Crowstep Property Limited GLASGOW


Crowstep Property started in year 1963 as Private Limited Company with registration number SC038697. The Crowstep Property company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Glasgow at 90 Drymen Road. Postal code: G61 2SY. Since Friday 8th November 2019 Crowstep Property Limited is no longer carrying the name Mts Properties.

The company has 2 directors, namely Mark M., Derek M.. Of them, Derek M. has been with the company the longest, being appointed on 28 October 1996 and Mark M. has been with the company for the least time - from 28 February 2020. 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 - Derek M. who worked with the the company until 26 August 2016.

Crowstep Property Limited Address / Contact

Office Address 90 Drymen Road
Office Address2 Bearsden
Town Glasgow
Post code G61 2SY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC038697
Date of Incorporation Fri, 19th Apr 1963
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 61 years old
Account next due date Wed, 31st Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Mark M.

Position: Director

Appointed: 28 February 2020

Derek M.

Position: Director

Appointed: 28 October 1996

Derek M.

Position: Secretary

Resigned: 26 August 2016

Donald C.

Position: Secretary

Appointed: 26 August 2016

Resigned: 28 February 2020

Burness Paull Llp

Position: Corporate Secretary

Appointed: 11 March 2008

Resigned: 13 March 2008

Sandra M.

Position: Director

Appointed: 03 October 2000

Resigned: 07 December 2001

Greer M.

Position: Director

Appointed: 03 October 2000

Resigned: 31 August 2005

Donald C.

Position: Director

Appointed: 13 September 1999

Resigned: 28 February 2020

Greer M.

Position: Director

Appointed: 29 September 1989

Resigned: 01 May 1998

Elizabeth T.

Position: Director

Appointed: 29 September 1989

Resigned: 28 June 1996

Margaret M.

Position: Director

Appointed: 29 September 1989

Resigned: 01 April 2014

Hector M.

Position: Director

Appointed: 29 September 1989

Resigned: 16 June 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we researched, there is Crowstep Topco Limited from Ayr, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Lothian Shelf (737) Limited that entered Ayr, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Crowstep Holdings Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a corporate", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Crowstep Topco Limited

Legal authority Scots Law
Legal form Private Limited Company
Country registered Scotland, Uk
Place registered Companies House, Edinburgh
Registration number Sc651492
Notified on 27 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lothian Shelf (737) Limited

Legal authority Scots Law
Legal form Private Limited Company
Country registered Scotland, Uk
Place registered Companies House, Edinburgh
Registration number Sc644822
Notified on 27 February 2020
Ceased on 27 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Crowstep Holdings Limited

High Greenan House Miller Road, Ayr, Ayrshire, KA7 4HU, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Corporate
Country registered Scotland
Place registered Companies House, Scotland
Registration number Sc184946
Notified on 6 April 2016
Ceased on 27 February 2020
Nature of control: 75,01-100% shares

Company previous names

Mts Properties November 8, 2019
Mcconechy's Tyre Service May 1, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand242 73385 899334 169421 765
Current Assets1 164 907204 966464 277553 571
Debtors922 174119 067130 108131 806
Net Assets Liabilities5 320 2704 468 0874 836 8015 701 449
Other Debtors874 20525 59231 11033 838
Property Plant Equipment6 9231 0951 1381 235
Other
Accumulated Depreciation Impairment Property Plant Equipment147 300154 344154 867155 961
Average Number Employees During Period2222
Bank Borrowings Overdrafts3 143 463   
Corporation Tax Payable102 94369 312  
Creditors3 573 9271 934 5161 825 1481 403 048
Disposals Investment Property Fair Value Model 1 535 000 146 038
Dividends Paid239 4751 535 000  
Fixed Assets7 738 6736 197 8456 197 8886 551 235
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   387 000
Increase From Depreciation Charge For Year Property Plant Equipment 7 0445231 094
Investment Property7 731 7506 196 7506 196 7506 550 000
Investment Property Fair Value Model7 731 7506 196 7506 196 7506 550 000
Net Current Assets Liabilities-2 409 020-1 729 550-1 360 871-849 477
Other Creditors289 7671 803 0141 679 1661 261 672
Other Taxation Social Security Payable37 26123 347110 021128 259
Profit Loss-594 900682 817  
Property Plant Equipment Gross Cost154 223155 439156 005157 196
Provisions For Liabilities Balance Sheet Subtotal9 383208216309
Total Additions Including From Business Combinations Property Plant Equipment 1 2165661 191
Total Assets Less Current Liabilities5 329 6534 468 2954 837 0175 701 758
Trade Creditors Trade Payables49338 84335 96113 117
Trade Debtors Trade Receivables47 96993 47598 99897 968

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 20th, June 2023
Free Download (10 pages)

Company search