13HUNDRED CREATIVE PARTNERS LIMITED

21 Kirkland Street, Peebles, EH45 8EU, Scotland
StatusACTIVE
Company No.SC439005
CategoryPrivate Limited Company
Incorporated17 Dec 2012
Age11 years, 5 months, 4 days
JurisdictionScotland

SUMMARY

13HUNDRED CREATIVE PARTNERS LIMITED is an active private limited company with number SC439005. It was incorporated 11 years, 5 months, 4 days ago, on 17 December 2012. The company address is 21 Kirkland Street, Peebles, EH45 8EU, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Address

Type: AD01

Old address: 21 21 Kirkland Street Peebles Peeblesshire Scottish Borders EH45 8EU United Kingdom

New address: 21 Kirkland Street Peebles EH45 8EU

Change date: 2024-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-13

Old address: 16 Young Street Edinburgh EH2 4JB

New address: 21 21 Kirkland Street Peebles Peeblesshire Scottish Borders EH45 8EU

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Apr 2022

Category: Address

Type: AD03

New address: 11 Connor Place Peebles EH45 8HE

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2017

Action Date: 06 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-06

Psc name: Kathleen Scarlett Macintyre

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2017

Action Date: 06 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Scarlett Macintyre

Termination date: 2017-05-06

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Change sail address company with new address

Date: 21 Dec 2015

Category: Address

Type: AD02

New address: 11 Connor Place Peebles EH45 8HE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jan 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jan 2014

Action Date: 01 Jan 2014

Category: Address

Type: AD01

Old address: C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF Scotland

Change date: 2014-01-01

Documents

View document PDF

Incorporation company

Date: 17 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHC (EUROPE) LIMITED

WESTGATE HOUSE,CANTERBURY,CT2 8AE

Number:08896963
Status:ACTIVE
Category:Private Limited Company

B. SPELLER & CO LIMITED

39 KESWICK ROAD,NORWICH,NR4 6UG

Number:05369403
Status:ACTIVE
Category:Private Limited Company

DJ INTERIORS LIMITED

1422-4 LONDON ROAD,ESSEX,SS9 2UL

Number:03645612
Status:ACTIVE
Category:Private Limited Company

HEMPSTEAD SERVICES LLP

OAK HOUSE BUMPSTEAD ROAD,SAFFRON WALDEN,CB10 2PW

Number:OC380004
Status:ACTIVE
Category:Limited Liability Partnership

ICEBERG MANAGEMENT LIMITED

APARTMENT 1 ALBION MILLS,ST ALBANS,AL1 5EB

Number:11473809
Status:ACTIVE
Category:Private Limited Company

MARCO CAPALDO LIMITED

C/O MICHAEL FILIOU PLC SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:09624503
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source