD01 - Change of registered office address 21 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 01 August 2013
DISS40 - Notice of striking-off action discontinued 31 July 2013
AA - Annual Accounts 30 July 2013
GAZ1 - First notification of strike-off action in London Gazette 26 July 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 01 June 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 05 May 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
225 - Change of Accounting Reference Date 26 February 2009
363a - Annual Return 30 September 2008
410(Scot) - N/A 18 July 2007
410(Scot) - N/A 13 July 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
NEWINC - New incorporation documents 04 May 2007

Mortgages & Charges

Description Date Status Charge by
Standard security 10 July 2007 Outstanding

N/A

Floating charge 02 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.