CREMA (STIRLING) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2BX

Company number SC269669
Status Liquidation
Incorporation Date 22 June 2004
Company Type Private Limited Company
Address GRAINGER CORPORATE RESCUE & RECOVERY, 65 BATH STREET, GLASGOW, G2 2BX
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 18 April 2016; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-04-13 ; Annual return made up to 22 June 2015 with full list of shareholders Statement of capital on 2015-07-03 GBP 100 . The most likely internet sites of CREMA (STIRLING) LIMITED are www.cremastirling.co.uk, and www.crema-stirling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Cathcart Rail Station is 3.2 miles; to Baillieston Rail Station is 5.7 miles; to Busby Rail Station is 5.8 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.Crema Stirling Limited is a Private Limited Company. The company registration number is SC269669. Crema Stirling Limited has been working since 22 June 2004. The present status of the company is Liquidation. The registered address of Crema Stirling Limited is Grainger Corporate Rescue Recovery 65 Bath Street Glasgow G2 2bx. . TAYLOR, Carol Frances is a Director of the company. Secretary TAYLOR, Alexander has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director TAYLOR, Alexander has been resigned. Director TAYLOR, Stuart Graham has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Director
TAYLOR, Carol Frances
Appointed Date: 20 February 2014
61 years old

Resigned Directors

Secretary
TAYLOR, Alexander
Resigned: 26 August 2011
Appointed Date: 22 June 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 June 2004
Appointed Date: 22 June 2004

Director
TAYLOR, Alexander
Resigned: 20 February 2014
Appointed Date: 22 June 2004
63 years old

Director
TAYLOR, Stuart Graham
Resigned: 27 August 2010
Appointed Date: 22 June 2004
59 years old

CREMA (STIRLING) LIMITED Events

18 Apr 2016
Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 18 April 2016
18 Apr 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-13

03 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100

25 Jun 2015
Total exemption small company accounts made up to 31 October 2014
03 Aug 2014
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-08-03
  • GBP 100

...
... and 26 more events
20 Feb 2006
Accounting reference date extended from 30/06/06 to 31/10/06
23 Jun 2005
Return made up to 22/06/05; full list of members
07 Feb 2005
Director's particulars changed
22 Jun 2004
Secretary resigned
22 Jun 2004
Incorporation