Company NameTeviot Creative Ltd.
Company StatusDissolved
Company NumberSC161928
CategoryPrivate Limited Company
Incorporation Date29 November 1995(28 years, 5 months ago)
Dissolution Date20 February 2024 (2 months ago)
Previous NameTeviot Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Jane Rutherford MacDowall
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameBrian Fairley Hall
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleCompany Director/Consultant
Country of ResidenceScotland
Correspondence Address426 Lanark Road West
Balerno
Midlothian
EH14 5SN
Scotland
Director NameCraig Fairley Hall
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleJoint Managing Director
Country of ResidenceScotland
Correspondence Address468 Lanark Road West
Balerno
Midlothian
EH14 5AE
Scotland
Secretary NameMrs Pamela Ellen Mary Hall
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address426 Lanark Road West
Balerno
Midlothian
EH14 5SN
Scotland
Secretary NameCraig Fairley Hall
NationalityBritish
StatusResigned
Appointed01 April 1998(2 years, 4 months after company formation)
Appointment Duration5 years (resigned 06 April 2003)
RoleMature Student
Country of ResidenceScotland
Correspondence Address468 Lanark Road West
Balerno
Midlothian
EH14 5AE
Scotland
Director NameKatharine Laing
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(4 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 May 2007)
RoleCreative Director
Correspondence Address46 Avontoun Park
Linlithgow
West Lothian
EH49 6QG
Scotland
Director NameMr Peter Christopher Lennon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 East Trinity Road
Edinburgh
EH5 3DL
Scotland
Secretary NameMrs Jane Rutherford MacDowall
NationalityBritish
StatusResigned
Appointed06 April 2003(7 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 07 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Lovedale Road
Balerno
Midlothian
EH14 7DW
Scotland
Director NameMr Douglas Wilson MacDowall
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(8 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 20 July 2018)
RoleDesign
Country of ResidenceScotland
Correspondence Address16 Lovedale Road
Balerno
Midlothian
EH14 7DW
Scotland
Director NameMr Craig Fairley Hall
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(17 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 July 2018)
RoleCheif Operating Officer
Country of ResidenceScotland
Correspondence Address7-13 Dublin Street Lane South
Edinburgh
Midlothian
EH1 3PX
Scotland
Secretary NameDouglas Wilson MacDowall
StatusResigned
Appointed07 August 2015(19 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2018)
RoleCompany Director
Correspondence Address7-13 Dublin Street Lane South
Edinburgh
Midlothian
EH1 3PX
Scotland
Director NameMr Keith David Murdoch
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(20 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Director NameWJB (Directors) Limited (Corporation)
Date of BirthAugust 1991 (Born 32 years ago)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Lothian
EH2 4DD
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websiteteviot.co.uk
Telephone01579 295467
Telephone regionLiskeard

Location

Registered AddressThird Floor
2 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

55.8k at £0.01Jane Rutherford Macdowall
55.70%
Ordinary
44.3k at £0.01Douglas Wilson Macdowall
44.30%
Ordinary

Financials

Year2014
Net Worth£1,884,096
Cash£549,185
Current Liabilities£421,606

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

18 March 2011Delivered on: 22 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58 strathearn road edinburgh.
Outstanding
21 June 2007Delivered on: 9 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 castle street, anstruther-title number FFE40775.
Outstanding
27 April 2007Delivered on: 9 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

