Company NameCream (GP) Limited
Company StatusDissolved
Company NumberSC271389
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 9 months ago)
Dissolution Date3 December 2014 (9 years, 4 months ago)
Previous NameCamvo 104 Limited

Business Activity

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

Directors

Secretary NameMark James Harkin
NationalityBritish
StatusClosed
Appointed30 September 2004(2 months after company formation)
Appointment Duration10 years, 2 months (closed 03 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Macnicol Park
Kittochglen
East Kilbride
G74 4QE
Scotland
Director NameMr Roger Gerard Orf
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2005(5 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (closed 03 December 2014)
RoleInvestor
Country of ResidenceEngland
Correspondence Address1 Pelham Crescent
London
SW7 2NP
Director NameMr Kenneth Fraser Lindsay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(4 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 03 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Muir Wood Crescent
Currie
Edinburgh
Midlothian
EH14 5HB
Scotland
Director NameMark James Harkin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(4 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 03 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Macnicol Park
Kittochglen
East Kilbride
G74 4QE
Scotland
Director NameDavid Alfred Stevenson Lockhart
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(2 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Carlton Terrace
Edinburgh
Midlothian
EH7 5DD
Scotland
Director NameMr Simon Anthony Taylor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(2 months after company formation)
Appointment Duration4 years (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gate House
Sudbrook Lane
Richmond
Surrey
TW10 7AT
Director NameMichael William Thompson Walton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 January 2005)
RoleChartered Surveyor
Correspondence AddressThe Dairy, 5 The Barns
Shackleford
Surrey
GU8 6BU
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Location

Registered AddressKpmg Llp
Saltire Court 20 Castle Terrace
Edinburgh
Midlothian
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

8.5k at £1Stockland (Cream) LTD
75.10%
Ordinary A
2.8k at £1Citigroup Alternative Investments Real Estate Gp Llc
24.90%
Ordinary B

Financials

Year2014
Net Worth£484

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2014Final Gazette dissolved following liquidation (1 page)
3 September 2014Return of final meeting of voluntary winding up (4 pages)
10 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2012Registered office address changed from C/O Stockland 151 West George Street Glasgow G2 2JJ Scotland on 10 July 2012 (2 pages)
17 November 2011Full accounts made up to 31 December 2010 (13 pages)
25 October 2011Registered office address changed from Level 5 180 st. Vincent Street Glasgow G2 5SG United Kingdom on 25 October 2011 (1 page)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 11,253
(7 pages)
18 February 2011Full accounts made up to 31 December 2009 (13 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
29 July 2010Director's details changed for Director Roger Gerard Orf on 29 July 2010 (2 pages)
16 September 2009Full accounts made up to 31 December 2008 (13 pages)
29 July 2009Return made up to 29/07/09; full list of members (4 pages)
24 November 2008Full accounts made up to 31 December 2007 (13 pages)
7 November 2008Director appointed mark james harkin (4 pages)
21 October 2008Appointment terminated director simon taylor (1 page)
22 September 2008Appointment terminated director david lockhart (1 page)
22 September 2008Director appointed kenneth fraser lindsay (5 pages)
29 July 2008Return made up to 29/07/08; full list of members (4 pages)
14 March 2008Registered office changed on 14/03/2008 from c/o halladale 93 west george street glasgow G2 1PB (1 page)
10 August 2007Return made up to 29/07/07; full list of members (3 pages)
9 August 2007Director's particulars changed (1 page)
11 May 2007Full accounts made up to 31 December 2006 (12 pages)
19 October 2006Full accounts made up to 31 December 2005 (12 pages)
3 August 2006Return made up to 29/07/06; full list of members (3 pages)
30 March 2006Ad 23/03/06--------- £ si 253@1=253 £ ic 11000/11253 (2 pages)
17 August 2005Return made up to 29/07/05; full list of members (3 pages)
10 August 2005Ad 01/07/05-06/07/05 £ si 3000@1=3000 £ ic 8000/11000 (2 pages)
10 August 2005Ad 16/06/05--------- £ si 3000@1=3000 £ ic 5000/8000 (2 pages)
30 March 2005Accounting reference date extended from 30/04/05 to 31/12/05 (1 page)
17 March 2005Partic of mort/charge * (7 pages)
24 February 2005Ad 17/02/05--------- £ si 1502@1=1502 £ ic 2000/3502 (2 pages)
24 February 2005Ad 11/02/05--------- £ si 1000@1=1000 £ ic 4000/5000 (2 pages)
24 February 2005Ad 17/02/05--------- £ si 498@1=498 £ ic 3502/4000 (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005New director appointed (3 pages)
10 January 2005Registered office changed on 10/01/05 from: 93 west george street glasgow G2 1PB (1 page)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 October 2004New director appointed (2 pages)
21 October 2004Ad 30/09/04--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
21 October 2004Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
5 October 2004New director appointed (3 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004New secretary appointed (2 pages)
5 October 2004New director appointed (3 pages)
1 October 2004Nc inc already adjusted 27/09/04 (1 page)
1 October 2004Registered office changed on 01/10/04 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
1 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2004Company name changed camvo 104 LIMITED\certificate issued on 30/09/04 (2 pages)
29 July 2004Incorporation (17 pages)