About

Registered Number: SC366680
Date of Incorporation: 12/10/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 6 months ago)
Registered Address: 2 Colleonard Drive, Banff, AB45 1DP

 

Based in Banff, Crown Chip Shop Ltd was setup in 2009, it has a status of "Dissolved". Joss, Fiona, Joss, Colin John, Joss, Fiona, Nicol, Ian, Nicol, Sheila Ann, Brian Reid Ltd. are the current directors of the business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSS, Colin John 12 October 2009 - 1
JOSS, Fiona 12 October 2009 - 1
NICOL, Ian 12 October 2009 - 1
NICOL, Sheila Ann 12 October 2009 - 1
Secretary Name Appointed Resigned Total Appointments
JOSS, Fiona 12 October 2009 - 1
BRIAN REID LTD. 12 October 2009 12 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2017
DS01 - Striking off application by a company 31 July 2017
AA - Annual Accounts 02 June 2017
AA01 - Change of accounting reference date 30 May 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 02 October 2012
CH01 - Change of particulars for director 02 October 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 03 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 30 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 26 May 2010
AA01 - Change of accounting reference date 28 November 2009
SH01 - Return of Allotment of shares 28 November 2009
AP03 - Appointment of secretary 28 November 2009
AP01 - Appointment of director 28 November 2009
AP01 - Appointment of director 28 November 2009
AP01 - Appointment of director 28 November 2009
AP01 - Appointment of director 28 November 2009
TM02 - Termination of appointment of secretary 23 October 2009
TM01 - Termination of appointment of director 23 October 2009
NEWINC - New incorporation documents 12 October 2009

Mortgages & Charges

Description Date Status Charge by
Standard security 11 October 2010 Outstanding

N/A

Floating charge 20 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.