Crowngate Investments Limited GLASGOW


Founded in 1994, Crowngate Investments, classified under reg no. SC153059 is an active company. Currently registered at 41 Newlands Road G43 2JH, Glasgow the company has been in the business for thirty years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

The company has 2 directors, namely Elaine B., Lindsay P.. Of them, Elaine B., Lindsay P. have been with the company the longest, being appointed on 28 March 2012. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Gordon H. who worked with the the company until 28 September 2011.

Crowngate Investments Limited Address / Contact

Office Address 41 Newlands Road
Town Glasgow
Post code G43 2JH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC153059
Date of Incorporation Tue, 13th Sep 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Elaine B.

Position: Director

Appointed: 28 March 2012

Lindsay P.

Position: Director

Appointed: 28 March 2012

Margot B.

Position: Director

Appointed: 20 September 1994

Resigned: 04 October 1997

Stephen M.

Position: Nominee Director

Appointed: 13 September 1994

Resigned: 13 September 1994

Gordon H.

Position: Secretary

Appointed: 13 September 1994

Resigned: 28 September 2011

Craig B.

Position: Director

Appointed: 13 September 1994

Resigned: 31 July 2021

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we found, there is Elaine B. This PSC and has 25-50% shares. Another entity in the PSC register is Lindsay P. This PSC owns 25-50% shares. Then there is Craig B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Elaine B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Lindsay P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Craig B.

Notified on 6 April 2016
Ceased on 1 August 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth18 570593 535649 140733 959       
Balance Sheet
Cash Bank In Hand20 4921 333100 46318 721       
Cash Bank On Hand   18 72137235615 98621 27437 30620 470665
Current Assets20 6531 411100 463    21 27447 15437 014665
Debtors16178      9 84816 544 
Net Assets Liabilities   733 959806 694486 132491 064540 784589 139386 301443 836
Net Assets Liabilities Including Pension Asset Liability18 570593 535649 140733 959       
Other Debtors        9 84816 544 
Tangible Fixed Assets2 075 0002 550 0002 550 0002 550 000       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve18 470118 435174 040258 859       
Shareholder Funds18 570593 535649 140733 959       
Other
Amounts Owed To Related Parties   48 79036 79029 59029 590    
Average Number Employees During Period     222222
Bank Borrowings   1 610 0001 520 000714 749727 500682 500648 750603 750547 500
Bank Borrowings Overdrafts   1 520 0001 430 000624 749682 500637 500603 750558 750502 500
Creditors   1 520 0001 430 000624 749682 500637 500603 750558 750502 500
Creditors Due After One Year1 812 5001 752 5001 662 5001 520 000       
Creditors Due Within One Year264 583205 376338 823314 762       
Disposals Investment Property Fair Value Model     948 837     
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     -251 163     
Investment Property   2 550 0002 550 0001 350 0001 350 0001 350 0001 350 0001 085 0001 085 000
Investment Property Fair Value Model   2 550 0002 550 0001 350 0001 350 0001 350 0001 350 0001 085 000 
Net Current Assets Liabilities-243 930-203 965-238 360-296 041-313 306-239 119-176 436-171 716-157 111-139 949-138 664
Number Shares Allotted 100100100       
Other Creditors   143 102137 57687 83586 05788 09591 87769 03961 634
Other Taxation Social Security Payable   32 87049 31232 05031 77530 30539 38834 92432 695
Par Value Share 111       
Revaluation Reserve 475 000475 000475 000       
Secured Debts1 942 5001 842 5001 752 5001 610 000       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Cost Or Valuation2 075 0002 550 0002 550 000        
Tangible Fixed Assets Increase Decrease From Revaluations 475 000         
Total Assets Less Current Liabilities1 831 0702 346 0352 311 6402 253 9592 236 6941 110 8811 173 5641 178 2841 192 889945 051946 336
Amounts Owed To Other Related Parties Other Than Directors      29 59029 59028 00028 000 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 23rd, February 2023
Free Download (10 pages)

Company search