Company NameSecond City Creative Ltd.
DirectorsRoland Main and Valerie Mary Darroch
Company StatusActive
Company NumberSC268248
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Roland Main
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2004(same day as company formation)
RoleMedia Consultant
Country of ResidenceScotland
Correspondence Address8 Corrour Road
Glasgow
G43 2DX
Scotland
Director NameMs Valerie Mary Darroch
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(14 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Corrour Road
Glasgow
G43 2DX
Scotland
Director NameMr John Troy Hatfield
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Berwick Drive
Glasgow
G52 3EP
Scotland
Secretary NameMrs Pauline Maria Hatfield
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Berwick Drive
Glasgow
Lanarkshire
G52 3EP
Scotland
Director NameMr Charles McSherry
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(10 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Lonmay Place
Glasgow
G33 4ER
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.secondcitycreative.com
Email address[email protected]
Telephone0141 2432355
Telephone regionGlasgow

Location

Registered Address8 Corrour Road
Glasgow
G43 2DX
Scotland
ConstituencyGlasgow South
WardNewlands/Auldburn

Financials

Year2013
Net Worth£1,092
Current Liabilities£40,498

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Filing History

13 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
26 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
30 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 June 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
17 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 July 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
4 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 May 2019Termination of appointment of John Troy Hatfield as a director on 1 May 2019 (1 page)
2 May 2019Termination of appointment of Pauline Hatfield as a secretary on 1 May 2019 (1 page)
2 May 2019Appointment of Ms Valerie Mary Darroch as a director on 1 May 2019 (2 pages)
13 December 2018Registered office address changed from C/O Mclellan Harris 19 Waterloo Street Glasgow G2 6AY to 8 Corrour Road Glasgow G43 2DX on 13 December 2018 (1 page)
12 September 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
10 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
4 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
7 April 2015Termination of appointment of Charles Mcsherry as a director on 31 March 2015 (2 pages)
7 April 2015Termination of appointment of Charles Mcsherry as a director on 31 March 2015 (2 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
10 February 2015Appointment of Mr Charles Mcsherry as a director on 1 February 2015 (3 pages)
10 February 2015Appointment of Mr Charles Mcsherry as a director on 1 February 2015 (3 pages)
10 February 2015Appointment of Mr Charles Mcsherry as a director on 1 February 2015 (3 pages)
13 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 July 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
9 July 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
31 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
24 May 2011Director's details changed for Mr Roland Main on 24 May 2011 (2 pages)
24 May 2011Director's details changed for Mr Roland Main on 24 May 2011 (2 pages)
23 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for John Troy Hatfield on 24 May 2010 (2 pages)
2 June 2010Director's details changed for Mr Roland Main on 24 May 2010 (2 pages)
2 June 2010Director's details changed for Mr Roland Main on 24 May 2010 (2 pages)
2 June 2010Director's details changed for John Troy Hatfield on 24 May 2010 (2 pages)
12 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 June 2009Return made up to 24/05/09; full list of members (4 pages)
9 June 2009Return made up to 24/05/09; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 October 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 June 2008Director's change of particulars / roland main / 24/06/2008 (2 pages)
24 June 2008Return made up to 24/05/08; full list of members (4 pages)
24 June 2008Director's change of particulars / roland main / 24/06/2008 (2 pages)
24 June 2008Return made up to 24/05/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 July 2007Return made up to 24/05/07; no change of members (7 pages)
11 July 2007Return made up to 24/05/07; no change of members (7 pages)
9 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
9 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 June 2006Return made up to 24/05/06; full list of members (7 pages)
12 June 2006Return made up to 24/05/06; full list of members (7 pages)
10 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 June 2005Return made up to 24/05/05; full list of members (7 pages)
21 June 2005Return made up to 24/05/05; full list of members (7 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004Ad 04/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 June 2004Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
24 June 2004Ad 04/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
24 June 2004New secretary appointed (2 pages)
24 June 2004New secretary appointed (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Secretary resigned (1 page)
24 May 2004Incorporation (16 pages)
24 May 2004Incorporation (16 pages)