Background WavePink WaveYellow Wave

CROWN CORNER CLUB (SC223028)

CROWN CORNER CLUB (SC223028) is an active UK company. incorporated on 10 September 2001. with registered office in Inverness. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. CROWN CORNER CLUB has been registered for 24 years. Current directors include CAMERON, Amy Isabel, MASON, Duncan Fraser, MOORE, Andrew Russell and 3 others.

Company Number
SC223028
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 September 2001
Age
24 years
Address
Crown Church, Inverness, IV2 3JT
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CAMERON, Amy Isabel, MASON, Duncan Fraser, MOORE, Andrew Russell, SIKKEMA, Jannet Martha, SMITH, Jane, WEMYSS, Lisa Sarah
SIC Codes
85590, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN CORNER CLUB

CROWN CORNER CLUB is an active company incorporated on 10 September 2001 with the registered office located in Inverness. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. CROWN CORNER CLUB was registered 24 years ago.(SIC: 85590, 85600)

Status

active

Active since 24 years ago

Company No

SC223028

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 10 September 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

27 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Crown Church Kingsmills Road Inverness, IV2 3JT,

Previous Addresses

4 Erracht Road Inverness IV2 4RE Scotland
From: 22 May 2018To: 2 April 2020
8 Ardross Terrace Inverness Highland
From: 10 September 2001To: 22 May 2018
Timeline

48 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Nov 13
Director Left
Jan 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Nov 16
Director Joined
Dec 17
Director Left
Jan 18
Director Joined
May 18
Director Left
May 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Sept 22
Director Joined
Nov 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Oct 23
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

DARLINGTON, Siobhan

Active
Kingsmills Road, InvernessIV2 3JT
Secretary
Appointed 01 Sept 2024

CAMERON, Amy Isabel

Active
Kingsmills Road, InvernessIV2 3JT
Born March 1972
Director
Appointed 28 Mar 2018

MASON, Duncan Fraser

Active
Kingsmills Road, InvernessIV2 3JT
Born November 1977
Director
Appointed 14 Apr 2020

MOORE, Andrew Russell

Active
Kingsmills Road, InvernessIV2 3JT
Born May 1977
Director
Appointed 06 Oct 2022

SIKKEMA, Jannet Martha

Active
Kingsmills Road, InvernessIV2 3JT
Born September 1972
Director
Appointed 23 Jun 2023

SMITH, Jane

Active
Kingsmills Road, InvernessIV2 3JT
Born January 1966
Director
Appointed 02 Dec 2014

WEMYSS, Lisa Sarah

Active
Kingsmills Road, InvernessIV2 3JT
Born December 1979
Director
Appointed 27 Jul 2023

BEATTIE, Sarah Jane

Resigned
Kingsmills Road, InvernessIV2 3JT
Secretary
Appointed 14 Apr 2020
Resigned 31 Mar 2024

MCGOWAN, Agnes

Resigned
1 Abertarff Road, InvernessIV2 3NW
Secretary
Appointed 10 Sept 2001
Resigned 03 Oct 2006

MURRAY, Alice

Resigned
5 Sunnybank Road, InvernessIV2 4HE
Secretary
Appointed 03 Oct 2006
Resigned 04 Oct 2017

REID, Jennifer Eileen

Resigned
Erracht Road, InvernessIV2 4RE
Secretary
Appointed 28 Mar 2018
Resigned 01 Jan 2020

CAMPBELL, David James

Resigned
87 Old Edinburgh Road, InvernessIV2 3HT
Born November 1958
Director
Appointed 03 Oct 2006
Resigned 04 Oct 2017

CLARKE, Iris

Resigned
27 Midmills Road, InvernessIV2 3NZ
Born February 1960
Director
Appointed 04 Oct 2004
Resigned 02 Dec 2014

CORBETT, Louise

Resigned
2 Reay Street, InvernessIV2 3AJ
Born January 1967
Director
Appointed 17 Sept 2001
Resigned 04 Oct 2005

DAVIDSON, Lynda

Resigned
Old Edinburgh Road, InvernessIV2 3HT
Born June 1969
Director
Appointed 01 Dec 2008
Resigned 02 Dec 2014

FRASER, Ailsa Mary

Resigned
Brackla, 4 Heathcote Gardens, InvernessIV2 4AZ
Born October 1964
Director
Appointed 03 Oct 2006
Resigned 05 Oct 2009

