CREAKY GATE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/08/2331 August 2023 | Registered office address changed from C/O Montpelier Professional (Galloway) Limited 1 Dashwood Square Newton Stewart DG8 6EQ United Kingdom to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 2023-08-31 |
30/08/2330 August 2023 | Resolutions |
30/08/2330 August 2023 | Resolutions |
23/01/2323 January 2023 | Notification of Keith David Shaw as a person with significant control on 2023-01-23 |
23/01/2323 January 2023 | Cessation of Susan Wilson as a person with significant control on 2023-01-23 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-26 with no updates |
03/12/213 December 2021 | Compulsory strike-off action has been discontinued |
03/12/213 December 2021 | Compulsory strike-off action has been discontinued |
02/12/212 December 2021 | Confirmation statement made on 2021-11-26 with no updates |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
10/03/2110 March 2021 | 31/10/19 TOTAL EXEMPTION FULL |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/08/1922 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/06/1826 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
06/12/176 December 2017 | REGISTERED OFFICE CHANGED ON 06/12/2017 FROM C/O LOTHIAN ACCOUNTANCY & BOOKKEEPING SERVICES LTD 17 MID ROAD INDUSTRIAL ESTATE PRESTONPANS EAST LOTHIAN EH32 9ER |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/03/1626 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/01/1621 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4645470001 |
29/12/1529 December 2015 | Annual return made up to 26 November 2015 with full list of shareholders |
29/12/1529 December 2015 | REGISTERED OFFICE CHANGED ON 29/12/2015 FROM 22 STAFFORD STREET EDINBURGH EH3 7BD |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/08/155 August 2015 | 31/10/14 TOTAL EXEMPTION FULL |
30/03/1530 March 2015 | PREVEXT FROM 30/06/2014 TO 31/10/2014 |
07/12/147 December 2014 | REGISTERED OFFICE CHANGED ON 07/12/2014 FROM 24A MELVILLE STREET EDINBURGH EH3 7NS SCOTLAND |
07/12/147 December 2014 | Annual return made up to 26 November 2014 with full list of shareholders |
07/12/147 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVID SHAW / 25/11/2014 |
24/04/1424 April 2014 | CURRSHO FROM 30/11/2014 TO 30/06/2014 |
26/11/1326 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CREAKY GATE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company