Company Name2B Creative Limited
DirectorJohn Young
Company StatusActive
Company NumberSC257779
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr John Young
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2003(same day as company formation)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence AddressC/O Cmm Accountancy The Green House
Beechwood Business Park North
Inverness
IV2 3BL
Scotland
Secretary NameSusan Hasson
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Burns Avenue
Muir Of Ord
IV6 7TQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Website2bcreative.co.uk/Home.aspx
Telephone01463 218218
Telephone regionInverness

Location

Registered AddressC/O Cmm Accountancy The Green House
Beechwood Business Park North
Inverness
IV2 3BL
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1John Young
100.00%
Ordinary

Financials

Year2014
Net Worth£6,725
Cash£15,502
Current Liabilities£31,670

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

24 November 2003Delivered on: 27 November 2003
Persons entitled: The Royal 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

Filing History

22 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
5 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
19 January 2023Unaudited abridged accounts made up to 31 March 2022 (7 pages)
3 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
27 January 2022Director's details changed for Mr John Young on 27 January 2022 (2 pages)
27 January 2022Registered office address changed from Ground Floor 1 Ardross Street Inverness IV3 5NN Scotland to C/O Cmm Accountancy the Green House Beechwood Business Park North Inverness IV2 3BL on 27 January 2022 (1 page)
27 January 2022Change of details for Mr John Young as a person with significant control on 27 January 2022 (2 pages)
27 January 2022Unaudited abridged accounts made up to 31 March 2021 (7 pages)
19 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
29 January 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
12 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
11 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
9 August 2018Registered office address changed from Camas House Fairways Business Park Inverness IV2 6AA Scotland to Ground Floor 1 Ardross Street Inverness IV3 5NN on 9 August 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
1 March 2016Registered office address changed from 12 Seafield Road Inverness IV1 1SG to Camas House Fairways Business Park Inverness IV2 6AA on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 12 Seafield Road Inverness IV1 1SG to Camas House Fairways Business Park Inverness IV2 6AA on 1 March 2016 (1 page)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(3 pages)
6 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(3 pages)
16 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(3 pages)
16 October 2014Director's details changed for Mr John Young on 1 October 2014 (2 pages)
16 October 2014Director's details changed for Mr John Young on 1 October 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(3 pages)
18 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(3 pages)
17 June 2013Registered office address changed from Halliday House Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL Scotland on 17 June 2013 (1 page)
17 June 2013Registered office address changed from Halliday House Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL Scotland on 17 June 2013 (1 page)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2011Termination of appointment of Susan Hasson as a secretary (1 page)
18 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
18 October 2011Termination of appointment of Susan Hasson as a secretary (1 page)
18 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 September 2010Director's details changed for John Young on 1 October 2009 (2 pages)
30 September 2010Director's details changed for John Young on 1 October 2009 (2 pages)
30 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for John Young on 1 October 2009 (2 pages)
5 January 2010Registered office address changed from Forbes Building Muir of Ord Ross-Shire IV6 7TP on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Forbes Building Muir of Ord Ross-Shire IV6 7TP on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Forbes Building Muir of Ord Ross-Shire IV6 7TP on 5 January 2010 (1 page)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
3 March 2009Return made up to 28/09/08; full list of members (3 pages)
3 March 2009Return made up to 28/09/08; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 November 2007Return made up to 28/09/07; full list of members (2 pages)
20 November 2007Return made up to 28/09/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 October 2006Location of register of members (1 page)
2 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
2 October 2006Return made up to 28/09/06; full list of members (2 pages)
2 October 2006Location of register of members (1 page)
2 October 2006Return made up to 28/09/06; full list of members (2 pages)
10 August 2006Registered office changed on 10/08/06 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page)
10 August 2006Registered office changed on 10/08/06 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 September 2005Return made up to 28/09/05; no change of members (4 pages)
27 September 2005Location of register of members (1 page)
27 September 2005Location of register of members (1 page)
27 September 2005Return made up to 28/09/05; no change of members (4 pages)
8 October 2004Return made up to 28/09/04; full list of members (6 pages)
8 October 2004Return made up to 28/09/04; full list of members (6 pages)
6 October 2004Ad 01/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 October 2004Ad 01/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 October 2004Statement of affairs (6 pages)
6 October 2004Statement of affairs (6 pages)
4 May 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
4 May 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
27 November 2003Partic of mort/charge * (6 pages)
27 November 2003Partic of mort/charge * (6 pages)
17 October 2003Incorporation (17 pages)
17 October 2003Incorporation (17 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)