Company NameCreative Science Company Limited
Company StatusDissolved
Company NumberSC310263
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 5 months ago)
Dissolution Date11 December 2018 (5 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameProf Elisabeth Ann Innes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address1b Kilgraston Road
Edinburgh
Midlothian
EH9 2DW
Scotland
Secretary NameMr Patrick Gerard Mulligan
NationalityBritish
StatusClosed
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1b Kilgraston Road
Edinburgh
Midlothian
EH9 2DW
Scotland
Director NameMr Patrick Gerard Mulligan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(11 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (closed 11 December 2018)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address1b Kilgraston Road
Edinburgh
Midlothian
EH9 2DW
Scotland
Director NameStephen Edward Wright
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(11 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 01 August 2015)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressStation House, Station Road
Eddlestone
Peebles
Scottish Borders
EH45 8QN
Scotland

Contact

Websitewww.creatifik.com

Location

Registered Address14 Rutland Square
Edinburgh
Lothian
EH1 2BD
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Elisabeth Ann Innes
50.00%
Ordinary
75 at £1Patrick Gerard Mulligan
50.00%
Ordinary

Financials

Year2014
Turnover£23,906
Net Worth£150
Cash£21,942
Current Liabilities£32,966

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
10 October 2017Registered 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 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 November 2015Termination of appointment of Stephen Edward Wright as a director on 1 August 2015 (1 page)
4 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 150
(6 pages)
4 November 2015Termination of appointment of Stephen Edward Wright as a director on 1 August 2015 (1 page)
13 October 2015Total exemption full accounts made up to 31 July 2015 (9 pages)
5 October 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
1 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 150
(6 pages)
9 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 150
(6 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
2 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
15 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 June 2012Statement of capital following an allotment of shares on 17 June 2012
  • GBP 150
(3 pages)
21 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
17 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
30 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Stephen Edward Wright on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Patrick Gerard Mulligan on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Dr Elisabeth Ann Innes on 22 October 2009 (2 pages)
14 July 2009Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page)
14 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 November 2008Return made up to 16/10/08; full list of members (4 pages)
1 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
23 May 2008Registered office changed on 23/05/2008 from pentlands science park bush loan penicuik midlothian EH26 0PZ (1 page)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2008£ nc 1000/1900 20/12/07 (2 pages)
30 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 November 2007Return made up to 16/10/07; full list of members (3 pages)
2 November 2007New director appointed (2 pages)
2 November 2007Ad 26/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 2007New director appointed (2 pages)
1 November 2007£ nc 100/1000 26/09/07 (2 pages)
1 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2007Registered office changed on 20/09/07 from: 1B kilgraston road edinburgh EH9 2DW (1 page)
16 October 2006Incorporation (19 pages)