Burnside Road
Peterculter
Aberdeen
AB14 0LP
Scotland
Director Name | Mr Ian Francis Wood |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2003(same day as company formation) |
Role | Graphic Designer |
Country of Residence | Scotland |
Correspondence Address | 17 Braehead Crescent Stonehaven Aberdeenshire AB39 2PP Scotland |
Secretary Name | Mr Ian Francis Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2003(same day as company formation) |
Role | Graphic Designer |
Country of Residence | Scotland |
Correspondence Address | 17 Braehead Crescent Stonehaven Aberdeenshire AB39 2PP Scotland |
Director Name | Steven McElroy |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Grpahic Designer |
Correspondence Address | 16 Meikle Gardens Westhill Aberdeenshire AB32 6WN Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | creative-core.co.uk |
---|---|
Telephone | 01224 793973 |
Telephone region | Aberdeen |
Registered Address | 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | David Ewen Michael 50.00% Ordinary |
---|---|
50 at £1 | Ian Francis Wood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£222 |
Current Liabilities | £125,899 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (2 months, 3 weeks from now) |
8 October 2009 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 |
31 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
---|---|
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
30 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
28 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
4 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 October 2013 | Registered office address changed from 10 Douglas Street Dundee DD1 5AS on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 10 Douglas Street Dundee DD1 5AS on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 10 Douglas Street Dundee DD1 5AS on 2 October 2013 (1 page) |
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 November 2010 | Director's details changed for Ian Francis Wood on 17 July 2010 (2 pages) |
9 November 2010 | Director's details changed for Ian Francis Wood on 17 July 2010 (2 pages) |
9 November 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 October 2009 | Alterations to floating charge 3 (5 pages) |
17 October 2009 | Alterations to floating charge 2 (5 pages) |
17 October 2009 | Alterations to floating charge 2 (5 pages) |
17 October 2009 | Alterations to floating charge 3 (5 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
25 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 November 2008 | Appointment terminated director steven mcelroy (1 page) |
17 November 2008 | Return made up to 17/07/08; full list of members (4 pages) |
17 November 2008 | Return made up to 17/07/08; full list of members (4 pages) |
17 November 2008 | Appointment terminated director steven mcelroy (1 page) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
8 February 2008 | Partic of mort/charge * (3 pages) |
8 February 2008 | Partic of mort/charge * (3 pages) |
29 October 2007 | Return made up to 17/07/07; full list of members (3 pages) |
29 October 2007 | Return made up to 17/07/07; full list of members (3 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
18 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
2 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
9 May 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
9 May 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
18 August 2004 | Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
18 August 2004 | Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
18 October 2003 | Partic of mort/charge * (5 pages) |
18 October 2003 | Partic of mort/charge * (5 pages) |
21 August 2003 | New director appointed (1 page) |
21 August 2003 | New secretary appointed;new director appointed (1 page) |
21 August 2003 | New director appointed (1 page) |
21 August 2003 | New secretary appointed;new director appointed (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
17 July 2003 | Incorporation (14 pages) |
17 July 2003 | Incorporation (14 pages) |