Company NameCreative Core Limited
DirectorsDavid Ewen Michael and Ian Francis Wood
Company StatusActive
Company NumberSC252929
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Ewen Michael
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressNew House
Burnside Road
Peterculter
Aberdeen
AB14 0LP
Scotland
Director NameMr Ian Francis Wood
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address17 Braehead Crescent
Stonehaven
Aberdeenshire
AB39 2PP
Scotland
Secretary NameMr Ian Francis Wood
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address17 Braehead Crescent
Stonehaven
Aberdeenshire
AB39 2PP
Scotland
Director NameSteven McElroy
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleGrpahic Designer
Correspondence Address16 Meikle Gardens
Westhill
Aberdeenshire
AB32 6WN
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitecreative-core.co.uk
Telephone01224 793973
Telephone regionAberdeen

Location

Registered Address58 Long Lane
Broughty Ferry
Dundee
DD5 1HH
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1David Ewen Michael
50.00%
Ordinary
50 at £1Ian Francis Wood
50.00%
Ordinary

Financials

Year2014
Net Worth-£222
Current Liabilities£125,899

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 3 weeks ago)
Next Return Due31 July 2024 (2 months, 3 weeks from now)

Charges

8 October 2009Delivered on: 15 October 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
6 February 2008Delivered on: 8 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
14 October 2003Delivered on: 18 October 2003
Satisfied on: 31 March 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

31 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
30 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
28 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
12 September 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
4 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 October 2013Registered office address changed from 10 Douglas Street Dundee DD1 5AS on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 10 Douglas Street Dundee DD1 5AS on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 10 Douglas Street Dundee DD1 5AS on 2 October 2013 (1 page)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 November 2010Director's details changed for Ian Francis Wood on 17 July 2010 (2 pages)
9 November 2010Director's details changed for Ian Francis Wood on 17 July 2010 (2 pages)
9 November 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 October 2009Alterations to floating charge 3 (5 pages)
17 October 2009Alterations to floating charge 2 (5 pages)
17 October 2009Alterations to floating charge 2 (5 pages)
17 October 2009Alterations to floating charge 3 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 August 2009Return made up to 17/07/09; full list of members (4 pages)
25 August 2009Return made up to 17/07/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 November 2008Appointment terminated director steven mcelroy (1 page)
17 November 2008Return made up to 17/07/08; full list of members (4 pages)
17 November 2008Return made up to 17/07/08; full list of members (4 pages)
17 November 2008Appointment terminated director steven mcelroy (1 page)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 February 2008Partic of mort/charge * (3 pages)
8 February 2008Partic of mort/charge * (3 pages)
29 October 2007Return made up to 17/07/07; full list of members (3 pages)
29 October 2007Return made up to 17/07/07; full list of members (3 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 August 2006Return made up to 17/07/06; full list of members (7 pages)
18 August 2006Return made up to 17/07/06; full list of members (7 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 August 2005Return made up to 17/07/05; full list of members (7 pages)
2 August 2005Return made up to 17/07/05; full list of members (7 pages)
9 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
9 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
18 August 2004Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2004Return made up to 17/07/04; full list of members (7 pages)
18 August 2004Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2004Return made up to 17/07/04; full list of members (7 pages)
18 October 2003Partic of mort/charge * (5 pages)
18 October 2003Partic of mort/charge * (5 pages)
21 August 2003New director appointed (1 page)
21 August 2003New secretary appointed;new director appointed (1 page)
21 August 2003New director appointed (1 page)
21 August 2003New secretary appointed;new director appointed (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
17 July 2003Incorporation (14 pages)
17 July 2003Incorporation (14 pages)