Company NameCPR Creations Ltd
Company StatusDissolved
Company NumberSC378407
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 11 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Secretary NameMiss Jen Speirs
StatusClosed
Appointed14 May 2010(2 days after company formation)
Appointment Duration8 years, 8 months (closed 08 January 2019)
RoleCompany Director
Correspondence Address270 Crownpoint Road
Glasgow
G40 2UJ
Scotland
Director NameMr David Adam Speirs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityScottish
StatusClosed
Appointed27 October 2017(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 08 January 2019)
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence Address270 Crownpoint Road
Glasgow
G40 2UJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr David Wilson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed14 May 2010(2 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2011)
RoleEngineer
Country of ResidenceScotland
Correspondence Address270 Crownpoint Road
Glasgow
G40 2UJ
Scotland
Director NameMr David Adam Speirs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed01 March 2011(9 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 August 2011)
RoleEngineer
Country of ResidenceScotland
Correspondence Address270 Crownpoint Road
Glasgow
G40 2UJ
Scotland
Director NameMr David Wilson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(1 year, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 October 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence Address270 Crownpoint Road
Glasgow
G40 2UJ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 May 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address270 Crownpoint Road
Glasgow
G40 2UJ
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

1 at £1Elle Speirs
50.00%
Ordinary
1 at £1Jen Speirs
50.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
16 October 2018Application to strike the company off the register (1 page)
2 July 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
26 June 2018Notification of David Speirs as a person with significant control on 12 April 2018 (2 pages)
26 June 2018Cessation of David Wilson as a person with significant control on 1 February 2018 (1 page)
30 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
1 November 2017Appointment of Mr David Adam Speirs as a director on 27 October 2017 (2 pages)
1 November 2017Termination of appointment of David Wilson as a director on 30 October 2017 (1 page)
1 November 2017Appointment of Mr David Adam Speirs as a director on 27 October 2017 (2 pages)
1 November 2017Termination of appointment of David Wilson as a director on 30 October 2017 (1 page)
16 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-30
(3 pages)
16 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-30
(3 pages)
18 June 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
18 June 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
23 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
7 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
7 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
24 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
21 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
3 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
15 October 2013Company name changed bridgeton boat co LTD\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2013Company name changed bridgeton boat co LTD\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
4 July 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
13 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
10 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
12 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
12 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
12 December 2011Company name changed steelyat LTD.\certificate issued on 12/12/11
  • RES15 ‐ Change company name resolution on 2011-11-25
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2011Company name changed steelyat LTD.\certificate issued on 12/12/11
  • RES15 ‐ Change company name resolution on 2011-11-25
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2011Termination of appointment of David Speirs as a director (1 page)
30 August 2011Termination of appointment of David Speirs as a director (1 page)
25 August 2011Appointment of Mr David Wilson as a director (2 pages)
25 August 2011Appointment of Mr David Wilson as a director (2 pages)
20 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
14 July 2011Appointment of Mr David Speirs as a director (2 pages)
14 July 2011Appointment of Mr David Speirs as a director (2 pages)
13 July 2011Termination of appointment of David Wilson as a director (1 page)
13 July 2011Termination of appointment of David Wilson as a director (1 page)
8 February 2011Appointment of Mr David Wilson as a director (2 pages)
8 February 2011Appointment of Miss Jen Speirs as a secretary (1 page)
8 February 2011Appointment of Miss Jen Speirs as a secretary (1 page)
8 February 2011Appointment of Mr David Wilson as a director (2 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
18 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
18 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
12 May 2010Incorporation (22 pages)
12 May 2010Incorporation (22 pages)