CREEVY LLH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCREEVY LLH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC214153
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CREEVY LLH LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CREEVY LLH LIMITED located?

    Registered Office Address
    150 St Vincent Street
    G2 5ND Glasgow
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CREEVY LLH LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXCHANGELAW (NO.272) LIMITEDDec 27, 2000Dec 27, 2000

    What are the latest accounts for CREEVY LLH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CREEVY LLH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Dec 13, 2017 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Mark Stupples as a director on Dec 31, 2016

    1 pagesTM01

    Confirmation statement made on Dec 13, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    11 pagesAA

    Annual return made up to Dec 13, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 200
    SH01

    Director's details changed for Mr Richard Howling on Apr 01, 2015

    2 pagesCH01

    Director's details changed for Mr Mark Stupples on Apr 01, 2015

    2 pagesCH01

    Secretary's details changed for Mr Richard Henry Webster on Apr 01, 2015

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Dec 13, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 29, 2014

    Statement of capital on Dec 29, 2014

    • Capital: GBP 200
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    9 pagesAA

    Miscellaneous

    Section 519
    3 pagesMISC

    Annual return made up to Dec 13, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2014

    Statement of capital on Jan 03, 2014

    • Capital: GBP 200
    SH01

    Full accounts made up to Dec 31, 2012

    9 pagesAA

    Appointment of Mr Richard Henry Webster as a secretary

    2 pagesAP03

    Appointment of Mr Mark Stupples as a director

    2 pagesAP01

    Appointment of Mr Richard Howling as a director

    2 pagesAP01

    Annual return made up to Dec 13, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Elizabeth Simpson as a director

    1 pagesTM01

    Termination of appointment of Elizabeth Simpson as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Dec 13, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of CREEVY LLH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEBSTER, Richard Henry
    Warwick Street
    W1B 5NH London
    30
    England
    Secretary
    Warwick Street
    W1B 5NH London
    30
    England
    175844950001
    HOWLING, Richard
    Warwick Street
    W1B 5NH London
    30
    England
    Director
    Warwick Street
    W1B 5NH London
    30
    England
    United KingdomBritish119284370005
    HUMPHERY, Alasdair Neacal Mackillop
    Hallhead Road
    Newington
    EH16 5QJ Edinburgh
    18
    Lothian
    Scotland
    Director
    Hallhead Road
    Newington
    EH16 5QJ Edinburgh
    18
    Lothian
    Scotland
    ScotlandBritish140268600001
    ROBERTSON, Alan Scott
    150 St Vincent Street
    Glasgow
    G2 5NJ Lanarkshire
    Director
    150 St Vincent Street
    Glasgow
    G2 5NJ Lanarkshire
    United Arab EmiratesBritish49092940006
    CREEVY, Jane Marie Mcewan
    2 Correen Gardens
    Bearsden
    G61 4RG Glasgow
    Secretary
    2 Correen Gardens
    Bearsden
    G61 4RG Glasgow
    British75585530002
    MACDONALD, Morinne
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    Secretary
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    British93420180001
    SIMPSON, Elizabeth Anne
    19 Kirkdene Place
    Newton Mearns
    G77 5SB Glasgow
    Secretary
    19 Kirkdene Place
    Newton Mearns
    G77 5SB Glasgow
    British44595990001
    CREEVY, Alan Colin
    2 Correen Gardens
    Bearsden
    G61 4RG Glasgow
    Director
    2 Correen Gardens
    Bearsden
    G61 4RG Glasgow
    ScotlandBritish75585570002
    DARROCH, Peter Edward
    17 Mulberry Road
    G43 2TR Glasgow
    Lanarkshire
    Director
    17 Mulberry Road
    G43 2TR Glasgow
    Lanarkshire
    ScotlandBritish75585550005
    HENDERSON, Christine Selbie
    1 Hollymount
    Bearsden
    G61 1DQ Glasgow
    Director
    1 Hollymount
    Bearsden
    G61 1DQ Glasgow
    ScotlandBritish322130003
    MACDONALD, Morinne
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    Director
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    ScotlandBritish93420180001
    MCBAIN, Keith Jonathan
    20 Craighead Drive
    Milngavie
    G62 7SD Glasgow
    Director
    20 Craighead Drive
    Milngavie
    G62 7SD Glasgow
    British122600040001
    SIMPSON, Elizabeth Anne
    19 Kirkdene Place
    Newton Mearns
    G77 5SB Glasgow
    Director
    19 Kirkdene Place
    Newton Mearns
    G77 5SB Glasgow
    ScotlandBritish44595990001
    STUPPLES, Mark
    Warwick Street
    W1B 5NH London
    30
    England
    Director
    Warwick Street
    W1B 5NH London
    30
    England
    EnglandBritish106558420001

    Who are the persons with significant control of CREEVY LLH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Warwick Street
    W1B 5NH London
    30
    England
    Jun 06, 2016
    Warwick Street
    W1B 5NH London
    30
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number05653781
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CREEVY LLH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 22, 2001
    Delivered On May 30, 2001
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 30, 2001Registration of a charge (410)
    • Jan 15, 2008Statement of satisfaction of a charge in full or part (419a)

    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