CREEVY LLH LIMITED
GLASGOW EXCHANGELAW (NO.272) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5ND

Company number SC214153
Status Active
Incorporation Date 27 December 2000
Company Type Private Limited Company
Address 150 ST VINCENT STREET, GLASGOW, LANARKSHIRE, G2 5ND
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Termination of appointment of Mark Stupples as a director on 31 December 2016; Confirmation statement made on 13 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CREEVY LLH LIMITED are www.creevyllh.co.uk, and www.creevy-llh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Creevy Llh Limited is a Private Limited Company. The company registration number is SC214153. Creevy Llh Limited has been working since 27 December 2000. The present status of the company is Active. The registered address of Creevy Llh Limited is 150 St Vincent Street Glasgow Lanarkshire G2 5nd. . WEBSTER, Richard Henry is a Secretary of the company. HOWLING, Richard is a Director of the company. HUMPHERY, Alasdair Neacal Mackillop is a Director of the company. ROBERTSON, Alan Scott is a Director of the company. Secretary CREEVY, Jane Marie Mcewan has been resigned. Secretary MACDONALD, Morinne has been resigned. Secretary SIMPSON, Elizabeth Anne has been resigned. Director CREEVY, Alan Colin has been resigned. Director DARROCH, Peter Edward has been resigned. Director HENDERSON, Christine Selbie has been resigned. Director MACDONALD, Morinne has been resigned. Director MCBAIN, Keith Jonathan has been resigned. Director SIMPSON, Elizabeth Anne has been resigned. Director STUPPLES, Mark has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WEBSTER, Richard Henry
Appointed Date: 21 January 2013

Director
HOWLING, Richard
Appointed Date: 21 January 2013
46 years old

Director
HUMPHERY, Alasdair Neacal Mackillop
Appointed Date: 10 August 2009
62 years old

Director
ROBERTSON, Alan Scott
Appointed Date: 21 January 2008
65 years old

Resigned Directors

Secretary
CREEVY, Jane Marie Mcewan
Resigned: 21 January 2008
Appointed Date: 20 April 2001

Secretary
MACDONALD, Morinne
Resigned: 20 April 2001
Appointed Date: 27 December 2000

Secretary
SIMPSON, Elizabeth Anne
Resigned: 28 September 2012
Appointed Date: 21 January 2008

Director
CREEVY, Alan Colin
Resigned: 21 January 2008
Appointed Date: 20 April 2001
59 years old

Director
DARROCH, Peter Edward
Resigned: 21 January 2008
Appointed Date: 20 April 2001
53 years old

Director
HENDERSON, Christine Selbie
Resigned: 20 April 2001
Appointed Date: 27 December 2000
73 years old

Director
MACDONALD, Morinne
Resigned: 20 April 2001
Appointed Date: 27 December 2000
69 years old

Director
MCBAIN, Keith Jonathan
Resigned: 21 January 2008
Appointed Date: 01 May 2007
52 years old

Director
SIMPSON, Elizabeth Anne
Resigned: 28 September 2012
Appointed Date: 21 January 2008
74 years old

Director
STUPPLES, Mark
Resigned: 31 December 2016
Appointed Date: 21 January 2013
63 years old

Persons With Significant Control

Jones Lang Lasalle Capital Investments, Limited
Notified on: 6 June 2016
Nature of control: Ownership of shares – 75% or more

CREEVY LLH LIMITED Events

06 Jan 2017
Termination of appointment of Mark Stupples as a director on 31 December 2016
21 Dec 2016
Confirmation statement made on 13 December 2016 with updates
08 Nov 2016
Accounts for a dormant company made up to 31 December 2015
03 Feb 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200

03 Feb 2016
Director's details changed for Mr Richard Howling on 1 April 2015
...
... and 71 more events
24 Apr 2001
New secretary appointed
27 Feb 2001
Memorandum and Articles of Association
27 Feb 2001
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

22 Feb 2001
Company name changed exchangelaw (no.272) LIMITED\certificate issued on 22/02/01
27 Dec 2000
Incorporation

CREEVY LLH LIMITED Charges

22 May 2001
Floating charge
Delivered: 30 May 2001
Status: Satisfied on 15 January 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…