Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CREAM (GP) LIMITED
Company Information for

CREAM (GP) LIMITED

EDINBURGH, MIDLOTHIAN, EH1,
Company Registration Number
SC271389
Private Limited Company
Dissolved

Dissolved 2014-12-03

Company Overview

About Cream (gp) Ltd
CREAM (GP) LIMITED was founded on 2004-07-29 and had its registered office in Edinburgh. The company was dissolved on the 2014-12-03 and is no longer trading or active.

Key Data
Company Name
CREAM (GP) LIMITED
 
Legal Registered Office
EDINBURGH
MIDLOTHIAN
 
Previous Names
CAMVO 104 LIMITED30/09/2004
Filing Information
Company Number SC271389
Date formed 2004-07-29
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2014-12-03
Type of accounts FULL
Last Datalog update: 2015-05-22 01:05:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CREAM (GP) LIMITED

Current Directors
Officer Role Date Appointed
MARK JAMES HARKIN
Company Secretary 2004-09-30
MARK JAMES HARKIN
Director 2008-09-30
KENNETH FRASER LINDSAY
Director 2008-09-15
ROGER GERARD ORF
Director 2005-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ANTHONY TAYLOR
Director 2004-09-30 2008-09-30
DAVID ALFRED STEVENSON LOCKHART
Director 2004-09-30 2008-09-15
MICHAEL WILLIAM THOMPSON WALTON
Director 2004-09-30 2005-01-21
BRODIES SECRETARIAL SERVICES LIMITED
Company Secretary 2004-07-29 2004-09-30
ATHOLL INCORPORATIONS LIMITED
Director 2004-07-29 2004-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JAMES HARKIN KEYMARKET (YEOVIL) LIMITED Director 2015-03-03 CURRENT 2015-03-03 Dissolved 2016-04-05
MARK JAMES HARKIN MAYFORTH MANAGEMENT LIMITED Director 2012-12-17 CURRENT 2012-12-17 Dissolved 2016-05-12
MARK JAMES HARKIN VENTURES HAMMERSMITH LIMITED Director 2011-04-11 CURRENT 2011-04-11 Dissolved 2013-09-17
MARK JAMES HARKIN STOCKLAND VENTURES (SCOTLAND) LIMITED Director 2008-09-30 CURRENT 2001-11-07 Dissolved 2013-09-10
MARK JAMES HARKIN STOCKLAND VENTURES LIMITED Director 2008-09-30 CURRENT 2001-09-19 Dissolved 2013-09-06
MARK JAMES HARKIN STOCKLAND VENTURES (HAMMERSMITH) LIMITED Director 2008-09-30 CURRENT 2006-01-24 Dissolved 2013-09-10
MARK JAMES HARKIN STOCKLAND (ST ANDREW) LIMITED Director 2007-12-28 CURRENT 2007-10-22 Dissolved 2015-01-13
MARK JAMES HARKIN STOCKLAND (YEOVIL) LIMITED Director 2007-07-09 CURRENT 2007-07-09 Dissolved 2014-12-08
MARK JAMES HARKIN STOCKLAND (CUMBERNAULD) LIMITED Director 2007-05-16 CURRENT 2007-04-02 Dissolved 2014-04-30
MARK JAMES HARKIN STOCKLAND (WILLIAM HUNTER) LIMITED Director 2007-01-08 CURRENT 2007-01-08 Dissolved 2015-01-21
MARK JAMES HARKIN STOCKLAND (GRACECHURCH) LIMITED Director 2006-11-14 CURRENT 2006-11-14 Dissolved 2013-11-08
MARK JAMES HARKIN STOCKLAND (LOWESTOFT) LIMITED Director 2006-03-30 CURRENT 2006-03-30 Dissolved 2014-12-08
MARK JAMES HARKIN STOCKLAND LP (HAMMERSMITH) LIMITED Director 2006-03-30 CURRENT 2006-03-30 Dissolved 2013-11-08
MARK JAMES HARKIN STOCKLAND (CREAM) LIMITED Director 2004-09-21 CURRENT 2004-08-10 Dissolved 2014-12-05
MARK JAMES HARKIN STOCKLAND (DALGETY BAY) LIMITED Director 2004-08-05 CURRENT 2004-07-23 Dissolved 2014-03-02
MARK JAMES HARKIN STOCKLAND GENERAL PARTNER (NELSON) LIMITED Director 2004-01-26 CURRENT 2003-04-18 Dissolved 2013-11-08
MARK JAMES HARKIN MAYFORTH PROPERTIES LIMITED Director 2002-05-20 CURRENT 2001-06-08 Dissolved 2016-05-12
MARK JAMES HARKIN STOCKLAND LP LIMITED Director 2001-07-09 CURRENT 2001-06-08 Dissolved 2013-08-07
MARK JAMES HARKIN STOCKLAND MANAGEMENT (UK) LIMITED Director 1999-07-14 CURRENT 1999-07-14 Dissolved 2014-02-28
MARK JAMES HARKIN STOCKLAND LAND LIMITED Director 1997-02-17 CURRENT 1997-02-17 Dissolved 2013-11-07
MARK JAMES HARKIN STOCKLAND DEVELOPMENTS (UK) LIMITED Director 1995-03-01 CURRENT 1992-05-28 Dissolved 2014-04-30
