Edinburgh
Midlothian
EH9 2DW
Scotland
Secretary Name | Mr Patrick Gerard Mulligan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1b Kilgraston Road Edinburgh Midlothian EH9 2DW Scotland |
Director Name | Mr Patrick Gerard Mulligan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (closed 11 December 2018) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 1b Kilgraston Road Edinburgh Midlothian EH9 2DW Scotland |
Director Name | Stephen Edward Wright |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 August 2015) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Station House, Station Road Eddlestone Peebles Scottish Borders EH45 8QN Scotland |
Website | www.creatifik.com |
---|
Registered Address | 14 Rutland Square Edinburgh Lothian EH1 2BD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Elisabeth Ann Innes 50.00% Ordinary |
---|---|
75 at £1 | Patrick Gerard Mulligan 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,906 |
Net Worth | £150 |
Cash | £21,942 |
Current Liabilities | £32,966 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
---|---|
10 October 2017 | Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD to 13 Rutland Street Edinburgh EH1 2AE on 10 October 2017 (1 page) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 November 2015 | Termination of appointment of Stephen Edward Wright as a director on 1 August 2015 (1 page) |
4 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Termination of appointment of Stephen Edward Wright as a director on 1 August 2015 (1 page) |
13 October 2015 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
5 October 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
1 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
9 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
2 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 June 2012 | Statement of capital following an allotment of shares on 17 June 2012
|
21 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Stephen Edward Wright on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Patrick Gerard Mulligan on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Dr Elisabeth Ann Innes on 22 October 2009 (2 pages) |
14 July 2009 | Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page) |
14 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from pentlands science park bush loan penicuik midlothian EH26 0PZ (1 page) |
14 February 2008 | Resolutions
|
6 February 2008 | £ nc 1000/1900 20/12/07 (2 pages) |
30 January 2008 | Resolutions
|
13 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | Ad 26/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 November 2007 | New director appointed (2 pages) |
1 November 2007 | £ nc 100/1000 26/09/07 (2 pages) |
1 November 2007 | Resolutions
|
20 September 2007 | Registered office changed on 20/09/07 from: 1B kilgraston road edinburgh EH9 2DW (1 page) |
16 October 2006 | Incorporation (19 pages) |