Company NameCreme Developments Limited
Company StatusDissolved
Company NumberSC247072
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years ago)
Dissolution Date12 October 2017 (6 years, 5 months ago)
Previous NameMacrocom (822) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Barr
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(1 month after company formation)
Appointment Duration14 years, 5 months (closed 12 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameVivienne Barr
NationalityBritish
StatusClosed
Appointed05 February 2008(4 years, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 12 October 2017)
RoleCompany Director
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Director NameDouglas Robertson Corner
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2009(6 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 12 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Daniel David Cairns
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 February 2008)
RoleDentist
Country of ResidenceScotland
Correspondence AddressWindyhill
Rowantreehill Road
Kilmacolm
Renfrewshire
PA13 4PE
Scotland
Secretary NameMr Daniel David Cairns
NationalityBritish
StatusResigned
Appointed06 January 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 February 2008)
RoleDentist
Country of ResidenceScotland
Correspondence AddressWindyhill
Rowantreehill Road
Kilmacolm
Renfrewshire
PA13 4PE
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Location

Registered Address169 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Brian Barr
50.00%
Ordinary
2 at £1Douglas Robertson Corner
50.00%
Ordinary

Financials

Year2014
Net Worth£285,044
Cash£24,273
Current Liabilities£2,548,035

Accounts

Latest Accounts29 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Charges

17 July 2012Delivered on: 17 July 2012
Satisfied on: 1 March 2014
Persons entitled: Flourish Capital Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site of the former petrol flling station known as rally service station 341 great western road glasgow GLA205358.
Fully Satisfied
17 July 2012Delivered on: 17 July 2012
Satisfied on: 4 October 2014
Persons entitled: Ad Export Limited

Classification: Standard security
Secured details: All sums due and that may become due in terms of the loan agreement.
Particulars: 341 great western road glasgow GLA205358.
Fully Satisfied
22 June 2012Delivered on: 11 July 2012
Satisfied on: 4 October 2014
Persons entitled: Ad Export Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
22 June 2012Delivered on: 11 July 2012
Satisfied on: 22 February 2014
Persons entitled: Flourish Capital Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
5 January 2010Delivered on: 7 January 2010
Satisfied on: 12 August 2014
Persons entitled: Close Brothers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former petrol filling station known as rally service station 341 great western road glasgow.
Fully Satisfied
18 December 2009Delivered on: 31 December 2009
Satisfied on: 12 August 2014
Persons entitled: Close Brothers Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

12 October 2017Final Gazette dissolved following liquidation (1 page)
12 July 2017Return of final meeting of voluntary winding up (8 pages)
22 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
(2 pages)
29 March 2016Total exemption small company accounts made up to 29 June 2015 (6 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(5 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(5 pages)
27 March 2015Total exemption small company accounts made up to 29 June 2014 (6 pages)
4 October 2014Satisfaction of charge 4 in full (4 pages)
4 October 2014Satisfaction of charge 5 in full (4 pages)
12 August 2014Satisfaction of charge 2 in full (4 pages)
12 August 2014Satisfaction of charge 1 in full (4 pages)
30 May 2014Total exemption small company accounts made up to 29 June 2013 (6 pages)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4
(5 pages)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4
(5 pages)
27 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
1 March 2014Satisfaction of charge 6 in full (3 pages)
22 February 2014Satisfaction of charge 3 in full (4 pages)
21 February 2014Registered office address changed from Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 21 February 2014 (2 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 July 2012Alterations to floating charge 3 (12 pages)
11 July 2012Alterations to floating charge 4 (9 pages)
11 July 2012Alterations to floating charge 1 (8 pages)
24 April 2012Director's details changed for Douglas Robertson Corner on 2 April 2011 (2 pages)
24 April 2012Director's details changed for Douglas Robertson Corner on 2 April 2011 (2 pages)
24 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (14 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (14 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 March 2011Registered office address changed from Tenon 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Tenon 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages)
27 January 2011Previous accounting period extended from 30 April 2010 to 30 June 2010 (3 pages)
7 July 2010Secretary's details changed for Vivienne Barr on 1 April 2010 (3 pages)
7 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (14 pages)
7 July 2010Director's details changed for Brian Barr on 1 April 2010 (3 pages)
7 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (14 pages)
7 July 2010Director's details changed for Brian Barr on 1 April 2010 (3 pages)
7 July 2010Secretary's details changed for Vivienne Barr on 1 April 2010 (3 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 December 2009Appointment of Douglas Robertson Corner as a director (3 pages)
18 December 2009Statement of capital following an allotment of shares on 14 December 2009
  • GBP 4
(4 pages)
4 September 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
4 September 2009Return made up to 02/04/09; full list of members (5 pages)
4 September 2009Director's change of particulars / brian barr / 22/09/2008 (1 page)
9 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
7 May 2008Return made up to 02/04/08; full list of members (6 pages)
25 March 2008Appointment terminated director and secretary daniel cairns (1 page)
25 March 2008Secretary appointed vivienne barr (2 pages)
21 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
18 April 2007Return made up to 02/04/07; no change of members (7 pages)
21 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
13 April 2006Return made up to 02/04/06; full list of members (7 pages)
30 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
22 April 2005Return made up to 02/04/05; full list of members (7 pages)
20 January 2005New secretary appointed;new director appointed (2 pages)
20 January 2005Registered office changed on 20/01/05 from: 152 bath street glasgow G2 4TB (1 page)
20 January 2005Secretary resigned (1 page)
19 January 2005Company name changed macrocom (822) LIMITED\certificate issued on 19/01/05 (2 pages)
17 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
11 May 2004Return made up to 02/04/04; full list of members (6 pages)
12 May 2003Director resigned (1 page)
12 May 2003New director appointed (2 pages)
2 April 2003Incorporation (15 pages)