Company NameStrut Digital Creative Ltd
DirectorsChristopher Robert Hawkes and Edward Lopez
Company StatusActive
Company NumberSC303324
CategoryPrivate Limited Company
Incorporation Date2 June 2006(17 years, 10 months ago)
Previous NameCreative Magma Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 63120Web portals

Directors

Director NameChristopher Robert Hawkes
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Green House Beechwood Park North
Inverness
IV2 3BL
Scotland
Secretary NameMrs Carole Elizabeth Hawkes
NationalityBritish
StatusCurrent
Appointed02 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Green House Beechwood Park North
Inverness
IV2 3BL
Scotland
Director NameMr Edward Lopez
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(10 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleGraphic Designer
Country of ResidenceScotland
Correspondence AddressThe Green House Beechwood Park North
Inverness
IV2 3BL
Scotland
Director NameMr Robert John Hawkes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(10 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 March 2024)
RoleSenior Manager
Country of ResidenceScotland
Correspondence AddressThe Green House Beechwood Park North
Inverness
IV2 3BL
Scotland

Contact

Websitewww.hotscot.net
Telephone01397 700924
Telephone regionFort William

Location

Registered AddressThe Green House
Beechwood Park North
Inverness
IV2 3BL
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Carole Elizabeth Hawkes
50.00%
Ordinary
1 at £1Christopher Robert Hawkes
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,796
Cash£13,935
Current Liabilities£76,233

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Filing History

4 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
3 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
7 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
7 June 2018Registered office address changed from Unit 6 Ben Nevis Mart Torlundy Fort William Inverness-Shire PH33 6SQ Scotland to The Green House Beechwood Park North Inverness IV2 3BL on 7 June 2018 (1 page)
5 March 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
21 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 January 2017Appointment of Mr Edward Lopez as a director on 1 January 2017 (2 pages)
6 January 2017Appointment of Mr Robert John Hawkes as a director on 1 January 2017 (2 pages)
8 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 September 2015Company name changed creative magma LIMITED\certificate issued on 03/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-31
(3 pages)
3 September 2015Company name changed creative magma LIMITED\certificate issued on 03/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-31
(3 pages)
1 September 2015Registered office address changed from Suite 3, North Road Fort William Inverness PH33 6PP to Unit 6 Ben Nevis Mart Torlundy Fort William Inverness-Shire PH33 6SQ on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Suite 3, North Road Fort William Inverness PH33 6PP to Unit 6 Ben Nevis Mart Torlundy Fort William Inverness-Shire PH33 6SQ on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Suite 3, North Road Fort William Inverness PH33 6PP to Unit 6 Ben Nevis Mart Torlundy Fort William Inverness-Shire PH33 6SQ on 1 September 2015 (1 page)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Secretary's details changed for Carole Elizabeth Hawkes on 31 May 2015 (1 page)
8 June 2015Secretary's details changed for Carole Elizabeth Hawkes on 31 May 2015 (1 page)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Secretary's details changed for Carole Elizabeth Hawkes on 31 May 2015 (1 page)
8 June 2015Secretary's details changed for Carole Elizabeth Hawkes on 31 May 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(3 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(3 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(3 pages)
13 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
16 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Christopher Robert Hawkes on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Christopher Robert Hawkes on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Christopher Robert Hawkes on 1 June 2010 (2 pages)
15 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 June 2009Return made up to 02/06/09; full list of members (3 pages)
26 June 2009Return made up to 02/06/09; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 July 2008Return made up to 02/06/08; full list of members (3 pages)
3 July 2008Return made up to 02/06/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 June 2007Return made up to 02/06/07; full list of members (2 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Return made up to 02/06/07; full list of members (2 pages)
24 April 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
24 April 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
2 June 2006Incorporation (7 pages)
2 June 2006Incorporation (7 pages)