CREAKY GATE LIMITED

Company Documents

DateDescription
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

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

23/01/2323 January 2023 Notification of Keith David Shaw as a person with significant control on 2023-01-23

View Document

23/01/2323 January 2023 Cessation of Susan Wilson as a person with significant control on 2023-01-23

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

10/03/2110 March 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/08/1922 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/06/1826 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

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

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/03/1626 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/01/1621 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4645470001

View Document

29/12/1529 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM 22 STAFFORD STREET EDINBURGH EH3 7BD

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/08/155 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

30/03/1530 March 2015 PREVEXT FROM 30/06/2014 TO 31/10/2014

View Document

07/12/147 December 2014 REGISTERED OFFICE CHANGED ON 07/12/2014 FROM 24A MELVILLE STREET EDINBURGH EH3 7NS SCOTLAND

View Document

07/12/147 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

07/12/147 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVID SHAW / 25/11/2014

View Document

24/04/1424 April 2014 CURRSHO FROM 30/11/2014 TO 30/06/2014

View Document

26/11/1326 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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