Company NameCrema Limited
Company StatusDissolved
Company NumberSC206901
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)
Dissolution Date27 December 2018 (5 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Alexander Taylor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Bell Drive Hamilton International Technology Par
Blantyre
G72 0FB
Scotland
Director NameStuart Graham Taylor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameMr Alexander Taylor
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4 Bell Drive
Hamilton International Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Financials

Year2012
Net Worth£16,283
Cash£7,202
Current Liabilities£109,818

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
19 February 2015Court order notice of winding up (1 page)
19 February 2015Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to 104 Quarry Street Hamilton ML3 7AX on 19 February 2015 (2 pages)
19 February 2015Notice of winding up order (1 page)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Total exemption small company accounts made up to 31 October 2013 (8 pages)
6 January 2015Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
31 October 2014Compulsory strike-off action has been suspended (1 page)
12 September 2014First Gazette notice for compulsory strike-off (1 page)
12 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
(4 pages)
12 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
(4 pages)
11 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
8 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
26 August 2011Termination of appointment of Alexander Taylor as a secretary (1 page)
14 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
20 September 2010Termination of appointment of Stuart Taylor as a director (1 page)
4 August 2010Director's details changed for Stuart Graham Taylor on 8 May 2010 (2 pages)
4 August 2010Secretary's details changed for Alexander Taylor on 8 May 2010 (1 page)
4 August 2010Secretary's details changed for Alexander Taylor on 8 May 2010 (1 page)
4 August 2010Director's details changed for Stuart Graham Taylor on 8 May 2010 (2 pages)
4 August 2010Annual return made up to 8 May 2010 with a full list of shareholders (3 pages)
4 August 2010Director's details changed for Alexander Taylor on 8 May 2010 (2 pages)
4 August 2010Annual return made up to 8 May 2010 with a full list of shareholders (3 pages)
4 August 2010Director's details changed for Alexander Taylor on 8 May 2010 (2 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 May 2009Return made up to 08/05/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
8 May 2008Return made up to 08/05/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 May 2007Secretary's particulars changed;director's particulars changed (1 page)
9 May 2007Return made up to 08/05/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
9 May 2006Return made up to 08/05/06; full list of members (3 pages)
8 May 2006Secretary's particulars changed;director's particulars changed (1 page)
12 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 May 2005Return made up to 08/05/05; full list of members (3 pages)
10 March 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
7 February 2005Director's particulars changed (1 page)
12 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
9 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/03
(7 pages)
13 February 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
19 November 2002Director's particulars changed (1 page)
21 June 2002Return made up to 08/05/02; full list of members (7 pages)
8 April 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
4 May 2001Return made up to 08/05/01; full list of members (5 pages)
15 September 2000Ad 08/05/00--------- £ si 49@1=49 £ ic 1/50 (2 pages)
15 September 2000Ad 08/05/00--------- £ si 50@1=50 £ ic 50/100 (2 pages)
15 September 2000Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
2 August 2000Partic of mort/charge * (6 pages)
10 May 2000Secretary resigned (1 page)
8 May 2000Incorporation (17 pages)