The Crown Hotel (Denny) Limited was formally closed on 2021-08-10.
The Crown Hotel (denny) was a private limited company that was located at 165 Brook Street, Broughty Ferry, Dundee, DD5 1DJ, SCOTLAND. The company (formed on 2018-03-02) was run by 1 director.
Director Lesley V. who was appointed on 30 September 2019.
The company was officially classified as "residents property management" (98000).
As stated in the Companies House database, there was a name alteration on 2019-11-21 and their previous name was Enlichten.
The most recent confirmation statement was sent on 2020-03-01 and last time the annual accounts were sent was on 31 March 2019.
The Crown Hotel (denny) Limited Address / Contact
Office Address
165 Brook Street
Office Address2
Broughty Ferry
Town
Dundee
Post code
DD5 1DJ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
SC590301
Date of Incorporation
Fri, 2nd Mar 2018
Date of Dissolution
Tue, 10th Aug 2021
Industry
Residents property management
End of financial Year
31st March
Company age
3 years old
Account next due date
Wed, 31st Mar 2021
Account last made up date
Sun, 31st Mar 2019
Next confirmation statement due date
Mon, 12th Apr 2021
Last confirmation statement dated
Sun, 1st Mar 2020
Company staff
Lesley V.
Position: Director
Appointed: 30 September 2019
Alan G.
Position: Director
Appointed: 02 March 2018
Resigned: 02 March 2018
People with significant control
Lesley V.
Notified on
30 September 2019
Nature of control:
75,01-100% shares
Alan G.
Notified on
2 March 2018
Ceased on
2 March 2018
Nature of control:
75,01-100% shares
Company previous names
Enlichten
November 21, 2019
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-03-31
Balance Sheet
Net Assets Liabilities
100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
100
Number Shares Allotted
100
Par Value Share
1
Company filings
Filing category
Accounts
Address
Change of name
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 25th, May 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 25th, May 2021
gazette
Free Download
(1 page)
AD01
Registered office address changed from 52a Church Streer Broughty Ferry Dundee DD5 1HB Scotland to 165 Brook Street Broughty Ferry Dundee DD5 1DJ on Wednesday 28th April 2021
filed on: 28th, April 2021
address
Free Download
(1 page)
CS01
Confirmation statement with no updates Sunday 1st March 2020
filed on: 10th, March 2020
confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Thursday 21st November 2019
filed on: 21st, November 2019
resolution
Free Download
(1 page)
CERTNM
Company name changed enlichten LIMITEDcertificate issued on 21/11/19
filed on: 21st, November 2019
change of name
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 28th, October 2019
accounts
Free Download
(2 pages)
PSC01
Notification of a person with significant control Monday 30th September 2019
filed on: 30th, September 2019
persons with significant control
Free Download
(2 pages)
AP01
New director appointment on Monday 30th September 2019.
filed on: 30th, September 2019
officers
Free Download
(2 pages)
PSC07
Cessation of a person with significant control Friday 2nd March 2018
filed on: 2nd, September 2019
persons with significant control
Free Download
(1 page)
TM01
Director appointment termination date: Friday 2nd March 2018
filed on: 2nd, September 2019
officers
Free Download
(1 page)
CS01
Confirmation statement with no updates Friday 1st March 2019
filed on: 6th, March 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.