Company NameInternet Creation Ltd.
DirectorsMichael Sutherland and Ian Kuno Paltiel
Company StatusActive
Company NumberSC235322
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Sutherland
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2002(same day as company formation)
RoleSales
Country of ResidenceScotland
Correspondence Address7 Wallace Drive
Crossgates
Cowdenbeath
Fife
KY4 8EJ
Scotland
Director NameMr Ian Kuno Paltiel
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2008(6 years after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 McGregor Court
Crossgates
Cowdenbeath
Fife
KY4 8ER
Scotland
Secretary NameMr Ian Kuno Paltiel
NationalityBritish
StatusCurrent
Appointed02 September 2008(6 years after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 McGregor Court
Crossgates
Cowdenbeath
Fife
KY4 8ER
Scotland
Director NameIan Kuno Patliel
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleSales
Correspondence Address46 Wayfarers Place
Dalgety Bay
Fife
KY11 9GF
Scotland
Secretary NameLetitia Sutherland
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Craigston Park
Dunfermline
Fife
KY12 0XZ
Scotland

Contact

Websiteinternetcreation.net
Email address[email protected]
Telephone01383 521080
Telephone regionDunfermline

Location

Registered AddressOffice 16 Cromarty Campus
Rosyth
Dunfermline
Fife
KY11 2YB
Scotland
ConstituencyDunfermline and West Fife
WardRosyth

Shareholders

500 at £1Ian Paltiel
50.00%
Ordinary
500 at £1Michael Sutherland
50.00%
Ordinary

Financials

Year2014
Net Worth£112
Cash£45,838
Current Liabilities£63,581

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

21 November 2014Delivered on: 27 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 October 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 September 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
1 August 2019Registered office address changed from 24 Fairykirk Road Rosyth Dunfermline Fife KY11 2QQ Scotland to 71 Elgin Street Dunfermline KY12 7SA on 1 August 2019 (1 page)
26 September 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
19 September 2018Registered office address changed from 2 George Square Carnegie Campus Dunfermline Fife KY11 8QF to 24 Fairykirk Road Rosyth Dunfermline Fife KY11 2QQ on 19 September 2018 (1 page)
22 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
25 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(5 pages)
1 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(5 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 November 2014Registration of charge SC2353220001, created on 21 November 2014 (8 pages)
27 November 2014Registration of charge SC2353220001, created on 21 November 2014 (8 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(5 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(5 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2013Registered office address changed from 16 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX Scotland on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 16 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX Scotland on 25 September 2013 (1 page)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(5 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(5 pages)
16 August 2012Director's details changed for Michael Sutherland on 16 August 2012 (2 pages)
16 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
16 August 2012Director's details changed for Mr Ian Kuno Paltiel on 16 August 2012 (2 pages)
16 August 2012Director's details changed for Michael Sutherland on 16 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Ian Kuno Paltiel on 16 August 2012 (2 pages)
16 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2011Registered office address changed from Office 17 Evans Business Centre John Smith Business Park Kirkcaldy Fife KY2 6HD Scotland on 30 August 2011 (1 page)
30 August 2011Registered office address changed from Office 17 Evans Business Centre John Smith Business Park Kirkcaldy Fife KY2 6HD Scotland on 30 August 2011 (1 page)
17 August 2011Director's details changed for Mr Ian Kuno Paltiel on 13 May 2011 (2 pages)
17 August 2011Director's details changed for Mr Ian Kuno Paltiel on 13 May 2011 (2 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
17 August 2011Secretary's details changed for Mr Ian Kuno Paltiel on 13 May 2011 (2 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
17 August 2011Secretary's details changed for Mr Ian Kuno Paltiel on 13 May 2011 (2 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 October 2010Secretary's details changed for Mr Ian Paltiel on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Mr Ian Paltiel on 1 October 2009 (2 pages)
6 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Michael Sutherland on 1 October 2009 (2 pages)
6 October 2010Secretary's details changed for Mr Ian Paltiel on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Michael Sutherland on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Mr Ian Paltiel on 1 October 2009 (2 pages)
6 October 2010Secretary's details changed for Mr Ian Paltiel on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Mr Ian Paltiel on 1 October 2009 (2 pages)
6 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Michael Sutherland on 1 October 2009 (2 pages)
23 September 2010Registered office address changed from Suite 2/3 First Floor 21 Ridgeway Donibristle Industrial Estate Dalgety Bay Dunfermline Fife KY11 9JN on 23 September 2010 (1 page)
23 September 2010Registered office address changed from Suite 2/3 First Floor 21 Ridgeway Donibristle Industrial Estate Dalgety Bay Dunfermline Fife KY11 9JN on 23 September 2010 (1 page)
9 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 November 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
3 November 2009Termination of appointment of Ian Patliel as a director (1 page)
3 November 2009Termination of appointment of Ian Patliel as a director (1 page)
3 November 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
28 July 2009Registered office changed on 28/07/2009 from 12 craigston park dunfermline fife KY12 0XZ (1 page)
28 July 2009Registered office changed on 28/07/2009 from 12 craigston park dunfermline fife KY12 0XZ (1 page)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 September 2008Secretary appointed mr ian kuno paltiel (1 page)
2 September 2008Secretary appointed mr ian kuno paltiel (1 page)
2 September 2008Director appointed mr ian kuno paltiel (1 page)
2 September 2008Return made up to 14/08/08; full list of members (4 pages)
2 September 2008Appointment terminated secretary letitia sutherland (1 page)
2 September 2008Return made up to 14/08/08; full list of members (4 pages)
2 September 2008Appointment terminated secretary letitia sutherland (1 page)
2 September 2008Director appointed mr ian kuno paltiel (1 page)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 October 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
11 October 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
15 August 2007Return made up to 14/08/07; full list of members (3 pages)
15 August 2007Return made up to 14/08/07; full list of members (3 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 February 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
20 October 2006Return made up to 14/08/06; full list of members (3 pages)
20 October 2006Return made up to 14/08/06; full list of members (3 pages)
9 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 August 2005Return made up to 14/08/05; full list of members (3 pages)
19 August 2005Return made up to 14/08/05; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
16 August 2004Return made up to 14/08/04; full list of members (7 pages)
16 August 2004Return made up to 14/08/04; full list of members (7 pages)
4 June 2004Ad 09/08/03--------- £ si 997@1 (2 pages)
4 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
4 June 2004Ad 09/08/03--------- £ si 997@1 (2 pages)
4 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
26 August 2003Return made up to 14/08/03; full list of members (7 pages)
26 August 2003Return made up to 14/08/03; full list of members (7 pages)
14 August 2002Incorporation (9 pages)
14 August 2002Incorporation (9 pages)