FRASER, Douglas William

Resigned
Union Road, InvernessIV2 3JY
Born August 1975
Director
Appointed 02 Oct 2013
Resigned 28 Mar 2018

FREW, Alexandra Aileen Norma

Resigned
Kingsmills Road, InvernessIV2 3JT
Born April 1974
Director
Appointed 28 Mar 2018
Resigned 23 Jun 2023

FREW, Edward Robert

Resigned
Kingsmills Road, InvernessIV2 3JT
Born September 1971
Director
Appointed 28 Mar 2018
Resigned 23 Jun 2023

GILLHAM, Katie

Resigned
Erracht Road, InvernessIV2 4RE
Born September 1974
Director
Appointed 02 Dec 2014
Resigned 29 Jun 2018

JOSS, Nicola Margaret

Resigned
Kingsmills Road, InvernessIV2 3JT
Born December 1969
Director
Appointed 02 Dec 2014
Resigned 15 Jun 2022

LAWRENCE, Melanie Jane

Resigned
Viewfield Road, InvernessIV2 3XN
Born June 1972
Director
Appointed 21 Nov 2018
Resigned 14 Apr 2020

LOBBAN, Craig

Resigned
66 Crown Drive, InvernessIV2 3QG
Born July 1947
Director
Appointed 04 Oct 2005
Resigned 21 Sept 2008

MACDONALD, Julie Anne

Resigned
Abertaff Road, InvernessIV2 3NW
Born February 1969
Director
Appointed 06 Oct 2010
Resigned 04 Nov 2019

MACDONALD, Roderick

Resigned
2 Porterfield Road, InvernessIV2 3HW
Born December 1958
Director
Appointed 01 Oct 2002
Resigned 04 Oct 2004

MACINNES, Aileen

Resigned
6 Abertarff Road, InvernessIV2 3NW
Born July 1959
Director
Appointed 01 Oct 2002
Resigned 03 Oct 2012

MACINNES, Ailsa Mary Grace Hastie

Resigned
Kilmartin, 17 Southside Road, InvernessIV2 3BG
Born June 1957
Director
Appointed 17 Sept 2001
Resigned 05 Oct 2011

MACLEOD, Alexander Hugh

Resigned
Westbourne 34 Culduthel Road, InvernessIV2 4AP
Born May 1937
Director
Appointed 17 Sept 2001
Resigned 31 May 2013

MCARTHUR, Peter

Resigned
Crown Street, InvernessIV2 3AY
Born October 1960
Director
Appointed 01 Dec 2008
Resigned 05 Oct 2011

MCGOWAN, Agnes

Resigned
1 Abertarff Road, InvernessIV2 3NW
Born February 1958
Director
Appointed 10 Sept 2001
Resigned 03 Oct 2012

MEIN, William Main

Resigned
11 Beaufort Road, InvernessIV2 3NP
Born July 1938
Director
Appointed 10 Sept 2001
Resigned 03 Oct 2005

MURRAY, Alice

Resigned
Sunnybank Road, InvernessIV2 4HE
Born December 1968
Director
Appointed 05 Oct 2009
Resigned 29 Jun 2018

PIGGOT, Isobel

Resigned
15 Heatherley Crescent, InvernessIV2 4AW
Born September 1940
Director
Appointed 17 Sept 2001
Resigned 01 Oct 2002

REID, Jennifer Eileen

Resigned
Erracht Road, InvernessIV2 4RE
Born October 1991
Director
Appointed 04 Oct 2017
Resigned 01 Jan 2020

RITCHIE, Sandra

Resigned
20 Beaufort Road, InvernessIV2 3NP
Born May 1951
Director
Appointed 17 Sept 2001
Resigned 01 Oct 2002
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 September 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Second Filing Of Director Appointment With Name
26 October 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 May 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2014
AR01AR01
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2013
AR01AR01
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
2 November 2012
RP04RP04
Accounts With Accounts Type Total Exemption Full
16 October 2012
AAAnnual Accounts
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2011
AR01AR01
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 October 2009
AR01AR01
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2009
AAAnnual Accounts
Legacy
17 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2006
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2005
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2004
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2003
AAAnnual Accounts
Legacy
14 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2002
AAAnnual Accounts
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
25 June 2002
225Change of Accounting Reference Date
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Incorporation Company
10 September 2001
NEWINCIncorporation