Company NameCre8Te Limited
DirectorSharron May Stanton
Company StatusActive
Company NumberSC215703
CategoryPrivate Limited Company
Incorporation Date13 February 2001(23 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMrs Sharron May Stanton
NationalityScottish
StatusCurrent
Appointed01 July 2009(8 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleAssistant Manager
Country of ResidenceScotland
Correspondence Address35 Gavins Lee
Tranent
East Lothian
EH33 2AP
Scotland
Director NameMrs Sharron May Stanton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed28 October 2019(18 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressUnits 1-3 Castlebrae Business Centre
Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameAndrew Wallace
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address33 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
Director NameMr William Victor McEwan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(4 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Glenview Road
Gorebridge
Midlothian
EH23 4BS
Scotland
Director NameMr Neil Gray Scott
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(4 months, 1 week after company formation)
Appointment Duration19 years, 6 months (resigned 05 January 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Hillpark Gardens
Edinburgh
Lothian
EH4 7AJ
Scotland
Secretary NameArchibald Campbell & Harley (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed19 March 2003(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 18 June 2009)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Contact

Websitecre8te.co.uk
Telephone0131 6618888
Telephone regionEdinburgh

Location

Registered AddressUnits 1-3 Castlebrae Business Centre
Peffer Place
Edinburgh
EH16 4BB
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Shareholders

1 at £1Cre8te Opportunities LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 3 weeks from now)

Filing History

2 March 2021Termination of appointment of Neil Gray Scott as a director on 5 January 2021 (1 page)
2 March 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
27 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
30 October 2019Appointment of Mrs Sharron May Stanton as a director on 28 October 2019 (2 pages)
30 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
27 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
26 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
24 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
24 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
11 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
11 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
24 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
26 November 2014Secretary's details changed for Ms Sharron May on 26 November 2014 (1 page)
26 November 2014Secretary's details changed for Ms Sharron May on 26 November 2014 (1 page)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
11 September 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
11 September 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
4 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
27 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
27 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
5 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (1 page)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (1 page)
18 May 2011Secretary's details changed for Mrs Sharron Stanton on 18 May 2011 (1 page)
18 May 2011Secretary's details changed for Mrs Sharron Stanton on 18 May 2011 (1 page)
1 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (1 page)
12 March 2010Termination of appointment of William Mcewan as a director (1 page)
12 March 2010Director's details changed for Neil Gray Scott on 12 March 2010 (2 pages)
12 March 2010Termination of appointment of William Mcewan as a director (1 page)
12 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Neil Gray Scott on 12 March 2010 (2 pages)
11 February 2010Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 11 February 2010 (1 page)
11 February 2010Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 11 February 2010 (1 page)
19 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
19 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
3 September 2009Secretary appointed mrs sharron may stanton (1 page)
3 September 2009Secretary appointed mrs sharron may stanton (1 page)
2 July 2009Appointment terminated secretary 1924 nominees LTD (1 page)
2 July 2009Appointment terminated secretary 1924 nominees LTD (1 page)
16 February 2009Return made up to 13/02/09; full list of members (3 pages)
16 February 2009Return made up to 13/02/09; full list of members (3 pages)
16 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
16 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
20 February 2008Return made up to 13/02/08; full list of members (2 pages)
20 February 2008Return made up to 13/02/08; full list of members (2 pages)
17 January 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
17 January 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
1 March 2007Return made up to 13/02/07; full list of members (2 pages)
1 March 2007Return made up to 13/02/07; full list of members (2 pages)
21 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
21 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
13 March 2006Return made up to 13/02/06; full list of members (2 pages)
13 March 2006Return made up to 13/02/06; full list of members (2 pages)
27 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
27 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
16 February 2005Return made up to 13/02/05; full list of members (2 pages)
16 February 2005Return made up to 13/02/05; full list of members (2 pages)
12 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
12 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
24 February 2004Return made up to 13/02/04; full list of members (7 pages)
24 February 2004Return made up to 13/02/04; full list of members (7 pages)
8 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
8 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003New secretary appointed (2 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003New secretary appointed (2 pages)
7 March 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
12 November 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
15 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
23 March 2001Company name changed ac&h 117 LIMITED\certificate issued on 23/03/01 (2 pages)
23 March 2001Company name changed ac&h 117 LIMITED\certificate issued on 23/03/01 (2 pages)
13 February 2001Incorporation (12 pages)
13 February 2001Incorporation (12 pages)