Crown Apartments Limited INVERNESS


Crown Apartments started in year 2015 as Private Limited Company with registration number SC497673. The Crown Apartments company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Inverness at Ardconnel Court. Postal code: IV2 3EZ. Since Tuesday 17th March 2015 Crown Apartments Limited is no longer carrying the name Ardconnel Apartments.

The company has one director. David M., appointed on 12 February 2015. There are currently no secretaries appointed. As of 14 May 2024, there was 1 ex director - Theresa G.. There were no ex secretaries.

Crown Apartments Limited Address / Contact

Office Address Ardconnel Court
Office Address2 38 Ardconnel Street
Town Inverness
Post code IV2 3EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC497673
Date of Incorporation Thu, 12th Feb 2015
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

David M.

Position: Director

Appointed: 12 February 2015

Theresa G.

Position: Director

Appointed: 26 March 2019

Resigned: 10 May 2019

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats identified, there is Inver Highland Limited from Golspie, Scotland. This PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is David M. This PSC owns 75,01-100% shares.

Inver Highland Limited

Mackay & Co Chartered Accountants Unit 8 Golspie Business Park, Golspie Business Park, Golspie, Sutherland, KW10 6UB, Scotland

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered Scotland
Place registered Registrar Of Companies - Scotland
Registration number Sc645874
Notified on 1 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David M.

Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: 75,01-100% shares

Company previous names

Ardconnel Apartments March 17, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1       
Balance Sheet
Cash Bank On Hand 1 8284 9511 0347 92430 13524 422333
Current Assets 17 01613 22430 62072 01695 31041 30516 436
Debtors 15 1888 27329 58664 09265 17516 88316 103
Net Assets Liabilities -17 726-6 89317 71918 35328 67515 129-77 983
Property Plant Equipment 76 98399 96487 67867 62684 53652 38422 496
Cash Bank In Hand1       
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Shareholder Funds1       
Other
Amount Specific Advance Or Credit Directors 5602211 1171 660   
Amount Specific Advance Or Credit Made In Period Directors  7811 116543   
Amount Specific Advance Or Credit Repaid In Period Directors 560 220    
Accumulated Depreciation Impairment Property Plant Equipment  17 73442 57569 82577 859110 390140 453
Average Number Employees During Period 16812398
Creditors 4 474120 081100 5791 94416 4299 8164 304
Increase From Depreciation Charge For Year Property Plant Equipment  17 73424 84127 2508 11532 53130 063
Net Current Assets Liabilities -90 235-106 857-69 959-47 328-39 432-27 439-96 175
Property Plant Equipment Gross Cost 76 983117 698130 253137 450162 395162 774162 949
Total Additions Including From Business Combinations Property Plant Equipment  40 71512 5557 19725 145379175
Total Assets Less Current Liabilities -13 252-6 89317 71920 29845 10424 945-73 679
Disposals Decrease In Depreciation Impairment Property Plant Equipment     80  
Disposals Property Plant Equipment     200  
Number Shares Allotted1       
Par Value Share1       
Share Capital Allotted Called Up Paid1       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Saturday 31st December 2022
filed on: 16th, January 2023
Free Download (4 pages)

Company search

Advertisements