CREATIVE FLOURISH LIMITED
Status | ACTIVE |
Company No. | SC365439 |
Category | Private Limited Company |
Incorporated | 11 Sep 2009 |
Age | 14 years, 8 months, 20 days |
Jurisdiction | Scotland |
SUMMARY
CREATIVE FLOURISH LIMITED is an active private limited company with number SC365439. It was incorporated 14 years, 8 months, 20 days ago, on 11 September 2009. The company address is Park House Business Centre Park House Business Centre, Elgin, IV30 1JB, Moray, Scotland.
Company Fillings
Confirmation statement with updates
Date: 27 Sep 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Change to a person with significant control
Date: 24 Jun 2022
Action Date: 24 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-24
Psc name: Mrs Karen Maciver
Documents
Change person director company with change date
Date: 24 Jun 2022
Action Date: 24 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-24
Officer name: Mrs Karen Maciver
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 13 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Confirmation statement with updates
Date: 13 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 17 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Change to a person with significant control
Date: 28 Sep 2017
Action Date: 11 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Karen Maciver
Change date: 2017-09-11
Documents
Termination director company with name termination date
Date: 28 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Debbie Laura Maciver
Termination date: 2017-09-11
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 27 May 2016
Action Date: 27 May 2016
Category: Address
Type: AD01
Old address: C/O Faith Simpson Accountants Ltd First Floor, 74-76 South Street Elgin Morayshire IV30 1JG
Change date: 2016-05-27
New address: Park House Business Centre South Street Elgin Moray IV30 1JB
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2015
Action Date: 30 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-30
Old address: 2 Southfield Drive Elgin IV30 6GR
New address: C/O Faith Simpson Accountants Ltd First Floor, 74-76 South Street Elgin Morayshire IV30 1JG
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Change person director company with change date
Date: 24 Dec 2012
Action Date: 10 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-10
Officer name: Debbie Laura Maciver
Documents
Change person director company with change date
Date: 24 Dec 2012
Action Date: 10 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-10
Officer name: Katie Louise Maciver
Documents
Change person director company with change date
Date: 24 Dec 2012
Action Date: 10 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-10
Officer name: Karen Maciver
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Resolution
Date: 30 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed karen maciver
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed debbie laura maciver
Documents
Legacy
Date: 29 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed katie louise maciver
Documents
Resolution
Date: 15 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 11/09/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen mabbott
Documents
Some Companies
SUITE 1&2 HAGLEY GOLF & COUNTRY CLUB,STOURBRIDGE,DY9 9JW
Number: | 08430841 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARM SUPPLIES (DORKING) LIMITED,DORKING,RH4 1QW
Number: | 07415822 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIT4LESS HIGHBURY,LONDON,N7 8NP
Number: | 08216704 |
Status: | ACTIVE |
Category: | Private Limited Company |
165 NUNHEAD GROVE,LONDON,SE15 3LS
Number: | 07314204 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENROSE HOUSE,BANBURY,OX16 9BE
Number: | 10882186 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARREN HOUSE THE STREET,HORSHAM,RH13 8BP
Number: | 07621132 |
Status: | ACTIVE |
Category: | Private Limited Company |