Company NameCre8Architecture Llp
Company StatusDissolved
Company NumberSO300943
CategoryLimited Liability Partnership
Incorporation Date7 June 2006(17 years, 10 months ago)
Dissolution Date15 March 2017 (7 years, 1 month ago)

Directors

LLP Designated Member NameMr Peter Charles Bowman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Bothwell Gardens
Dunbar
East Lothian
EH42 1PZ
Scotland
LLP Designated Member NameAdrian Cox
Date of BirthMay 1970 (Born 54 years ago)
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Whitehead Walk
Newton Aycliffe
DL5 4BD
LLP Designated Member NameMs Lynn Algar
Date of BirthApril 1966 (Born 58 years ago)
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Bothwell Gardens
Dunbar
East Lothian
EH42 1PZ
Scotland
LLP Designated Member NameMr Ian Hogg
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(5 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Glenlee Avenue
Edinburgh
EH8 7HQ
Scotland

Contact

Websitewww.cre8architecture.com/
Telephone0131 2603480
Telephone regionEdinburgh

Location

Registered AddressMlm Solutions 7th Floor
90 St Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£9,061
Cash£203,334
Current Liabilities£504,841

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2017Final Gazette dissolved following liquidation (1 page)
15 December 2016Notice of final meeting of creditors (6 pages)
15 December 2016Return of final meeting of voluntary winding up (3 pages)
30 October 2015Determination (1 page)
16 June 2015Registered office address changed from 1 South Charlotte Street Second Floor (2F2) Edinburgh Midlothian EH2 4AN to Mlm Solutions 7th Floor 90 st Vincent Street Glasgow G2 5UB on 16 June 2015 (2 pages)
12 February 2015Termination of appointment of Ian Hogg as a member on 9 February 2015 (2 pages)
12 February 2015Termination of appointment of Ian Hogg as a member on 9 February 2015 (2 pages)
10 February 2015Termination of appointment of Ian Hogg as a member on 9 February 2015 (2 pages)
10 February 2015Termination of appointment of Ian Hogg as a member on 9 February 2015 (2 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 November 2014Termination of appointment of Lynn Algar as a member on 31 October 2014 (2 pages)
22 July 2014Annual return made up to 25 June 2014 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 July 2013Annual return made up to 25 June 2013 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 July 2012Annual return made up to 25 June 2012 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 July 2011Member's details changed for Peter Charles Bowman on 1 June 2011 (2 pages)
1 July 2011Member's details changed for Peter Charles Bowman on 1 June 2011 (2 pages)
1 July 2011Member's details changed for Ian Hogg on 1 June 2011 (2 pages)
1 July 2011Member's details changed for Lynn Algar on 1 June 2011 (2 pages)
1 July 2011Member's details changed for Lynn Algar on 1 June 2011 (2 pages)
1 July 2011Member's details changed for Ian Hogg on 1 June 2011 (2 pages)
1 July 2011Annual return made up to 25 June 2011 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 October 2010Annual return made up to 25 June 2010 (10 pages)
8 October 2010Appointment of Ian Hogg as a member (1 page)
3 June 2010Registered office address changed from 36 Bothwell Gardens Dunbar East Lothian EH42 1PZ on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from 36 Bothwell Gardens Dunbar East Lothian EH42 1PZ on 3 June 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages)
17 July 2009Annual return made up to 25/06/09 (2 pages)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 August 2008Annual return made up to 25/06/08 (2 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 September 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
26 June 2007Annual return made up to 25/06/07 (2 pages)
7 June 2006Incorporation (3 pages)