CREGGAN BAHN LIMITED

Register to unlock more data on OkredoRegister

CREGGAN BAHN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC410082

Incorporation date

26/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O JOHNSTON CARMICHAEL, 227 West George Street, Glasgow G2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2011)
dot icon24/04/2025
Final Gazette dissolved following liquidation
dot icon24/01/2025
Final account prior to dissolution in MVL (final account attached)
dot icon03/04/2023
Registered office address changed from Creggan Bahn 2 Seafield Road Ayr KA7 4AA to 227 West George Street Glasgow G2 2nd on 2023-04-03
dot icon28/03/2023
Resolutions
dot icon13/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon05/12/2022
Change of details for Melaine Elizabeth Caldow as a person with significant control on 2016-04-06
dot icon05/12/2022
Confirmation statement made on 2022-10-26 with updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/01/2022
Satisfaction of charge 1 in full
dot icon19/11/2021
Confirmation statement made on 2021-10-26 with updates
dot icon17/05/2021
Second filing of Confirmation Statement dated 2020-10-26
dot icon17/05/2021
Second filing of Confirmation Statement dated 2018-10-26
dot icon17/05/2021
Second filing of Confirmation Statement dated 2019-10-26
dot icon17/05/2021
Second filing of Confirmation Statement dated 2017-10-26
dot icon17/05/2021
Second filing of Confirmation Statement dated 2016-10-26
dot icon26/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon28/10/2020
26/10/20 Statement of Capital gbp 110
dot icon16/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/10/2019
Confirmation statement made on 2019-10-26 with updates
dot icon21/10/2019
Change of details for Melaine Elizabeth Caldow as a person with significant control on 2019-10-21
dot icon11/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/12/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon08/09/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon07/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon17/10/2013
Director's details changed for Melaine Elizabeth Caldow on 2013-10-15
dot icon29/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon19/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon07/11/2011
Appointment of Melaine Elizabeth Caldow as a director
dot icon07/11/2011
Register(s) moved to registered inspection location
dot icon07/11/2011
Register inspection address has been changed
dot icon01/11/2011
Termination of appointment of Stephen Mabbott as a director
dot icon01/11/2011
Statement of capital following an allotment of shares on 2011-10-26
dot icon26/10/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

103
2022
change arrow icon+146.43 % *

* during past year

Cash in Bank

£1,383,427.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
26/10/2023
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
103
3.51M
-
0.00
561.38K
-
2022
103
1.50M
-
0.00
1.38M
-
2022
103
1.50M
-
0.00
1.38M
-

Employees

2022

Employees

103 Ascended0 % *

Net Assets(GBP)

1.50M £Descended-57.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.38M £Ascended146.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mabbott, Stephen George
Director
26/10/2011 - 26/10/2011
3787
Melaine Elizabeth Caldow
Director
26/10/2011 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

495
L M ENTERPRISES LTDUnit 22 Cariocca Business Park, 2 Sawley Road, Manchester M40 8BB
Dissolved

Category:

Mixed farming

Comp. code:

10698550

Reg. date:

30/03/2017

Turnover:

-

No. of employees:

100
HOOK NORTON CROP CONSULTANCY LIMITEDBri Business Recovery And Insolvency, 100 St James Road, Northampton NN5 5LF
Dissolved

Category:

Support activities for crop production

Comp. code:

04705566

Reg. date:

20/03/2003

Turnover:

-

No. of employees:

100
BIONATIVA LTDAllen House, 1, Westmead Road, Sutton, Surrey SM1 4LA
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

10722536

Reg. date:

12/04/2017

Turnover:

-

No. of employees:

100
BLEIKER'S SMOKE HOUSE LIMITEDFirst Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX
Dissolved

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

02795468

Reg. date:

03/03/1993

Turnover:

-

No. of employees:

121
DEARNE RESIDENTIAL LTD67 Westow Street Upper Norwood, London SE19 3RW
Dissolved

Category:

Printing n.e.c.

Comp. code:

10571272

Reg. date:

18/01/2017

Turnover:

-

No. of employees:

121

Description

copy info iconCopy

About CREGGAN BAHN LIMITED

CREGGAN BAHN LIMITED is an(a) Dissolved company incorporated on 26/10/2011 with the registered office located at C/O JOHNSTON CARMICHAEL, 227 West George Street, Glasgow G2 2ND. There is currently 1 active director according to the latest confirmation statement. Number of employees 103 according to last financial statements.

Frequently Asked Questions

What is the current status of CREGGAN BAHN LIMITED?

toggle

CREGGAN BAHN LIMITED is currently Dissolved. It was registered on 26/10/2011 and dissolved on 24/04/2025.

Where is CREGGAN BAHN LIMITED located?

toggle

CREGGAN BAHN LIMITED is registered at C/O JOHNSTON CARMICHAEL, 227 West George Street, Glasgow G2 2ND.

What does CREGGAN BAHN LIMITED do?

toggle

CREGGAN BAHN LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does CREGGAN BAHN LIMITED have?

toggle

CREGGAN BAHN LIMITED had 103 employees in 2022.

What is the latest filing for CREGGAN BAHN LIMITED?

toggle

The latest filing was on 24/04/2025: Final Gazette dissolved following liquidation.