About

Registered Number: SC184946
Date of Incorporation: 17/04/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 113 Randolph Road, Glasgow, G11 7DS,

 

Established in 1998, Crowstep Holdings Ltd have registered office in Glasgow, it's status at Companies House is "Active". This company has one director listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARMICHAEL, Donald Neil 26 August 2016 28 February 2020 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AP01 - Appointment of director 06 March 2020
TM02 - Termination of appointment of secretary 06 March 2020
TM01 - Termination of appointment of director 06 March 2020
AD01 - Change of registered office address 06 March 2020
PSC07 - N/A 06 March 2020
PSC02 - N/A 05 March 2020
MR04 - N/A 13 January 2020
RESOLUTIONS - N/A 08 November 2019
AD01 - Change of registered office address 07 November 2019
RESOLUTIONS - N/A 05 November 2019
PSC02 - N/A 05 November 2019
PSC07 - N/A 05 November 2019
PSC02 - N/A 05 November 2019
PSC07 - N/A 05 November 2019
PSC07 - N/A 05 November 2019
PSC04 - N/A 05 November 2019
PSC07 - N/A 05 November 2019
CC04 - Statement of companies objects 05 November 2019
MR04 - N/A 06 July 2019
MR04 - N/A 03 July 2019
MR01 - N/A 19 June 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 04 February 2019
AA01 - Change of accounting reference date 30 January 2019
466(Scot) - N/A 19 April 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 17 April 2017
AA - Annual Accounts 24 January 2017
TM02 - Termination of appointment of secretary 26 August 2016
AP03 - Appointment of secretary 26 August 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 17 April 2014
TM01 - Termination of appointment of director 14 April 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 19 April 2012
CH01 - Change of particulars for director 19 April 2012
CH01 - Change of particulars for director 19 April 2012
CH03 - Change of particulars for secretary 19 April 2012
AA - Annual Accounts 28 December 2011
AP01 - Appointment of director 06 December 2011
AR01 - Annual Return 02 May 2011
AA - Annual Accounts 15 October 2010
AUD - Auditor's letter of resignation 18 May 2010
AR01 - Annual Return 22 April 2010
CH03 - Change of particulars for secretary 22 April 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 29 September 2008
169 - Return by a company purchasing its own shares 25 June 2008
363a - Annual Return 12 May 2008
RESOLUTIONS - N/A 18 April 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
AA - Annual Accounts 07 August 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 09 October 2006
287 - Change in situation or address of Registered Office 19 September 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 07 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
410(Scot) - N/A 26 May 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 21 April 2004
419a(Scot) - N/A 27 January 2004
410(Scot) - N/A 27 November 2003
AA - Annual Accounts 06 September 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 19 April 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
AA - Annual Accounts 20 September 2001
363s - Annual Return 20 April 2001
288a - Notice of appointment of directors or secretaries 05 October 2000
AA - Annual Accounts 05 October 2000
410(Scot) - N/A 26 July 2000
363s - Annual Return 04 May 2000
AA - Annual Accounts 30 January 2000
288a - Notice of appointment of directors or secretaries 17 September 1999
363s - Annual Return 09 May 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 03 May 1998
288a - Notice of appointment of directors or secretaries 03 May 1998
288a - Notice of appointment of directors or secretaries 03 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1998
288b - Notice of resignation of directors or secretaries 19 April 1998
288b - Notice of resignation of directors or secretaries 19 April 1998
NEWINC - New incorporation documents 17 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2019 Fully Satisfied

N/A

Floating charge 18 May 2005 Fully Satisfied

N/A

Bond & floating charge 14 November 2003 Fully Satisfied

N/A

Floating charge 17 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.