CREATIVE FABRICATIONS LTD

CREATIVE FABRICATIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCREATIVE FABRICATIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC184803
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CREATIVE FABRICATIONS LTD?

    • (7487) /

    Where is CREATIVE FABRICATIONS LTD located?

    Registered Office Address
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of CREATIVE FABRICATIONS LTD?

    Previous Company Names
    Company NameFromUntil
    CREATIVE PROFILES & FABRICATIONS LTD.Aug 19, 2003Aug 19, 2003
    CREATIVE FABRICATIONS LTD.Apr 14, 1998Apr 14, 1998

    What are the latest accounts for CREATIVE FABRICATIONS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What are the latest filings for CREATIVE FABRICATIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Insolvency court order

    Court order INSOLVENCY:Removes Neil Anthony Armour as joint liquidator
    1 pagesLIQ MISC OC

    Registered office address changed from Unit 2, Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW on Sep 30, 2011

    2 pagesAD01

    Registered office address changed from Abercorn House 79Renfrew Road Paisley PA3 4DA on Jan 06, 2010

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts for a small company made up to Mar 31, 2008

    7 pagesAA

    Alterations to floating charge 6

    5 pages466(Scot)

    Alterations to floating charge 5

    5 pages466(Scot)

    Alterations to floating charge 4

    5 pages466(Scot)

    legacy

    1 pages288a

    legacy

    3 pages363a

    Accounts for a small company made up to Mar 31, 2007

    7 pagesAA

    Certificate of change of name

    Company name changed creative profiles & fabrications LTD.\certificate issued on 18/01/08
    2 pagesCERTNM

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Alterations to a floating charge

    5 pages466(Scot)

    Alterations to a floating charge

    5 pages466(Scot)

    Alterations to a floating charge

    5 pages466(Scot)

    Alterations to a floating charge

    5 pages466(Scot)

    Alterations to a floating charge

    5 pages466(Scot)

    Who are the officers of CREATIVE FABRICATIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAINI, Michael Singh
    1 Douglas Place
    G66 4NR Lenzie
    Secretary
    1 Douglas Place
    G66 4NR Lenzie
    British64774310002
    BRODIE, Andrew
    Allanwater Apartments
    Bridge Of Allan
    FK9 4DZ Stirling
    17
    Stirlingshire
    Director
    Allanwater Apartments
    Bridge Of Allan
    FK9 4DZ Stirling
    17
    Stirlingshire
    BritishEngineer131078150001
    LETHAM, Ian William
    15 Alexandra Park
    Lenzie
    G66 5BH Glasgow
    Director
    15 Alexandra Park
    Lenzie
    G66 5BH Glasgow
    ScotlandBritishSalesman59102040002
    BOOTH, Steven
    Flat 6
    4 Woodlands Court
    G60 5HH Old Kilpatrick
    Lanarkshire
    Secretary
    Flat 6
    4 Woodlands Court
    G60 5HH Old Kilpatrick
    Lanarkshire
    BritishAccountant108687430001
    LETHAM, Ian William
    15 Alexandra Park
    Lenzie
    G66 5BH Glasgow
    Secretary
    15 Alexandra Park
    Lenzie
    G66 5BH Glasgow
    BritishSalesman59102040002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    BLACK, Hugh Murray
    38 Cedar Place
    AB2 3SZ Aberdeen
    Director
    38 Cedar Place
    AB2 3SZ Aberdeen
    BritishSalesman29618610002
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001

    Does CREATIVE FABRICATIONS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Mar 22, 2007
    Delivered On Mar 29, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 29, 2007Registration of a charge (410)
    • Jul 19, 2008Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Mar 19, 2007
    Delivered On Apr 04, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Apr 04, 2007Registration of a charge (410)
    • Jun 14, 2007Alteration to a floating charge (466 Scot)
    • Jul 19, 2008Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Sep 14, 2006
    Delivered On Sep 30, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Glasgow City Council
    Transactions
    • Sep 30, 2006Registration of a charge (410)
    • Jul 26, 2007Alteration to a floating charge (466 Scot)
    • Jul 19, 2008Alteration to a floating charge (466 Scot)
    • Jul 22, 2008
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jun 08, 2005
    Delivered On Jun 16, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 16, 2005Registration of a charge (410)
    • May 16, 2007Alteration to a floating charge (466 Scot)
    • Jul 21, 2007Alteration to a floating charge (466 Scot)
    • Oct 04, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Oct 30, 2000
    Delivered On Nov 08, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 08, 2000Registration of a charge (410)
    • Nov 28, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 06, 1998
    Delivered On Oct 13, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 13, 1998Registration of a charge (410)
    • May 16, 2007Alteration to a floating charge (466 Scot)
    • Jul 21, 2007Alteration to a floating charge (466 Scot)
    • Oct 04, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does CREATIVE FABRICATIONS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 03, 2009Conclusion of winding up
    Nov 12, 2009Commencement of winding up
    Nov 12, 2009Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    G2 2LJ Glasgow
    provisional liquidator
    191 West George Street
    G2 2LJ Glasgow
    Neil A Armour
    191 West George Street
    G2 2LJ Glasgow
    provisional liquidator
    191 West George Street
    G2 2LJ Glasgow
    Notesscottish-insolvency-info
    2
    DateType
    Jan 31, 2012Conclusion of winding up
    Dec 03, 2009Commencement of winding up
    May 15, 2012Dissolved on
    Dec 03, 2009Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0