Company NameCreative Computing (Scotland) Limited
DirectorJames Scott Jackson
Company StatusActive
Company NumberSC186813
CategoryPrivate Limited Company
Incorporation Date16 June 1998(25 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMr James Scott Jackson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1998(same day as company formation)
RoleComputer Engineer
Country of ResidenceScotland
Correspondence Address1429 Pollokshaws Road
Shawlands
Glasgow
G41 3RQ
Scotland
Secretary NameMrs Diane Jackson
StatusCurrent
Appointed21 March 2011(12 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address1429 Pollokshaws Road
Shawlands
Glasgow
G41 3RQ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameDiane Amanda Jackson
NationalityBritish
StatusResigned
Appointed16 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFairview
Douglas Gardens, Giffnock
Glasgow
G46 6NY
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed16 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.creativecomputing.net
Email address[email protected]
Telephone0141 6497577
Telephone regionGlasgow

Location

Registered Address237 Kilmarnock Road
Glasgow
G41 3JF
Scotland
ConstituencyGlasgow South
WardLangside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Diane Amanda Jackson
50.00%
Ordinary
1 at £1James Scott Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth£275,279
Cash£144,614
Current Liabilities£52,354

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 3 weeks from now)

Charges

12 December 2019Delivered on: 20 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1429 pollockshaws road, glasgow being the subjects registered in the land register of scotland under title number GLA232482.
Outstanding
9 May 2018Delivered on: 16 May 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
20 December 2019Registration of charge SC1868130002, created on 12 December 2019 (6 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 June 2018 (2 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
16 May 2018Registration of charge SC1868130001, created on 9 May 2018 (8 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
29 March 2018Registered office address changed from 3 Dava Street Glasgow G51 2JA to 237 Kilmarnock Road Glasgow G41 3JF on 29 March 2018 (1 page)
21 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
23 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
16 April 2015Registered office address changed from 113a Orchard Park Avenue Thornliebank Glasgow G46 7BW to 3 Dava Street Glasgow G51 2JA on 16 April 2015 (1 page)
16 April 2015Registered office address changed from 113a Orchard Park Avenue Thornliebank Glasgow G46 7BW to 3 Dava Street Glasgow G51 2JA on 16 April 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
28 April 2014Secretary's details changed for Mrs Diane Jackson on 28 April 2014 (1 page)
28 April 2014Director's details changed for James Scott Jackson on 28 April 2014 (2 pages)
28 April 2014Secretary's details changed for Mrs Diane Jackson on 28 April 2014 (1 page)
28 April 2014Director's details changed for James Scott Jackson on 28 April 2014 (2 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 January 2014Appointment of Mrs Diane Jackson as a secretary (2 pages)
13 January 2014Appointment of Mrs Diane Jackson as a secretary (2 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
2 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
21 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
21 March 2011Termination of appointment of Diane Jackson as a secretary (1 page)
21 March 2011Termination of appointment of Diane Jackson as a secretary (1 page)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for James Scott Jackson on 16 June 2010 (2 pages)
16 June 2010Director's details changed for James Scott Jackson on 16 June 2010 (2 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
16 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
16 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
16 June 2009Return made up to 16/06/09; full list of members (3 pages)
16 June 2009Return made up to 16/06/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 June 2008Return made up to 16/06/08; full list of members (3 pages)
17 June 2008Return made up to 16/06/08; full list of members (3 pages)
8 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 June 2007Return made up to 16/06/07; no change of members (6 pages)
29 June 2007Return made up to 16/06/07; no change of members (6 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 June 2006Return made up to 16/06/06; full list of members (6 pages)
19 June 2006Return made up to 16/06/06; full list of members (6 pages)
12 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 June 2005Return made up to 16/06/05; full list of members (6 pages)
20 June 2005Return made up to 16/06/05; full list of members (6 pages)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 June 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2004Accounts for a small company made up to 30 June 2003 (6 pages)
15 June 2004Accounts for a small company made up to 30 June 2003 (6 pages)
18 June 2003Return made up to 16/06/03; full list of members (6 pages)
18 June 2003Return made up to 16/06/03; full list of members (6 pages)
23 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
23 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
27 June 2002Return made up to 16/06/02; full list of members (6 pages)
27 June 2002Return made up to 16/06/02; full list of members (6 pages)
30 April 2002Full accounts made up to 30 June 2001 (11 pages)
30 April 2002Full accounts made up to 30 June 2001 (11 pages)
21 June 2001Return made up to 16/06/01; full list of members (6 pages)
21 June 2001Return made up to 16/06/01; full list of members (6 pages)
3 April 2001Full accounts made up to 30 June 2000 (11 pages)
3 April 2001Full accounts made up to 30 June 2000 (11 pages)
12 July 2000Return made up to 16/06/00; full list of members (6 pages)
12 July 2000Return made up to 16/06/00; full list of members (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (11 pages)
2 May 2000Full accounts made up to 30 June 1999 (11 pages)
6 July 1999Return made up to 16/06/99; full list of members (6 pages)
6 July 1999Return made up to 16/06/99; full list of members (6 pages)
22 June 1998New director appointed (1 page)
22 June 1998New secretary appointed (1 page)
22 June 1998New secretary appointed (1 page)
22 June 1998New director appointed (1 page)
16 June 1998Incorporation (16 pages)
16 June 1998Incorporation (16 pages)