Company NameCreative Life International Limited
Company StatusDissolved
Company NumberSC209661
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 9 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameBede Nicholson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(7 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months (closed 19 January 2016)
RolePromotions & Graphic Design
Country of ResidenceUnited Kingdom
Correspondence AddressClaymore House Suite 201
145 Kilmarnoch Rd
Glasgow
G41 3JA
Scotland
Director NameRoderick Bernard Nicholson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(11 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClaymore House Suite 201
145 Kilmarnock Road
Glasgow
G41 3JA
Scotland
Director NameJoseph Roderick Nicholson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleEducation & Communication
Country of ResidenceScotland
Correspondence AddressCaladh
Kensaleyre
Portree
Isle Of Skye
IV51 9XE
Scotland
Director NameGaye Cherrie Wright
Date of BirthJune 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleEducation & Communication
Correspondence AddressCaladh
Kensaleyre
Portree
Isle Of Skye
IV51 9XE
Scotland
Secretary NameGaye Cherrie Wright
NationalityAustralian
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleEducation & Communication
Correspondence AddressCaladh
Kensaleyre
Portree
Isle Of Skye
IV51 9XE
Scotland
Director NameEwan Francis Nicholson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(7 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 03 September 2002)
RoleMarketing Manager
Correspondence AddressCaladh
Kensaleyre
Isle Of Skye
IV51 9XE
Scotland
Director NameRoderick Bernard Nicholson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(7 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 08 December 2008)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressCawby Kensaleyre
Isle Of Skye
IV51 9XE
Scotland
Secretary NameRoderick Bernard Nicholson
NationalityBritish
StatusResigned
Appointed24 July 2007(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 December 2008)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressCawby Kensaleyre
Isle Of Skye
IV51 9XE
Scotland
Director NameMs Catherine Dale Cox
Date of BirthJune 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed03 January 2011(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 January 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaladh
Kensaleyre
Portree
Isle Of Skye
IV51 9XE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressClaymore House Suite 201
145 Kilmarnock Road
Glasgow
G41 3JA
Scotland
ConstituencyGlasgow South
WardLangside

Shareholders

100 at £1Bede Thomas Nicholson & Roderick Bernard Nicholson & Bayrta Nicholson
100.00%
Ordinary

Financials

Year2014
Net Worth£3,612
Cash£28,241
Current Liabilities£35,363

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
16 September 2015Application to strike the company off the register (3 pages)
20 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
4 March 2015Previous accounting period extended from 30 June 2014 to 31 October 2014 (1 page)
30 January 2015Compulsory strike-off action has been discontinued (1 page)
29 January 2015Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Registered office address changed from Caladh Kensaleyre Portree Isle of Skye IV51 9XE to Claymore House Suite 201 145 Kilmarnock Road Glasgow G41 3JA on 29 January 2015 (1 page)
29 January 2015Director's details changed for Bede Nicholson on 20 September 2014 (2 pages)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2014Termination of appointment of Catherine Cox as a director (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
23 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 November 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 April 2012Termination of appointment of Joseph Nicholson as a director (1 page)
13 March 2012Appointment of Roderick Bernard Nicholson as a director (2 pages)
15 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 February 2011Appointment of Ms Catherine Dale Cox as a director (2 pages)
9 November 2010Director's details changed for Bede Nicholson on 2 August 2010 (2 pages)
9 November 2010Director's details changed for Joseph Roderick Nicholson on 2 August 2010 (2 pages)
9 November 2010Director's details changed for Joseph Roderick Nicholson on 2 August 2010 (2 pages)
9 November 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
9 November 2010Director's details changed for Bede Nicholson on 2 August 2010 (2 pages)
9 November 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 September 2009Return made up to 02/08/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 January 2009Return made up to 02/08/08; full list of members (4 pages)
29 December 2008Appointment terminated director and secretary roderick nicholson (1 page)
10 July 2008Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
28 August 2007New secretary appointed (2 pages)
28 August 2007Director resigned (1 page)
23 August 2007Return made up to 02/08/07; full list of members (3 pages)
22 August 2007Secretary resigned (1 page)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 September 2006Return made up to 02/08/06; full list of members (9 pages)
14 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
11 November 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 October 2005Return made up to 02/08/05; full list of members (9 pages)
2 August 2004Return made up to 02/08/04; full list of members (9 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 January 2004Return made up to 02/08/03; full list of members (9 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
16 September 2002Director resigned (1 page)
6 August 2002Return made up to 02/08/02; full list of members (9 pages)
29 May 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
7 November 2001Ad 28/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 2001Return made up to 02/08/01; full list of members (8 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New secretary appointed;new director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Secretary resigned (1 page)
2 August 2000Incorporation (15 pages)