Company NameGrove Park Creative Ltd
DirectorsSean David Gibson and Joanna Grace Gibson
Company StatusLiquidation
Company NumberSC379074
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 11 months ago)
Previous NameBeara Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Sean David Gibson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38c Grove Park Gardens
London
W4 3RZ
Director NameMrs Joanna Grace Gibson
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(5 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleFashion Buyer
Country of ResidenceEngland
Correspondence Address38c Grove Park Gardens
London
W4 3RZ

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

100 at £1Sean David Gibson
100.00%
Ordinary

Financials

Year2014
Net Worth£862
Cash£45,002
Current Liabilities£71,618

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Next Accounts Due28 February 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due7 June 2017 (overdue)

Filing History

24 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-23
(1 page)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
30 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(4 pages)
30 May 2016Director's details changed for Mrs Joanna Grace Gibson on 27 May 2016 (2 pages)
2 February 2016Company name changed beara engineering LIMITED\certificate issued on 02/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
29 January 2016Appointment of Mrs Joanna Grace Gibson as a director on 28 January 2016 (2 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 October 2015Registered office address changed from 58 Queens Road Aberdeen AB15 4YE to 272 Bath Street Glasgow G2 4JR on 19 October 2015 (2 pages)
5 August 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(3 pages)
3 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
25 April 2013Director's details changed for Mr Sean David Gibson on 25 April 2013 (2 pages)
15 June 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
22 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
1 October 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 1 October 2010 (2 pages)
24 May 2010Incorporation (21 pages)