About

Registered Number: 03376763
Date of Incorporation: 28/05/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Kingfisher Court Plaxton Bridge Road, Woodmansey, Nr Beverley, East Yorkshire, HU17 0RT

 

The Crazy Scots Fun Palace Ltd was registered on 28 May 1997 and are based in Nr Beverley, it has a status of "Active". There are 3 directors listed for the business at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOUNTAIN, Josephine Ann 04 March 2010 - 1
MOUNTAIN, Peter 26 November 2009 - 1
HOWITT, Joanne Philippa 28 May 1997 06 October 1997 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 04 June 2019
AA01 - Change of accounting reference date 28 March 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 03 June 2010
AP01 - Appointment of director 09 March 2010
AAMD - Amended Accounts 08 March 2010
TM01 - Termination of appointment of director 16 February 2010
TM02 - Termination of appointment of secretary 16 February 2010
AD01 - Change of registered office address 06 February 2010
AP01 - Appointment of director 27 November 2009
AA - Annual Accounts 26 November 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 30 January 2009
288b - Notice of resignation of directors or secretaries 25 September 2008
363a - Annual Return 27 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2008
395 - Particulars of a mortgage or charge 02 August 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 20 November 2006
363a - Annual Return 16 August 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 09 July 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 11 June 2004
395 - Particulars of a mortgage or charge 14 October 2003
287 - Change in situation or address of Registered Office 30 September 2003
395 - Particulars of a mortgage or charge 19 September 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 16 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 09 July 2002
363s - Annual Return 10 December 2001
395 - Particulars of a mortgage or charge 02 November 2001
395 - Particulars of a mortgage or charge 17 October 2001
AA - Annual Accounts 11 October 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 08 December 2000
287 - Change in situation or address of Registered Office 25 July 2000
395 - Particulars of a mortgage or charge 20 July 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 25 May 1999
AA - Annual Accounts 17 November 1998
225 - Change of Accounting Reference Date 17 November 1998
363s - Annual Return 29 June 1998
287 - Change in situation or address of Registered Office 29 June 1998
CERTNM - Change of name certificate 01 December 1997
288b - Notice of resignation of directors or secretaries 24 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1997
288b - Notice of resignation of directors or secretaries 03 June 1997
288b - Notice of resignation of directors or secretaries 03 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
NEWINC - New incorporation documents 28 May 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 August 2008 Outstanding

N/A

Legal charge 10 October 2003 Fully Satisfied

N/A

Debenture 08 September 2003 Fully Satisfied

N/A

Debenture 18 October 2001 Fully Satisfied

N/A

Legal charge of licensed premises 15 October 2001 Fully Satisfied

N/A

Debenture 09 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.