About

Registered Number: SC269669
Date of Incorporation: 22/06/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/03/2018 (6 years and 2 months ago)
Registered Address: GRAINGER CORPORATE RESCUE & RECOVERY, 65 Bath Street, Glasgow, G2 2BX

 

Crema (Stirling) Ltd was founded on 22 June 2004. We do not know the number of employees at this company. This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 March 2018
LIQ MISC - N/A 18 December 2017
4.17(Scot) - N/A 18 December 2017
RESOLUTIONS - N/A 18 April 2016
AD01 - Change of registered office address 18 April 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 03 August 2014
AP01 - Appointment of director 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 12 April 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 22 July 2012
TM02 - Termination of appointment of secretary 26 August 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 29 March 2011
TM01 - Termination of appointment of director 20 September 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 01 April 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
363a - Annual Return 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 23 June 2006
AA - Annual Accounts 20 February 2006
225 - Change of Accounting Reference Date 20 February 2006
363s - Annual Return 23 June 2005
288c - Notice of change of directors or secretaries or in their particulars 07 February 2005
288b - Notice of resignation of directors or secretaries 22 June 2004
NEWINC - New incorporation documents 22 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.