Company NameThe Company Creators Limited
Company StatusDissolved
Company NumberSC219886
CategoryPrivate Limited Company
Incorporation Date6 June 2001(22 years, 11 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NameLothian Fifty (815) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alastair Lindsay Balfour
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2001(1 month after company formation)
Appointment Duration14 years, 12 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKessogbank
60 Glasgow Road, Blanefield
Glasgow
Stirlingshire
G63 9BP
Scotland
Director NameMr Elie Chilton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2001(1 month after company formation)
Appointment Duration14 years, 12 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Chambers Walk
Stanmore
Middlesex
HA7 4FN
Secretary NameAlastair Lindsay Balfour
NationalityBritish
StatusClosed
Appointed15 June 2011(10 years after company formation)
Appointment Duration5 years (closed 05 July 2016)
RoleCompany Director
Correspondence Address60 Glasgow Road
Blanefield
Glasgow
Stirlingshire
G63 9BP
Scotland
Secretary NameMr Alastair Balfour
StatusClosed
Appointed28 February 2012(10 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 05 July 2016)
RoleCompany Director
Correspondence AddressStandard Buildings 94 Hope Street
Glasgow
G2 6PH
Scotland
Director NameMr Stuart Anthony Genet
Date of BirthAugust 1959 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 July 2001(1 month after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Lodge Walk
Elie
Leven
Fife
KY9 1DD
Scotland
Secretary NameMr Stuart Anthony Genet
NationalityNew Zealander
StatusResigned
Appointed12 July 2001(1 month after company formation)
Appointment Duration9 years, 11 months (resigned 15 June 2011)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address26 Lodge Walk
Elie
Leven
Fife
KY9 1DD
Scotland
Director NameMr Robert Stark McKinven
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(2 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address63 Edington Place
Dysart
Kirkcaldy
Fife
KY1 2XF
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland

Contact

Websitewww.companycreators.co.uk/
Telephone07 801456092
Telephone regionMobile

Location

Registered AddressStandard Buildings
94 Hope Street
Glasgow
G2 6PH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£9,535
Cash£3,886
Current Liabilities£8,528

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
7 April 2016Application to strike the company off the register (3 pages)
7 April 2016Application to strike the company off the register (3 pages)
15 February 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
15 February 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
9 February 2016Previous accounting period extended from 30 June 2015 to 30 November 2015 (1 page)
9 February 2016Previous accounting period extended from 30 June 2015 to 30 November 2015 (1 page)
21 June 2015Director's details changed for Elie Chilton on 1 August 2014 (2 pages)
21 June 2015Director's details changed for Elie Chilton on 1 August 2014 (2 pages)
21 June 2015Director's details changed for Elie Chilton on 1 August 2014 (2 pages)
21 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 10,000
(5 pages)
21 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 10,000
(5 pages)
21 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 10,000
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000
(5 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000
(5 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
22 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
22 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 February 2012Registered office address changed from 30 Glasgow Road Blanefield Glasgow Stirlingshire G63 9BP on 28 February 2012 (1 page)
28 February 2012Appointment of Mr Alastair Balfour as a secretary (1 page)
28 February 2012Appointment of Mr Alastair Balfour as a secretary (1 page)
28 February 2012Registered office address changed from 30 Glasgow Road Blanefield Glasgow Stirlingshire G63 9BP on 28 February 2012 (1 page)
2 August 2011Appointment of Alastair Lindsay Balfour as a secretary (3 pages)
2 August 2011Appointment of Alastair Lindsay Balfour as a secretary (3 pages)
11 July 2011Termination of appointment of Stuart Genet as a director (2 pages)
11 July 2011Termination of appointment of Stuart Genet as a director (2 pages)
1 July 2011Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 1 July 2011 (2 pages)
1 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (16 pages)
1 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (16 pages)
1 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (16 pages)
1 July 2011Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 1 July 2011 (2 pages)
1 July 2011Termination of appointment of Stuart Genet as a secretary (2 pages)
1 July 2011Termination of appointment of Robert Mckinven as a director (2 pages)
1 July 2011Termination of appointment of Stuart Genet as a secretary (2 pages)
1 July 2011Termination of appointment of Robert Mckinven as a director (2 pages)
1 July 2011Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 1 July 2011 (2 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
6 July 2010Annual return made up to 6 June 2010 (16 pages)
6 July 2010Annual return made up to 6 June 2010 (16 pages)
6 July 2010Annual return made up to 6 June 2010 (16 pages)
23 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
23 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
2 December 2009Annual return made up to 6 June 2009 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 6 June 2009 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 6 June 2009 with a full list of shareholders (6 pages)
15 September 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
15 September 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
9 April 2009Return made up to 06/06/08; no change of members (6 pages)
9 April 2009Return made up to 06/06/08; no change of members (6 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
15 October 2007Return made up to 06/06/07; no change of members (8 pages)
15 October 2007Return made up to 06/06/07; no change of members (8 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
9 October 2006Return made up to 06/06/06; full list of members (9 pages)
9 October 2006Return made up to 06/06/06; full list of members (9 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
20 July 2005Return made up to 06/06/05; full list of members (9 pages)
20 July 2005Return made up to 06/06/05; full list of members (9 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
23 August 2004Return made up to 06/06/04; full list of members (9 pages)
23 August 2004Return made up to 06/06/04; full list of members (9 pages)
27 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
27 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
15 September 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
15 September 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
7 July 2003Return made up to 06/06/03; full list of members
  • 363(287) ‐ Registered office changed on 07/07/03
(9 pages)
7 July 2003Return made up to 06/06/03; full list of members
  • 363(287) ‐ Registered office changed on 07/07/03
(9 pages)
14 June 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2001Location of register of members (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001Location of register of members (1 page)
2 October 2001New secretary appointed (2 pages)
10 September 2001New director appointed (3 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001New director appointed (3 pages)
10 September 2001£ nc 100/20000 23/08/01 (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001£ nc 100/20000 23/08/01 (1 page)
10 September 2001New director appointed (3 pages)
10 September 2001New director appointed (3 pages)
10 September 2001Memorandum and Articles of Association (24 pages)
10 September 2001New director appointed (2 pages)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2001Memorandum and Articles of Association (24 pages)
10 September 2001Director resigned (1 page)
10 September 2001Secretary resigned (1 page)
10 September 2001New director appointed (3 pages)
10 September 2001New director appointed (3 pages)
10 September 2001Ad 23/08/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
10 September 2001Ad 23/08/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
13 July 2001Company name changed lothian fifty (815) LIMITED\certificate issued on 13/07/01 (2 pages)
13 July 2001Company name changed lothian fifty (815) LIMITED\certificate issued on 13/07/01 (2 pages)
6 June 2001Incorporation (24 pages)
6 June 2001Incorporation (24 pages)