Company NameCreag Investments Llp
Company StatusDissolved
Company NumberSO304837
CategoryLimited Liability Partnership
Incorporation Date20 March 2014(10 years ago)
Dissolution Date17 May 2022 (1 year, 10 months ago)

Directors

LLP Designated Member NameMr Bruce Andrew Hare
Date of BirthMarch 1952 (Born 72 years ago)
NationalityScottish
StatusClosed
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGelaedan Ac Treow Limited Coppergate House
16 Brune Street
London
E1 7NJ
LLP Designated Member NameAndrew Beatrice Investors Llp (Corporation)
StatusClosed
Appointed20 March 2014(same day as company formation)
Correspondence AddressDuddingston House Milton Road West
Edinburgh
Midlothian
EH15 1RB
Scotland
LLP Designated Member NameUrbanist Investments Llp (Corporation)
StatusClosed
Appointed08 January 2019(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 17 May 2022)
Correspondence Address10a High Street Chantry House
Billericay
Essex
CM12 9BQ
LLP Designated Member NameUrbanist Hotels Ltd. (Corporation)
StatusResigned
Appointed20 March 2014(same day as company formation)
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Location

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

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2022First Gazette notice for voluntary strike-off (1 page)
18 February 2022Application to strike the limited liability partnership off the register (1 page)
3 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
23 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 March 2019Notification of Urbanist Investments Llp as a person with significant control on 8 January 2019 (2 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
9 January 2019Termination of appointment of Urbanist Hotels Ltd. as a member on 8 January 2019 (1 page)
9 January 2019Appointment of Urbanist Investments Llp as a member on 8 January 2019 (2 pages)
9 January 2019Cessation of Urbanist Hotels Ltd as a person with significant control on 8 January 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 April 2016Annual return made up to 20 March 2016 (4 pages)
22 April 2016Annual return made up to 20 March 2016 (4 pages)
11 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 April 2015Annual return made up to 20 March 2015 (4 pages)
3 April 2015Annual return made up to 20 March 2015 (4 pages)
20 March 2014Incorporation of a limited liability partnership (6 pages)
20 March 2014Incorporation of a limited liability partnership (6 pages)