CREEVY LLH LIMITED

Company Documents

DateDescription
16/01/1816 January 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

31/10/1731 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/10/1723 October 2017 APPLICATION FOR STRIKING-OFF

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK STUPPLES

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

08/11/168 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/02/163 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD HENRY WEBSTER / 01/04/2015

View Document

03/02/163 February 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOWLING / 01/04/2015

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUPPLES / 01/04/2015

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/12/1429 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 SECTION 519

View Document

03/01/143 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 SECRETARY APPOINTED MR RICHARD HENRY WEBSTER

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR RICHARD HOWLING

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR MARK STUPPLES

View Document

23/01/1323 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SIMPSON

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, SECRETARY ELIZABETH SIMPSON

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 150 ST VINCENT STREET GLASGOW LANARKSHIRE G2 5NJ

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SCOTT ROBERTSON / 01/09/2011

View Document

07/09/117 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SCOTT ROBERTSON / 01/01/2009

View Document

15/03/1015 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR NEACAL MACKILLOP HUMPHERY / 13/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SCOTT ROBERTSON / 13/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE SIMPSON / 13/12/2009

View Document

05/11/095 November 2009 PREVSHO FROM 31/05/2009 TO 31/12/2008

View Document

02/11/092 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED MR ALASDAIR NEACAL MACKILLOP HUMPHERY

View Document

30/12/0830 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 166 BUCHANAN STREET GLASGOW STRATHCLYDE G1 2LS

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 DEC MORT/CHARGE *****

View Document

19/12/0719 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 2LB

View Document

10/01/0710 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0611 August 2006 NC INC ALREADY ADJUSTED 09/08/06

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/12/055 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/07/0511 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

31/12/0331 December 2003 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB

View Document

24/02/0324 February 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

12/06/0112 June 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/05/01

View Document

30/05/0130 May 2001 PARTIC OF MORT/CHARGE *****

View Document

24/05/0124 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/0124 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 ADOPT ARTICLES 26/02/01

View Document

27/02/0127 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0122 February 2001 COMPANY NAME CHANGED EXCHANGELAW (NO.272) LIMITED CERTIFICATE ISSUED ON 22/02/01

View Document

27/12/0027 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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