Company NameCreag Mhor Partnership Limited
Company StatusDissolved
Company NumberSC416387
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameDr Ewan Graham Kemp
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(same day as company formation)
RoleConsultant Opthalnologist
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameSylvia Christine Kemp
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(same day as company formation)
RoleCompany Director/Company Secretary
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 February 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Ewan Graham Kemp
50.00%
Ordinary
50 at £1Sylvia Christine Kemp
50.00%
Ordinary

Financials

Year2014
Net Worth£1,555
Cash£5,648
Current Liabilities£4,093

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
29 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
22 March 2012Appointment of Sylvia Christine Kemp as a director (3 pages)
7 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 100
(4 pages)
7 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 100
(4 pages)
7 March 2012Appointment of Dr Ewan Graham Kemp as a director (3 pages)
16 February 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
7 February 2012Incorporation (22 pages)