19 November 2020Director's details changed for Mrs Jane Rutherford Macdowall on 1 November 2020 (2 pages)
21 June 2019Court order in a winding-up (& Court Order attachment) (4 pages)
21 June 2019Registered office address changed from 7-13 Dublin Street Lane South Edinburgh Midlothian EH1 3PX to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 21 June 2019 (2 pages)
5 June 2019Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
12 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
23 July 2018Termination of appointment of Craig Fairley Hall as a director on 20 July 2018 (1 page)
23 July 2018Termination of appointment of Keith David Murdoch as a director on 20 July 2018 (1 page)
23 July 2018Termination of appointment of Douglas Wilson Macdowall as a secretary on 20 July 2018 (1 page)
23 July 2018Termination of appointment of Douglas Wilson Macdowall as a director on 20 July 2018 (1 page)
9 May 2018Satisfaction of charge 3 in full (1 page)
9 May 2018Satisfaction of charge 2 in full (1 page)
6 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
18 April 2016Appointment of Mr Keith David Murdoch as a director on 1 April 2016 (2 pages)
18 April 2016Appointment of Mr Keith David Murdoch as a director on 1 April 2016 (2 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,001
(6 pages)
14 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,001
(6 pages)
7 August 2015Termination of appointment of Jane Rutherford Macdowall as a secretary on 7 August 2015 (1 page)
7 August 2015Appointment of Douglas Wilson Macdowall as a secretary on 7 August 2015 (2 pages)
7 August 2015Appointment of Douglas Wilson Macdowall as a secretary on 7 August 2015 (2 pages)
7 August 2015Appointment of Douglas Wilson Macdowall as a secretary on 7 August 2015 (2 pages)
7 August 2015Termination of appointment of Jane Rutherford Macdowall as a secretary on 7 August 2015 (1 page)
7 August 2015Termination of appointment of Jane Rutherford Macdowall as a secretary on 7 August 2015 (1 page)
3 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,001
(6 pages)
3 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,001
(6 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,001
(6 pages)
16 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,001
(6 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 February 2013Appointment of Mr Craig Fairley Hall as a director (2 pages)
21 February 2013Appointment of Mr Craig Fairley Hall as a director (2 pages)
21 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 April 2012Sub-division of shares on 30 March 2012 (5 pages)
25 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide shares into 100 ordinary shares of £0.01 each 30/03/2012
(33 pages)
25 April 2012Change of share class name or designation (2 pages)
25 April 2012Sub-division of shares on 30 March 2012 (5 pages)
25 April 2012Change of share class name or designation (2 pages)
25 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide shares into 100 ordinary shares of £0.01 each 30/03/2012
(33 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
15 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 January 2010Director's details changed for Douglas Wilson Macdowall on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Jane Rutherford Macdowall on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Douglas Wilson Macdowall on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Jane Rutherford Macdowall on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Jane Rutherford Macdowall on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Douglas Wilson Macdowall on 1 October 2009 (2 pages)
10 November 2009Company name changed teviot design LIMITED\certificate issued on 10/11/09
  • CONNOT ‐
(3 pages)
10 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
10 November 2009Company name changed teviot design LIMITED\certificate issued on 10/11/09
  • CONNOT ‐
(3 pages)
10 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
6 February 2009Return made up to 29/11/08; full list of members (4 pages)
6 February 2009Return made up to 29/11/08; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2008Return made up to 29/11/07; no change of members (7 pages)
31 January 2008Return made up to 29/11/07; no change of members (7 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 July 2007Partic of mort/charge * (3 pages)
9 July 2007Partic of mort/charge * (3 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
9 May 2007Partic of mort/charge * (3 pages)
9 May 2007Partic of mort/charge * (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 December 2006Return made up to 29/11/06; full list of members (3 pages)
4 December 2006Return made up to 29/11/06; full list of members (3 pages)
21 February 2006Return made up to 29/11/05; full list of members (3 pages)
21 February 2006Return made up to 29/11/05; full list of members (3 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
5 December 2004Return made up to 29/11/04; full list of members (8 pages)
5 December 2004Return made up to 29/11/04; full list of members (8 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
25 March 2004Return made up to 29/11/03; full list of members (9 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004Return made up to 29/11/03; full list of members (9 pages)
25 March 2004New secretary appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
25 September 2003Memorandum and Articles of Association (8 pages)
25 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2003Memorandum and Articles of Association (8 pages)
25 September 2003Director resigned (1 page)
25 September 2003Ad 17/07/03--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2003Ad 17/07/03--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 December 2002Return made up to 29/11/02; full list of members (9 pages)
4 December 2002Return made up to 29/11/02; full list of members (9 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
30 November 2001Return made up to 29/11/01; full list of members (8 pages)
30 November 2001Return made up to 29/11/01; full list of members (8 pages)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 January 2001Return made up to 29/11/00; full list of members (8 pages)
12 January 2001Return made up to 29/11/00; full list of members (8 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 March 2000Memorandum and Articles of Association (8 pages)
14 March 2000Memorandum and Articles of Association (8 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
16 December 1999Return made up to 29/11/99; full list of members (8 pages)
16 December 1999Return made up to 29/11/99; full list of members (8 pages)
23 March 1999Return made up to 29/11/98; no change of members (6 pages)
23 March 1999Return made up to 29/11/98; no change of members (6 pages)
7 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 February 1999New secretary appointed (2 pages)
7 February 1999New secretary appointed (2 pages)
7 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 January 1998Return made up to 29/11/97; no change of members
  • 363(287) ‐ Registered office changed on 04/01/98
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
4 January 1998Return made up to 29/11/97; no change of members
  • 363(287) ‐ Registered office changed on 04/01/98
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 1997Return made up to 29/11/96; full list of members (6 pages)
17 January 1997Return made up to 29/11/96; full list of members (6 pages)
29 February 1996Ad 28/02/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(25 pages)
29 February 1996Nc inc already adjusted 28/02/96 (1 page)
29 February 1996Ad 28/02/96--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
29 February 1996Ad 28/02/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 February 1996Nc inc already adjusted 28/02/96 (1 page)
29 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 February 1996Memorandum and Articles of Association (23 pages)
29 February 1996Memorandum and Articles of Association (23 pages)
29 February 1996Ad 28/02/96--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
29 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(25 pages)
1 December 1995New director appointed (4 pages)
1 December 1995Secretary resigned;new secretary appointed (4 pages)
1 December 1995Accounting reference date notified as 31/03 (1 page)
1 December 1995New director appointed (4 pages)
1 December 1995Director resigned;new director appointed (4 pages)
1 December 1995Accounting reference date notified as 31/03 (1 page)
1 December 1995Registered office changed on 01/12/95 from: 12 hope street edinburgh lothian, EH2 4DD (1 page)
1 December 1995Registered office changed on 01/12/95 from: 12 hope street edinburgh lothian, EH2 4DD (1 page)
1 December 1995Secretary resigned;new secretary appointed (4 pages)
1 December 1995Director resigned;new director appointed (4 pages)
1 December 1995New director appointed (4 pages)
1 December 1995New director appointed (4 pages)
29 November 1995Incorporation (54 pages)
29 November 1995Incorporation (54 pages)