Company NameCreek Properties Ltd
Company StatusDissolved
Company NumberSC252275
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)
Dissolution Date6 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Stephen McKenna
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(1 year, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 06 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Leslie Road
Pollokshields
Glasgow
G41 5RQ
Scotland
Secretary NameMr Stephen McKenna
NationalityBritish
StatusClosed
Appointed01 April 2005(1 year, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 06 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Leslie Road
Pollokshields
Glasgow
G41 5RQ
Scotland
Director NameMrs Louise McKenna
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address8 Leslie Road
Pollokshields
Glasgow
G41 5RQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameDiem Business Solutions Ltd. (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressOakfield House, 378 Brandon Street
Motherwell
ML1 1XA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressFirst Floor, Quay 2, 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at 1Louise Mckenna
50.00%
Ordinary
1 at 1S Mckenna
50.00%
Ordinary

Financials

Year2014
Net Worth-£431,493
Cash£21,136
Current Liabilities£1,532,672

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 November 2014Final Gazette dissolved following liquidation (1 page)
6 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2014Notice of move from Administration to Dissolution (15 pages)
28 November 2013Administrator's progress report (15 pages)
23 May 2013Administrator's progress report (17 pages)
27 November 2012Administrator's progress report (18 pages)
9 November 2012Notice of extension of period of Administration (2 pages)
11 October 2012Administrator's progress report (18 pages)
9 October 2012Notice of extension of period of Administration (19 pages)
19 December 2011Administrator's progress report (17 pages)
9 December 2011Statement of affairs with form 2.13B(SCOT) (17 pages)
18 July 2011Statement of administrator's proposal (21 pages)
19 May 2011Appointment of a provisional liquidator (2 pages)
19 May 2011Appointment of an administrator (6 pages)
18 May 2011Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA on 18 May 2011 (2 pages)
15 January 2011Compulsory strike-off action has been suspended (1 page)
29 October 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 January 2010Order of court recall of provisional liquidator (1 page)
31 December 2009Appointment of a provisional liquidator (2 pages)
1 October 2009Return made up to 04/07/09; full list of members (3 pages)
1 June 2009Accounts for a small company made up to 31 July 2008 (8 pages)
29 April 2009Resolutions
  • RES13 ‐ Sect 190/arrangement approved 24/04/2009
(2 pages)
17 February 2009Resolutions
  • RES13 ‐ Agreement under section 190 01/12/2008
(3 pages)
11 February 2009Resolutions
  • RES13 ‐ Purshase arrangement agreed 30/01/2009
(2 pages)
5 February 2009Appointment terminated director louise mckenna (1 page)
1 October 2008Return made up to 04/07/08; full list of members (4 pages)
1 October 2008Director's change of particulars / louise mckenna / 05/07/2007 (1 page)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 July 2007Return made up to 04/07/07; no change of members (7 pages)
12 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 May 2007Partic of mort/charge * (3 pages)
3 May 2007Alterations to a floating charge (5 pages)
2 May 2007Alterations to a floating charge (7 pages)
24 April 2007Partic of mort/charge * (3 pages)
3 April 2007Partic of mort/charge * (3 pages)
22 February 2007Dec mort/charge * (2 pages)
22 September 2006Partic of mort/charge * (4 pages)
13 September 2006Partic of mort/charge * (5 pages)
21 July 2006Return made up to 04/07/06; full list of members (7 pages)
14 July 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
23 September 2005Partic of mort/charge * (3 pages)
5 August 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2005New secretary appointed;new director appointed (2 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
28 April 2005Secretary resigned (1 page)
17 August 2004Return made up to 04/07/04; full list of members (6 pages)
21 January 2004Director resigned (1 page)
21 January 2004Secretary resigned (1 page)
24 September 2003New director appointed (1 page)
10 September 2003New secretary appointed (1 page)
4 July 2003Incorporation (17 pages)