ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crownpoint West Limited

Crownpoint West Limited is an active company incorporated on 8 June 2016 with the registered office located in Glasgow, City of Glasgow. Crownpoint West Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
SC537505
Private limited company
Scottish Company
Age
9 years
Incorporated 8 June 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 June 2025 (2 months ago)
Next confirmation dated 22 June 2026
Due by 6 July 2026 (10 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
C/O Hayburn Lane Property
23 Burgh Hall Street
Glasgow
G11 5LN
Scotland
Address changed on 25 Feb 2025 (6 months ago)
Previous address was 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland
Telephone
01415868324
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
PSC • Director • British • Lives in Scotland • Born in May 1966 • Business Executive
Director • British • Lives in England • Born in Aug 1944
Director • British • Lives in UK • Born in Oct 1966
Mr Andrew Allan Calderwood
PSC • British • Lives in UK • Born in Oct 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crownpoint Barclay Curle Ltd
Andrew Allan Calderwood, Bradley Mitchell, and 1 more are mutual people.
Active
Bmac Falkirk Limited
Andrew Allan Calderwood and Bradley Mitchell are mutual people.
Active
Crownpoint Developments Limited
Andrew Allan Calderwood and Bradley Mitchell are mutual people.
Active
Park Developments (Scotland) Limited
Bradley Mitchell and William Robert Ruffler are mutual people.
Active
Titan Storage Ltd
Andrew Allan Calderwood and Bradley Mitchell are mutual people.
Active
South Street Storage Ltd
Andrew Allan Calderwood and Bradley Mitchell are mutual people.
Active
Fairfield Art Limited
Andrew Allan Calderwood and Bradley Mitchell are mutual people.
Active
Falkirk Workspace Limited
Andrew Allan Calderwood and Bradley Mitchell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£231.6K
Increased by £171.55K (+286%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£2.35M
Increased by £197.96K (+9%)
Total Liabilities
-£907.17K
Increased by £38.09K (+4%)
Net Assets
£1.44M
Increased by £159.87K (+13%)
Debt Ratio (%)
39%
Decreased by 1.79% (-4%)
Latest Activity
Confirmation Submitted
2 Months Ago on 24 Jun 2025
Mr Bradley Mitchell (PSC) Details Changed
3 Months Ago on 12 May 2025
Mr Bradley Mitchell Details Changed
3 Months Ago on 12 May 2025
Full Accounts Submitted
6 Months Ago on 4 Mar 2025
Mr Bradley Mitchell (PSC) Details Changed
6 Months Ago on 25 Feb 2025
Mr Bradley Mitchell Details Changed
6 Months Ago on 25 Feb 2025
Registered Address Changed
6 Months Ago on 25 Feb 2025
Confirmation Submitted
1 Year 2 Months Ago on 2 Jul 2024
Full Accounts Submitted
1 Year 6 Months Ago on 20 Feb 2024
Confirmation Submitted
2 Years 2 Months Ago on 26 Jun 2023
Get Credit Report
Discover Crownpoint West Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Bradley Mitchell on 25 February 2025
Submitted on 24 Jun 2025
Change of details for Mr Bradley Mitchell as a person with significant control on 12 May 2025
Submitted on 24 Jun 2025
Confirmation statement made on 22 June 2025 with no updates
Submitted on 24 Jun 2025
Change of details for Mr Bradley Mitchell as a person with significant control on 25 February 2025
Submitted on 24 Jun 2025
Director's details changed for Mr Bradley Mitchell on 12 May 2025
Submitted on 24 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 4 Mar 2025
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to C/O Hayburn Lane Property 23 Burgh Hall Street Glasgow G11 5LN on 25 February 2025
Submitted on 25 Feb 2025
Confirmation statement made on 22 June 2024 with updates
Submitted on 2 Jul 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 20 Feb 2024
Confirmation statement made on 22 June 2023 with no updates
Submitted on 26 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year