Company NameMichael Creechan Consulting Limited
Company StatusDissolved
Company NumberSC336568
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 2 months ago)
Dissolution Date6 December 2017 (6 years, 3 months ago)
Previous NameMichael Creechan Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Creechan
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Abercorn Drive
Hamilton
Lanarkshire
ML3 7EZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameKey Professional Partnership Ltd (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address63 Carlton Place
Glasgow
G5 9TW
Scotland

Location

Registered AddressBdo Llp
4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£152
Current Liabilities£41,766

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 December 2017Final Gazette dissolved following liquidation (1 page)
6 September 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
6 September 2017Notice of final meeting of creditors (7 pages)
28 November 2016Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 28 November 2016 (2 pages)
2 June 2015Registered office address changed from Bdo Llp 4 Atlantic Quay, 70 York Street Glasgow G2 8JX to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Bdo Llp 4 Atlantic Quay, 70 York Street Glasgow G2 8JX to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page)
12 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2013Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0ND Scotland on 12 July 2013 (2 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 100
(3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 March 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 13 March 2012 (1 page)
17 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
4 February 2011Termination of appointment of Key Professional Partnership Ltd as a secretary (1 page)
4 February 2011Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(3 pages)
4 February 2011Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Michael Creechan on 23 January 2010 (2 pages)
1 February 2010Secretary's details changed for Key Professional Partnership Ltd on 23 January 2010 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
15 May 2009Registered office changed on 15/05/2009 from 54 carlton place glasgow G5 9TS (1 page)
27 January 2009Secretary's change of particulars / key professional partnership LTD / 01/03/2008 (1 page)
27 January 2009Return made up to 23/01/09; full list of members (3 pages)
27 March 2008Registered office changed on 27/03/2008 from 18 seaward place glasgow G41 1HH (1 page)
26 February 2008Director appointed michael creechan (2 pages)
13 February 2008New secretary appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 January 2008Company name changed michael creechan LIMITED\certificate issued on 29/01/08 (2 pages)
23 January 2008Incorporation (17 pages)