About

Registered Number: SC162101
Date of Incorporation: 11/12/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: Cullen Square,Deans Road, Deans Industrial Estate, Livingston, West Lothian, EH54 8SJ

 

Crown Records Management Ltd was established in 1995, it's status is listed as "Active". The business has 3 directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOPPING, Francis Vivian 04 December 2018 - 1
GANESH, Narindra 02 March 2011 22 February 2013 1
HARDIE, Stephen 22 February 2013 04 December 2018 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 11 December 2018
CH01 - Change of particulars for director 05 December 2018
AP03 - Appointment of secretary 05 December 2018
AP01 - Appointment of director 05 December 2018
AP01 - Appointment of director 05 December 2018
TM01 - Termination of appointment of director 05 December 2018
TM02 - Termination of appointment of secretary 05 December 2018
AA - Annual Accounts 11 April 2018
PSC09 - N/A 05 February 2018
CS01 - N/A 17 December 2017
PSC01 - N/A 17 December 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 12 May 2016
TM01 - Termination of appointment of director 22 March 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 22 December 2014
CH01 - Change of particulars for director 04 June 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 20 January 2014
CH01 - Change of particulars for director 18 December 2013
AA - Annual Accounts 07 June 2013
AP03 - Appointment of secretary 22 February 2013
TM02 - Termination of appointment of secretary 22 February 2013
AR01 - Annual Return 18 February 2013
CH01 - Change of particulars for director 18 February 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 12 August 2011
MG01s - Particulars of a charge created by a company registered in Scotland 23 July 2011
AP01 - Appointment of director 02 March 2011
AP03 - Appointment of secretary 02 March 2011
TM02 - Termination of appointment of secretary 02 March 2011
TM01 - Termination of appointment of director 02 March 2011
AR01 - Annual Return 14 December 2010
CH03 - Change of particulars for secretary 14 December 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 23 November 2009
363a - Annual Return 16 December 2008
419a(Scot) - N/A 16 October 2008
RESOLUTIONS - N/A 03 October 2008
MEM/ARTS - N/A 03 October 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 14 February 2008
AA - Annual Accounts 24 May 2007
RESOLUTIONS - N/A 09 January 2007
RESOLUTIONS - N/A 09 January 2007
RESOLUTIONS - N/A 09 January 2007
363s - Annual Return 09 January 2007
MEM/ARTS - N/A 09 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2007
123 - Notice of increase in nominal capital 09 January 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
410(Scot) - N/A 06 April 2006
AA - Annual Accounts 24 March 2006
CERTNM - Change of name certificate 15 March 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 20 December 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 19 December 2003
287 - Change in situation or address of Registered Office 27 November 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 30 December 2002
288b - Notice of resignation of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 02 February 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
AA - Annual Accounts 28 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 28 April 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 03 May 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 17 December 1997
363s - Annual Return 22 May 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 July 1996
288 - N/A 14 December 1995
NEWINC - New incorporation documents 11 December 1995

Mortgages & Charges

Description Date Status Charge by
Floating charge 19 July 2011 Outstanding

N/A

Floating charge 24 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.