Company NameCreative Engraving Limited
DirectorBrian Carey McKeown
Company StatusActive
Company NumberSC104218
CategoryPrivate Limited Company
Incorporation Date21 April 1987(37 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Carey McKeown
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1995(8 years after company formation)
Appointment Duration29 years
RoleShoe Repairer
Country of ResidenceScotland
Correspondence Address21 Glasgow Road
Uddingston
Glasgow
G71 7AU
Scotland
Secretary NameRosalind Kathrine McKeown
NationalityBritish
StatusCurrent
Appointed01 March 2000(12 years, 10 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address21 Glasgow Road
Uddingston
Glasgow
Lanarkshire
G71 7AU
Scotland
Director NameMargaret Green McKeown
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(8 years after company formation)
Appointment Duration3 years, 1 month (resigned 08 June 1998)
RoleTeacher
Correspondence Address21 Glasgow Road
Uddingston
Glasgow
G71 7AU
Scotland
Secretary NameMr Brian Carey McKeown
NationalityBritish
StatusResigned
Appointed21 April 1995(8 years after company formation)
Appointment Duration4 years, 11 months (resigned 20 March 2000)
RoleShoe Repairer
Country of ResidenceScotland
Correspondence Address21 Glasgow Road
Uddingston
Glasgow
G71 7AU
Scotland

Location

Registered Address33 Kittoch Street
East Kilbride
Glasgow
G74 4JW
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Brian Carey Mckeown
100.00%
Ordinary

Financials

Year2014
Net Worth£66
Cash£685
Current Liabilities£619

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 4 days from now)

Filing History

4 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
12 April 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
16 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
5 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
4 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
30 April 2020Confirmation statement made on 3 May 2019 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 August 2019 (3 pages)
29 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
5 March 2019Company name changed uppermost shoe repairers LIMITED.\certificate issued on 05/03/19
  • CONNOT ‐ Change of name notice
(3 pages)
5 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-05
(1 page)
16 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
30 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
30 August 2017Registered office address changed from 47 Cadzow Street Hamilton Lanarkshire ML3 6ED to 33 Kittoch Street East Kilbride Glasgow G74 4JW on 30 August 2017 (1 page)
30 August 2017Registered office address changed from 47 Cadzow Street Hamilton Lanarkshire ML3 6ED to 33 Kittoch Street East Kilbride Glasgow G74 4JW on 30 August 2017 (1 page)
5 June 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
6 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
4 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mr Brian Carey Mckeown on 21 April 2010 (2 pages)
9 June 2010Director's details changed for Mr Brian Carey Mckeown on 21 April 2010 (2 pages)
9 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 April 2009Return made up to 21/04/09; full list of members (3 pages)
29 April 2009Return made up to 21/04/09; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 May 2008Return made up to 21/04/08; full list of members (3 pages)
14 May 2008Return made up to 21/04/08; full list of members (3 pages)
4 April 2008Return made up to 21/04/07; full list of members (3 pages)
4 April 2008Return made up to 21/04/07; full list of members (3 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
19 January 2007Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
19 January 2007Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
6 July 2006Return made up to 21/04/06; full list of members (6 pages)
6 July 2006Return made up to 21/04/06; full list of members (6 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 May 2005Return made up to 21/04/05; full list of members (6 pages)
18 May 2005Return made up to 21/04/05; full list of members (6 pages)
29 March 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
29 March 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
11 May 2004Return made up to 21/04/04; full list of members (6 pages)
11 May 2004Return made up to 21/04/04; full list of members (6 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
2 June 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 June 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 December 2002Registered office changed on 10/12/02 from: 239 low waters road hamilton lanarkshire ML3 7QN (1 page)
10 December 2002Registered office changed on 10/12/02 from: 239 low waters road hamilton lanarkshire ML3 7QN (1 page)
12 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
3 September 2002Return made up to 21/04/02; full list of members (8 pages)
3 September 2002Return made up to 21/04/02; full list of members (8 pages)
11 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
11 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
24 July 2001Return made up to 21/04/01; full list of members (7 pages)
24 July 2001Return made up to 21/04/01; full list of members (7 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
25 May 2000New secretary appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
12 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 March 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 March 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
6 August 1998Return made up to 21/04/98; full list of members (6 pages)
6 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
6 August 1998Return made up to 21/04/98; full list of members (6 pages)
6 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
19 June 1997Return made up to 21/04/97; no change of members (4 pages)
19 June 1997Return made up to 21/04/97; no change of members (4 pages)
10 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
10 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
11 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
11 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
13 May 1996Return made up to 21/04/96; no change of members (4 pages)
13 May 1996Return made up to 21/04/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)