Advanced company searchLink opens in new window

CREISE LTD.

Company number SC423632

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2017 AA Accounts for a dormant company made up to 31 July 2016
08 Feb 2017 AD01 Registered office address changed from 1/1, 4 Ritz Place Glasgow G5 0LF Scotland to 201D Glasgow Road Rutherglen Glasgow G73 1SU on 8 February 2017
28 Jul 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 51
28 Jul 2016 CH01 Director's details changed for Mr Ryan Herd on 1 April 2013
28 Jul 2016 AD01 Registered office address changed from Narplan House 63 Main Street Rutherglen Glasgow Strathclyde G73 2JH to 1/1, 4 Ritz Place Glasgow G5 0LF on 28 July 2016
29 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
09 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2016 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 51
29 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
23 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 51
07 Jan 2014 AA Accounts for a dormant company made up to 31 July 2013
04 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
06 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
24 May 2012 AP01 Appointment of Ryan Herd as a director
24 May 2012 SH01 Statement of capital following an allotment of shares on 9 May 2012
  • GBP 51
24 May 2012 AA01 Current accounting period extended from 31 May 2013 to 31 July 2013
09 May 2012 TM01 Termination of appointment of Peter Trainer as a director
09 May 2012 TM01 Termination of appointment of Susan Mcintosh as a director
09 May 2012 TM02 Termination of appointment of Peter Trainer as a secretary