KENNETH FRASER LINDSAY MUIR GROUP PUBLIC LIMITED COMPANY Director 2016-09-08 CURRENT 2001-02-05 Active
KENNETH FRASER LINDSAY SCOTTISH HISTORIC BUILDINGS TRUST Director 2015-11-02 CURRENT 2003-06-13 Active
KENNETH FRASER LINDSAY MAYFORTH MANAGEMENT LIMITED Director 2012-12-17 CURRENT 2012-12-17 Dissolved 2016-05-12
KENNETH FRASER LINDSAY VENTURES HAMMERSMITH LIMITED Director 2011-04-11 CURRENT 2011-04-11 Dissolved 2013-09-17
KENNETH FRASER LINDSAY STOCKLAND MANAGEMENT (UK) LIMITED Director 2009-11-20 CURRENT 1999-07-14 Dissolved 2014-02-28
KENNETH FRASER LINDSAY STOCKLAND (CUMBERNAULD) LIMITED Director 2007-05-16 CURRENT 2007-04-02 Dissolved 2014-04-30
KENNETH FRASER LINDSAY STOCKLAND (GRACECHURCH) LIMITED Director 2006-11-14 CURRENT 2006-11-14 Dissolved 2013-11-08
KENNETH FRASER LINDSAY STOCKLAND LP (HAMMERSMITH) LIMITED Director 2006-03-30 CURRENT 2006-03-30 Dissolved 2013-11-08
KENNETH FRASER LINDSAY STOCKLAND VENTURES (HAMMERSMITH) LIMITED Director 2006-01-24 CURRENT 2006-01-24 Dissolved 2013-09-10
KENNETH FRASER LINDSAY STOCKLAND (CREAM) LIMITED Director 2004-09-21 CURRENT 2004-08-10 Dissolved 2014-12-05
KENNETH FRASER LINDSAY STOCKLAND (DALGETY BAY) LIMITED Director 2004-08-05 CURRENT 2004-07-23 Dissolved 2014-03-02
KENNETH FRASER LINDSAY STOCKLAND LAND LIMITED Director 2004-04-20 CURRENT 1997-02-17 Dissolved 2013-11-07
KENNETH FRASER LINDSAY STOCKLAND GENERAL PARTNER (NELSON) LIMITED Director 2004-01-26 CURRENT 2003-04-18 Dissolved 2013-11-08
KENNETH FRASER LINDSAY STOCKLAND VENTURES (SCOTLAND) LIMITED Director 2002-02-12 CURRENT 2001-11-07 Dissolved 2013-09-10
KENNETH FRASER LINDSAY STOCKLAND VENTURES LIMITED Director 2002-01-14 CURRENT 2001-09-19 Dissolved 2013-09-06
KENNETH FRASER LINDSAY STOCKLAND LP LIMITED Director 2001-07-09 CURRENT 2001-06-08 Dissolved 2013-08-07
KENNETH FRASER LINDSAY MAYFORTH PROPERTIES LIMITED Director 2001-07-09 CURRENT 2001-06-08 Dissolved 2016-05-12
KENNETH FRASER LINDSAY STOCKLAND DEVELOPMENTS (UK) LIMITED Director 1998-10-15 CURRENT 1992-05-28 Dissolved 2014-04-30
ROGER GERARD ORF PELHAM PARTNERS LTD. Director 2017-12-01 CURRENT 2017-12-01 Active
ROGER GERARD ORF LANDOWNER LEGACY LTD Director 2017-09-21 CURRENT 2017-05-15 Active
ROGER GERARD ORF POLICY EXCHANGE LIMITED Director 2017-07-05 CURRENT 2001-10-03 Active
ROGER GERARD ORF VOLTA DATA CENTRES LIMITED Director 2011-06-23 CURRENT 2011-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-12-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-034.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2012-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2012 FROM C/O STOCKLAND 151 WEST GEORGE STREET GLASGOW G2 2JJ SCOTLAND
2012-07-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-11-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2011 FROM LEVEL 5 180 ST. VINCENT STREET GLASGOW G2 5SG UNITED KINGDOM
2011-08-02LATEST SOC02/08/11 STATEMENT OF CAPITAL;GBP 11253
2011-08-02AR0129/07/11 FULL LIST
2011-02-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-29AR0129/07/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR ROGER GERARD ORF / 29/07/2010
2009-09-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-29363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2008-11-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-07288aDIRECTOR APPOINTED MARK JAMES HARKIN
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR SIMON TAYLOR
2008-09-22288aDIRECTOR APPOINTED KENNETH FRASER LINDSAY
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID LOCKHART
2008-07-29363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-03-14287REGISTERED OFFICE CHANGED ON 14/03/2008 FROM C/O HALLADALE 93 WEST GEORGE STREET GLASGOW G2 1PB
