CREEVY GROUP LIMITED
Status | ACTIVE |
Company No. | SC501321 |
Category | Private Limited Company |
Incorporated | 24 Mar 2015 |
Age | 9 years, 2 months, 10 days |
Jurisdiction | Scotland |
SUMMARY
CREEVY GROUP LIMITED is an active private limited company with number SC501321. It was incorporated 9 years, 2 months, 10 days ago, on 24 March 2015. The company address is 50 Crompton Avenue, Glasgow, G44 5TH, Scotland.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Dissolution voluntary strike off suspended
Date: 07 May 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 21 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Change person secretary company with change date
Date: 10 Nov 2020
Action Date: 10 Nov 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-11-10
Officer name: Miss Kristine Hunter
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2020
Action Date: 10 Nov 2020
Category: Address
Type: AD01
Old address: 30 Flat 1/1 st Andrews Square Glasgow G3 5PQ Scotland
New address: 50 Crompton Avenue Glasgow G44 5th
Change date: 2020-11-10
Documents
Change person director company with change date
Date: 10 Nov 2020
Action Date: 10 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Creevy
Change date: 2020-11-10
Documents
Change to a person with significant control
Date: 10 Nov 2020
Action Date: 10 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-10
Psc name: Mr Steven Creevy
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Change person secretary company with change date
Date: 01 May 2020
Action Date: 05 Jan 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Kristine Hunter
Change date: 2020-01-05
Documents
Change person director company with change date
Date: 01 May 2020
Action Date: 05 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Creevy
Change date: 2020-01-05
Documents
Change to a person with significant control
Date: 01 May 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven Creevy
Change date: 2020-05-01
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person secretary company with name date
Date: 04 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Kristine Hunter
Appointment date: 2019-06-01
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Change to a person with significant control
Date: 20 Apr 2018
Action Date: 27 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-27
Psc name: Mr Steven Creevy
Documents
Change person director company with change date
Date: 20 Apr 2018
Action Date: 27 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-27
Officer name: Mr Steven Creevy
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Address
Type: AD01
New address: 30 Flat 1/1 st Andrews Square Glasgow G3 5PQ
Old address: 192 Dukes Road Rutherglen Glasgow G73 5AA Scotland
Change date: 2018-04-20
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-27
Officer name: Mr Steven Creevy
Documents
Change to a person with significant control
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven Creevy
Change date: 2017-11-27
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Address
Type: AD01
Old address: C/O Burgoyne Carey Chartered Accountants 3 Dava Street Broomloan Road Glasgow G51 2JA Scotland
Change date: 2017-07-12
New address: 192 Dukes Road Rutherglen Glasgow G73 5AA
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Some Companies
SECOND FLOOR,WOLVERHAMPTON,WV1 3BJ
Number: | 11566357 |
Status: | ACTIVE |
Category: | Private Limited Company |
FEARNLEY COTTAGE,LISKEARD,PL14 6RQ
Number: | 09480669 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 STATION ROAD,SUDBURY,CO10 2SP
Number: | 09476387 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LEIGH SAXTON GREEN LLP MUTUAL HOUSE,LONDON,W1S 2GF
Number: | 11255341 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEAGUE AGAINST CRUEL SPORTS (UK) LIMITED
NEW SPARLING HOUSE,GODALMING,GU7 1QZ
Number: | 02880406 |
Status: | ACTIVE |
Category: | Private Limited Company |
RVM MANAGEMENT COMPANY LIMITED
BURNSIDE 34 FOREST DRIVE,KESTON,BR2 6EF
Number: | 05878231 |
Status: | ACTIVE |
Category: | Private Limited Company |