Company NameCreative Scope Ltd
Company StatusDissolved
Company NumberSC298677
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)
Previous NameCamvo 137 Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameChristopher George Bain
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(2 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months (closed 05 March 2024)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address102/4 Easter Warriston
Edinburgh
Midlothian
EH7 4QZ
Scotland
Director NameBrian George Bain
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(2 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 29 April 2013)
RoleSubsea Consultant
Country of ResidenceScotland
Correspondence Address112c Upstairs Flat
Newcraighall Road
Edinburgh
Midlothian
EH21 8QT
Scotland
Secretary NameBrian George Bain
NationalityBritish
StatusResigned
Appointed31 May 2006(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2009)
RoleSubsea Consultant
Country of ResidenceScotland
Correspondence Address112c Upstairs Flat
Newcraighall Road
Edinburgh
Midlothian
EH21 8QT
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Location

Registered AddressThe Lighthouse, Unit 2
Heugh Industrial Estate
North Berwick
East Lothian
EH39 5PX
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

100 at £1Christopher Bain
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,879
Cash£165
Current Liabilities£12,117

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2023First Gazette notice for voluntary strike-off (1 page)
8 December 2023Application to strike the company off the register (1 page)
15 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
3 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
19 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
31 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
3 February 2021Termination of appointment of Brian George Bain as a secretary on 1 October 2009 (1 page)
3 February 2021Registered office address changed from 102/4 Easter Warriston Edinburgh EH7 4QZ to The Lighthouse, Unit 2 Heugh Industrial Estate North Berwick East Lothian EH39 5PX on 3 February 2021 (1 page)
25 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 May 2013Termination of appointment of Brian Bain as a director (1 page)
1 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
1 May 2013Registered office address changed from C/O Bain 112C Newgraighall Road Edinburgh Lothian EH21 8QT Scotland on 1 May 2013 (1 page)
1 May 2013Registered office address changed from C/O Bain 112C Newgraighall Road Edinburgh Lothian EH21 8QT Scotland on 1 May 2013 (1 page)
1 May 2013Termination of appointment of Brian Bain as a director (1 page)
1 May 2013Registered office address changed from C/O Bain 112C Newgraighall Road Edinburgh Lothian EH21 8QT Scotland on 1 May 2013 (1 page)
4 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 January 2013Registered office address changed from 23 Windsor Street Edinburgh Midlothian EH7 5LA on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 23 Windsor Street Edinburgh Midlothian EH7 5LA on 10 January 2013 (1 page)
26 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
1 June 2011Director's details changed for Christopher George Louden Bain on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Christopher George Louden Bain on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Christopher George Louden Bain on 1 June 2011 (2 pages)
16 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
7 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-28
(2 pages)
7 March 2011Company name changed camvo 137 LIMITED\certificate issued on 07/03/11
  • CONNOT ‐
(3 pages)
7 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-28
(2 pages)
7 March 2011Company name changed camvo 137 LIMITED\certificate issued on 07/03/11
  • CONNOT ‐
(3 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 May 2010Director's details changed for Brian George Bain on 12 March 2010 (2 pages)
21 May 2010Director's details changed for Christopher George Louden Bain on 12 March 2010 (2 pages)
21 May 2010Director's details changed for Brian George Bain on 12 March 2010 (2 pages)
21 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Christopher George Louden Bain on 12 March 2010 (2 pages)
21 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Location of register of members (1 page)
30 March 2009Location of register of members (1 page)
19 March 2009Return made up to 13/03/09; full list of members (3 pages)
19 March 2009Return made up to 13/03/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 November 2008Registered office changed on 03/11/2008 from 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
3 November 2008Registered office changed on 03/11/2008 from 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 April 2008Return made up to 13/03/08; full list of members (3 pages)
10 April 2008Return made up to 13/03/08; full list of members (3 pages)
8 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 April 2007Return made up to 13/03/07; full list of members (3 pages)
11 April 2007Return made up to 13/03/07; full list of members (3 pages)
3 June 2006New secretary appointed;new director appointed (3 pages)
3 June 2006New director appointed (2 pages)
3 June 2006New secretary appointed;new director appointed (3 pages)
3 June 2006Director resigned (1 page)
3 June 2006Secretary resigned (1 page)
3 June 2006Secretary resigned (1 page)
3 June 2006Ad 31/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 2006Director resigned (1 page)
3 June 2006New director appointed (2 pages)
3 June 2006Ad 31/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2006Incorporation (20 pages)
13 March 2006Incorporation (20 pages)