CREATIVE DESIGNS CONTRACTS LIMITED

37 Portland Road, Kilmarnock, KA1 2DJ, Scotland
StatusACTIVE
Company No.SC580363
CategoryPrivate Limited Company
Incorporated01 Nov 2017
Age6 years, 7 months, 14 days
JurisdictionScotland

SUMMARY

CREATIVE DESIGNS CONTRACTS LIMITED is an active private limited company with number SC580363. It was incorporated 6 years, 7 months, 14 days ago, on 01 November 2017. The company address is 37 Portland Road, Kilmarnock, KA1 2DJ, Scotland.



Company Fillings

Accounts with accounts type dormant

Date: 18 Apr 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2022

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-27

Officer name: Mr Thomas Newall Coughtrie

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2022

Action Date: 27 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Newall Coughtrie

Change date: 2021-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-27

New address: 37 Portland Road Kilmarnock KA1 2DJ

Old address: 3 Wellington Square Ayr Ayrshire KA7 1EN Scotland

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Resolution

Date: 29 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Newall Coughtrie

Change date: 2017-11-06

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Newall Coughtrie

Change date: 2017-11-06

Documents

View document PDF

Incorporation company

Date: 01 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIATION BRIEFING INTERNATIONAL LTD

TICKTON LODGE,CLEVEDON,BS21 7NR

Number:03709975
Status:ACTIVE
Category:Private Limited Company

BUGAN VILLAS LIMITED

ASH HOUSE,TAUNTON,TA2 6BJ

Number:06649613
Status:ACTIVE
Category:Private Limited Company

JANDELLS LTD

28 CORNLAND,BEDFORD,MK41 8HZ

Number:09066734
Status:ACTIVE
Category:Private Limited Company

LINDSAY GLOBAL TRADING CORPORATION LTD

2ND FLOOR 507 GREEN LANES,LONDON,N4 1AL

Number:11356052
Status:ACTIVE
Category:Private Limited Company

NUTMEG + HIVE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09076616
Status:ACTIVE
Category:Private Limited Company

TIGI INTERNATIONAL LIMITED

UNILEVER HOUSE,LEATHERHEAD,KT22 7GR

Number:03231415
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