2007-08-10363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-08-09288cDIRECTOR'S PARTICULARS CHANGED
2007-05-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-03363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-03-3088(2)RAD 23/03/06--------- £ SI 253@1=253 £ IC 11000/11253
2005-08-17363aRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-08-1088(2)RAD 01/07/05-06/07/05 £ SI 3000@1=3000 £ IC 8000/11000
2005-08-1088(2)RAD 16/06/05--------- £ SI 3000@1=3000 £ IC 5000/8000
2005-03-30225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/12/05
2005-03-17410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-2488(2)RAD 11/02/05--------- £ SI 1000@1=1000 £ IC 4000/5000
2005-02-2488(2)RAD 17/02/05--------- £ SI 498@1=498 £ IC 3502/4000
2005-02-2488(2)RAD 17/02/05--------- £ SI 1502@1=1502 £ IC 2000/3502
2005-02-03288bDIRECTOR RESIGNED
2005-02-03288aNEW DIRECTOR APPOINTED
2005-01-10287REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 93 WEST GEORGE STREET GLASGOW G2 1PB
2004-10-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-21288aNEW DIRECTOR APPOINTED
2004-10-21225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/04/05
2004-10-2188(2)RAD 30/09/04--------- £ SI 1999@1=1999 £ IC 1/2000
2004-10-05288aNEW SECRETARY APPOINTED
2004-10-05288aNEW DIRECTOR APPOINTED
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288aNEW DIRECTOR APPOINTED
2004-10-05288bSECRETARY RESIGNED
2004-10-01123NC INC ALREADY ADJUSTED 27/09/04
2004-10-01287REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 15 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HA
2004-10-01RES04£ NC 100/20000
2004-10-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-30CERTNMCOMPANY NAME CHANGED CAMVO 104 LIMITED CERTIFICATE ISSUED ON 30/09/04
2004-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to CREAM (GP) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-07-18
Fines / Sanctions
No fines or sanctions have been issued against CREAM (GP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-03-17 Outstanding MORGAN STANLEY MORTGAGE SERVICING LIMITED
Intangible Assets
Patents
We have not found any records of CREAM (GP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREAM (GP) LIMITED
Trademarks
We have not found any records of CREAM (GP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREAM (GP) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as CREAM (GP) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CREAM (GP) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCREAM (GP) LIMITEDEvent Date
Company Number: SC271389 (Formerly): 151 West George Street, Glasgow, G2 2JJ Principal Trading Address: (Formerly): 28 Grosvenor Street, London, W1K 4QR. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the above named Company will be held at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG on 1 September 2014 at 10.30 am for the purpose of having an account laid before them, and to receive the Liquidators report showing how the winding-up of the Company has been conducted and the property disposed of, and hearing any explanation that may be given by the Liquidator. Any member who is entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy holder need not be a member of the Company. Office Holder details; BC Nimmo, (IP No. 8208), of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG. Further details contact: Hunter Fraser, Tel: 0131 527 6713, Email: hunter.fraser@kpmg.co.uk BC Nimmo , Liquidator 16 July 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREAM (GP) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CREAM (GP) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.