Company NameCreos Limited
DirectorsMichael John Glover and Hugh John Patrick Stewart
Company StatusLiquidation
Company NumberSC114956
CategoryPrivate Limited Company
Incorporation Date2 December 1988(35 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Secretary NameMiss Anita Macphail
NationalityBritish
StatusCurrent
Appointed25 February 1998(9 years, 2 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address62 Blackford Avenue
Edinburgh
Midlothian
EH9 3ER
Scotland
Director NameMr Michael John Glover
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1998(10 years after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFir Tree Farmhouse 87 High Street
Chalgrove
Oxford
Oxfordshire
OX44 7SS
Director NameMr Hugh John Patrick Stewart
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1998(10 years after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
Abbots Ann
Andover
Hampshire
SP11 7BB
Director NameDavid Lindsay Gibson
NationalityBritish
StatusResigned
Appointed02 December 1988(same day as company formation)
RoleSolicitor
Correspondence Address6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameEric Roger Galbraith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameEric Roger Galbraith
NationalityBritish
StatusResigned
Appointed02 December 1988(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMr Douglas Crombie Anderson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 25 February 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillfoot House
Hillfoots Road
Dollar
FK14 7PL
Scotland
Director NameMr Michael John Low
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 25 February 1998)
RoleCompany Director
Country of ResidenceGb-Gbn
Correspondence Address10c Clarendon Place
Stirling
FK8 2QW
Scotland
Director NameRonald Bomar Shores
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1989(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 15 December 1998)
RoleCompany Director
Correspondence Address10239 East Berry Drive
Englewood
Colorado
80111
Director NameMr David James Stevenson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressCockairnie Cottage Otterston Loch
Aberdour
Burntisland
Fife
KY3 0RZ
Scotland
Director NameHugh John Patrick Stewart
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 1996)
RoleInvestment Manager
Correspondence Address118 Rodenhurst Road
London
SW4 8AP
Director NameGraham Forgie Watson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 26 June 1991)
RoleMerchant Banker
Correspondence Address11 Ettrick Road
Edinburgh
EH10 5BJ
Scotland
Director NameCarter Houghton Yates
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1989(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address5389 Evergreen Heights Drive
Evergreen
Colorado
80439
Secretary NameMr Michael John Low
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 25 February 1998)
RoleCompany Director
Country of ResidenceGb-Gbn
Correspondence Address10c Clarendon Place
Stirling
FK8 2QW
Scotland
Director NameMichael Assa
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1990(1 year, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 December 1998)
RoleBusiness Manager
Correspondence Address5154 E Princeton Avenue
Englewood
Colorado
80110
Director NameDr Finlay Mackenzie
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1990(1 year, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 1996)
RoleManager
Country of ResidenceScotland
Correspondence Address26 Burnbrae
Edinburgh
EH12 8UB
Scotland
Director NameBrian Booth Dick
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 1994)
RoleMerchant Banker
Correspondence Address2 Ravelston House Road
Edinburgh
Midlothian
EH4 3LW
Scotland
Director NameMr Julian Edward Carr
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Prebend Gardens
Chiswick
London
W4 1TN
Director NameLindsay James Whitelaw
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 1995)
RoleInvestment Manager
Correspondence Address22 Braid Crescent
Edinburgh
EH10 6AU
Scotland
Director NameIain Archibald MacDonald
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1996)
RoleConsultant
Correspondence AddressBlackford House Macclesfield Road
Alderley Edge
Cheshire
SK9 7BH
Director NameAndrew Charles George Hayden
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(6 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 March 1996)
RoleFund Management
Correspondence Address3 Heron Mead
Bromham
Bedford
MK43 8LQ

Location

Registered AddressRidge Way
Donibristle Industrial Estate
Fife
KY11 9JN
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay

Financials

Year1997
Turnover£1,118,564
Gross Profit-£2,669
Net Worth£198,169
Cash£16,061
Current Liabilities£849,201

Accounts

Latest Accounts26 September 1997 (26 years, 7 months ago)
Next Accounts Due30 July 1999 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Next Return Due14 January 2017 (overdue)

Filing History

19 November 1999Notice of resignation of liquidator (2 pages)
19 November 1999Appointment of a provisional liquidator (1 page)
18 May 1999Appointment of a provisional liquidator (1 page)
18 May 1999Constitution of continuance liquidation creditors committee (2 pages)
2 May 1999Notice of winding up order (1 page)
2 May 1999Appointment of a provisional liquidator (1 page)
2 May 1999Court order notice of winding up (1 page)
23 March 1999Appointment of a provisional liquidator (1 page)
4 February 1999New director appointed (3 pages)
4 February 1999New director appointed (3 pages)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 28/01/99
(4 pages)
7 July 1998Full accounts made up to 26 September 1997 (18 pages)
23 March 1998New secretary appointed (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998Secretary resigned;director resigned (1 page)
22 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1997Dec mort/charge * (2 pages)
18 July 1997Dec mort/charge * (8 pages)
10 June 1997Full accounts made up to 27 September 1996 (19 pages)
10 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
29 February 1996Full group accounts made up to 29 September 1995 (23 pages)
1 February 1996Director resigned (1 page)
15 January 1996Return made up to 31/12/95; full list of members (11 pages)
11 October 1995Company name changed creos international LIMITED\certificate issued on 11/10/95 (4 pages)
4 October 1995Memorandum and Articles of Association (56 pages)
4 October 1995Nc inc already adjusted 08/05/95 (1 page)
4 October 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(20 pages)
3 October 1995Director resigned;new director appointed (2 pages)
5 July 1995Full group accounts made up to 30 September 1994 (22 pages)