Crown Conversions Limited

General information

Name:

Crown Conversions Ltd

Office Address:

10 Clydesdale Street ML3 0DP Hamilton

Number: SC245186

Incorporation date: 2003-03-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is registered in Hamilton with reg. no. SC245186. The firm was started in the year 2003. The headquarters of the company is situated at 10 Clydesdale Street . The postal code for this address is ML3 0DP. Crown Conversions Limited was listed 21 years ago as Crown Coachbuilders 2003. The company's classified under the NACE and SIC code 30990 - Manufacture of other transport equipment n.e.c.. Crown Conversions Ltd released its account information for the financial period up to Fri, 31st Mar 2023. The business latest confirmation statement was filed on Mon, 27th Feb 2023.

Because of the firm's constant expansion, it became unavoidable to formally appoint more directors: David G. and Alexander D. who have been aiding each other for twenty years to exercise independent judgement of this firm. In addition, the managing director's responsibilities are often helped with by a secretary - Christine G., who was chosen by this specific firm 21 years ago.

David G. is the individual who controls this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Crown Conversions Limited 2003-03-12
  • Crown Coachbuilders 2003 Limited 2003-03-06

Financial data based on annual reports

Company staff

David G.

Role: Director

Appointed: 01 October 2004

Latest update: 20 March 2024

Alexander D.

Role: Director

Appointed: 18 March 2003

Latest update: 20 March 2024

Christine G.

Role: Secretary

Appointed: 06 March 2003

Latest update: 20 March 2024

People with significant control

David G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 12 March 2024
Confirmation statement last made up date 27 February 2023
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 November 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 3 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 3 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 5 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 24th, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Block 6, Unit 29, Stirling Road Chapelhall Industrial Estate, Chapelhall

Post code:

ML6 8QH

City / Town:

Airdrie

HQ address,
2014

Address:

Block 6, Unit 29, Stirling Road Chapelhall Industrial Estate, Chapelhall

Post code:

ML6 8QH

City / Town:

Airdrie

HQ address,
2015

Address:

Block 6, Unit 29, Stirling Road Chapelhall Industrial Estate, Chapelhall

Post code:

ML6 8QH

City / Town:

Airdrie

Search other companies

Services (by SIC Code)

  • 30990 : Manufacture of other transport equipment n.e.c.
21
Company Age

Similar companies nearby

Closest companies