CREPE OLE LIMITED

Register to unlock more data on OkredoRegister

CREPE OLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC313204

Incorporation date

08/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 18 Bothwell Street, Glasgow G2 6NUCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2006)
dot icon24/06/2025
Final Gazette dissolved following liquidation
dot icon24/03/2025
Final account prior to dissolution in a winding-up by the court
dot icon01/09/2023
Registered office address changed from Kiosk 1 East Kilbride Shopping Centre Centre West 300 Cornwell Street East Kilbride G74 1LL to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 2023-09-01
dot icon31/08/2023
Court order in a winding-up (& Court Order attachment)
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon14/03/2022
Notification of C.O.J Felix Capital Ltd as a person with significant control on 2022-02-28
dot icon14/03/2022
Change of details for Mr James Felix Fay as a person with significant control on 2022-02-28
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon31/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/12/2021
Compulsory strike-off action has been discontinued
dot icon14/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon06/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/12/2020
Change of details for Mr James Felix Fay as a person with significant control on 2020-11-01
dot icon21/12/2020
Termination of appointment of Joseph Mcnally as a secretary on 2020-04-01
dot icon17/11/2020
Director's details changed for Mr James Felix Fay on 2020-11-12
dot icon09/04/2020
Satisfaction of charge 1 in full
dot icon07/01/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon30/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon30/11/2017
Cessation of Sonia Jacas Xufre as a person with significant control on 2017-06-14
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/06/2017
Appointment of Mr Joseph Mcnally as a secretary on 2017-06-14
dot icon21/06/2017
Termination of appointment of Sonia Jacas Xufre as a secretary on 2017-06-14
dot icon01/02/2017
Confirmation statement made on 2016-12-08 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon27/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon26/11/2013
Director's details changed for Mr James Felix Fay on 2013-10-01
dot icon26/11/2013
Secretary's details changed for Sonia Jacas Xufre on 2013-10-01
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon23/01/2013
Director's details changed for Mr James Felix Fay on 2012-12-31
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/09/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/02/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon24/02/2011
Registered office address changed from Kiosk 2 East Kilbride Shopping Centre Centre West, 300 Cornwell Street East Kilbride G74 1LL on 2011-02-24
dot icon24/02/2011
Register inspection address has been changed from Kiosk 2 East Kilbride Shopping Centre Centre West, 300 Cornwel Street East Kilbride G74 1LL Scotland
dot icon24/02/2011
Secretary's details changed for Sonia Jacas Xufre on 2010-10-01
dot icon24/02/2011
Director's details changed for Mr James Felix Fay on 2010-10-01
dot icon04/02/2011
Total exemption small company accounts made up to 2009-12-31
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/05/2010
Total exemption small company accounts made up to 2008-12-31
dot icon18/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon18/01/2010
Register inspection address has been changed
dot icon18/01/2010
Director's details changed for James Felix Fay on 2010-01-05
dot icon30/12/2008
Return made up to 08/12/08; full list of members
dot icon07/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/08/2008
Memorandum and Articles of Association
dot icon22/08/2008
Secretary's change of particulars / sonia fay / 15/08/2008
dot icon22/08/2008
Registered office changed on 22/08/2008 from flat 1/r, 1 highburgh drive burnside glasgow G73 3RR
dot icon16/08/2008
Certificate of change of name
dot icon17/12/2007
Return made up to 08/12/07; full list of members
dot icon08/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
14/03/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fay, James Felix
Director
08/12/2006 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About CREPE OLE LIMITED

CREPE OLE LIMITED is an(a) Dissolved company incorporated on 08/12/2006 with the registered office located at 2nd Floor 18 Bothwell Street, Glasgow G2 6NU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREPE OLE LIMITED?

toggle

CREPE OLE LIMITED is currently Dissolved. It was registered on 08/12/2006 and dissolved on 24/06/2025.

Where is CREPE OLE LIMITED located?

toggle

CREPE OLE LIMITED is registered at 2nd Floor 18 Bothwell Street, Glasgow G2 6NU.

What does CREPE OLE LIMITED do?

toggle

CREPE OLE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CREPE OLE LIMITED?

toggle

The latest filing was on 24/06/2025: Final Gazette dissolved following liquidation.