Company NameCreation It Ltd
DirectorNicholas Wild
Company StatusActive
Company NumberSC238153
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNicholas Wild
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address49 Gardiners View
Europa Road
Gibraltar
GX11 1AA
Secretary NameJoanne Sandra Wild
NationalityBritish
StatusCurrent
Appointed11 August 2004(1 year, 10 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence Address49 Gardiners View
Europa Road
Gibraltar
GX11 1AA
Director NameJohn Daniel McLachlan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address296 Renfrew Street (2/L)
Garnethill
Glasgow
Lanarkshire
G3 6UW
Scotland
Secretary NameJohn Daniel McLachlan
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address296 Renfrew Street (2/L)
Garnethill
Glasgow
Lanarkshire
G3 6UW
Scotland

Location

Registered AddressStevenson & Kyles
25 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £0.5Nicholas Wild
100.00%
Ordinary

Financials

Year2014
Net Worth£12,163
Cash£18,873
Current Liabilities£7,654

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

16 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
17 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 October 2018Change of details for Nicholas Wild as a person with significant control on 26 October 2018 (2 pages)
26 October 2018Director's details changed for Nicholas Wild on 26 October 2018 (2 pages)
26 October 2018Secretary's details changed for Joanne Sandra Wild on 26 October 2018 (1 page)
26 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
6 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
12 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
12 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
12 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
28 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(4 pages)
28 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(4 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 November 2012Director's details changed for Nicholas Wild on 15 October 2012 (2 pages)
28 November 2012Director's details changed for Nicholas Wild on 15 October 2012 (2 pages)
28 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
28 November 2012Secretary's details changed for Joanne Sandra Wild on 15 October 2012 (2 pages)
28 November 2012Secretary's details changed for Joanne Sandra Wild on 15 October 2012 (2 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 March 2012Registered office address changed from Enfield House 31 Marywood Sqaure Glasgow G41 2BW on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Enfield House 31 Marywood Sqaure Glasgow G41 2BW on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Enfield House 31 Marywood Sqaure Glasgow G41 2BW on 5 March 2012 (1 page)
31 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
11 November 2010Director's details changed for Nicholas Wild on 31 October 2009 (2 pages)
11 November 2010Director's details changed for Nicholas Wild on 31 October 2009 (2 pages)
11 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Nicholas Wild on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Nicholas Wild on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Nicholas Wild on 1 October 2009 (2 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 November 2008Return made up to 15/10/08; full list of members (3 pages)
4 November 2008Return made up to 15/10/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 November 2007Return made up to 15/10/07; no change of members (6 pages)
14 November 2007Return made up to 15/10/07; no change of members (6 pages)
14 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2006Return made up to 15/10/06; full list of members (6 pages)
14 November 2006Return made up to 15/10/06; full list of members (6 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 August 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
1 August 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
14 November 2005Return made up to 15/10/05; full list of members (6 pages)
14 November 2005Return made up to 15/10/05; full list of members (6 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
12 November 2004Return made up to 15/10/04; full list of members (6 pages)
12 November 2004Return made up to 15/10/04; full list of members (6 pages)
13 August 2004Secretary resigned;director resigned (1 page)
13 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
13 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
13 August 2004Secretary resigned;director resigned (1 page)
13 August 2004New secretary appointed (1 page)
13 August 2004New secretary appointed (1 page)
12 November 2003Return made up to 15/10/03; full list of members
  • 363(287) ‐ Registered office changed on 12/11/03
(7 pages)
12 November 2003Return made up to 15/10/03; full list of members
  • 363(287) ‐ Registered office changed on 12/11/03
(7 pages)
15 October 2002Incorporation (7 pages)
15 October 2002Incorporation (7 pages)