CREATIVE SCOTLAND LIMITED
Status | DISSOLVED |
Company No. | SC295853 |
Category | Private Limited Company |
Incorporated | 20 Jan 2006 |
Age | 18 years, 4 months, 10 days |
Jurisdiction | Scotland |
Dissolution | 20 Jul 2021 |
Years | 2 years, 10 months, 10 days |
SUMMARY
CREATIVE SCOTLAND LIMITED is an dissolved private limited company with number SC295853. It was incorporated 18 years, 4 months, 10 days ago, on 20 January 2006 and it was dissolved 2 years, 10 months, 10 days ago, on 20 July 2021. The company address is Suite 16 78 Montgomery Street, Edinburgh, EH7 5JA, Scotland.
Company Fillings
Gazette filings brought up to date
Date: 29 Sep 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Sep 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type dormant
Date: 28 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type dormant
Date: 07 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Gazette filings brought up to date
Date: 02 May 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Change registered office address company with date old address new address
Date: 01 May 2018
Action Date: 01 May 2018
Category: Address
Type: AD01
Old address: 78 Montgomery Street Edinburgh Lothian EH7 5JA
Change date: 2018-05-01
New address: Suite 16 78 Montgomery Street Edinburgh EH7 5JA
Documents
Accounts with accounts type dormant
Date: 05 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type dormant
Date: 26 Oct 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Accounts with accounts type dormant
Date: 11 Sep 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Accounts with accounts type dormant
Date: 05 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type dormant
Date: 01 Oct 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Accounts with accounts type dormant
Date: 12 Sep 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Appoint person director company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Mcmeekin
Documents
Accounts with accounts type dormant
Date: 29 Sep 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Accounts with accounts type dormant
Date: 23 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2010
Action Date: 20 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-20
Documents
Change corporate director company with change date
Date: 01 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Cosec Limited
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 01 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Cosec Limited
Documents
Change corporate director company with change date
Date: 01 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-10-01
Officer name: Codir Limited
Documents
Accounts with accounts type dormant
Date: 28 Sep 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Sep 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Sep 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Accounts with accounts type dormant
Date: 18 Sep 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Resolution
Date: 18 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/08 to 31/08/07
Documents
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/07; full list of members
Documents
Some Companies
SUITE 14 AIRESIDE HOUSE,KEIGHLEY,BD21 4BZ
Number: | 08191979 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESTATES OFFICE HASTINGEWOOD TRADING ESTATE,LONDON,N18 3HT
Number: | 09141396 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2, 59,BRIGHTON,BN1 3RQ
Number: | 09864655 |
Status: | ACTIVE |
Category: | Private Limited Company |
198 SAUNDERS HILL,BRIGHTON,BN1 9ES
Number: | 11844888 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWN HALL,MAIDENHEAD,SL6 1RF
Number: | 07588433 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKY WINDOWS, DOORS & CONSERVATORIES LIMITED
57 THAMESBROOK,TWEENDYKES ROAD,HU7 4WL
Number: | 04376072 |
Status: | ACTIVE |
Category: | Private Limited Company |