Paisley
Renfrewshire
PA1 1JE
Scotland
Director Name | Mr Craig Alexander Bickett |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2007(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | Westgate House Seedhill Paisley Renfrewshire PA1 1JE Scotland |
Secretary Name | Mr Keith Alexander McQuade |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2007(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | Westgate House Seedhill Paisley Renfrewshire PA1 1JE Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.sevenfivecreative.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2215200 |
Telephone region | Glasgow |
Registered Address | 1069 Studio 2, The Hive 1069 Argyle Street Glasgow G3 8LZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £2,942 |
Cash | £15,616 |
Current Liabilities | £39,977 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
18 January 2024 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
7 June 2023 | Registered office address changed from Westgate House Seedhill Paisley Renfrewshire PA1 1JE to 1069 Studio 2, the Hive 1069 Argyle Street Glasgow G3 8LZ on 7 June 2023 (1 page) |
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
21 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
19 May 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
5 May 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
20 May 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
4 June 2017 | Director's details changed for Mr Craig Alexander Bickett on 1 June 2017 (2 pages) |
4 June 2017 | Director's details changed for Mr Craig Alexander Bickett on 1 June 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
22 December 2016 | Micro company accounts made up to 31 May 2016 (1 page) |
22 December 2016 | Micro company accounts made up to 31 May 2016 (1 page) |
22 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
17 March 2016 | Register(s) moved to registered inspection location 144 st. Vincent Street Glasgow G2 5LQ (1 page) |
17 March 2016 | Register inspection address has been changed to 144 st. Vincent Street Glasgow G2 5LQ (1 page) |
17 March 2016 | Register inspection address has been changed to 144 st. Vincent Street Glasgow G2 5LQ (1 page) |
17 March 2016 | Register(s) moved to registered inspection location 144 st. Vincent Street Glasgow G2 5LQ (1 page) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
6 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 March 2013 | Secretary's details changed for Mr Keith Mcquade on 23 March 2013 (1 page) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Director's details changed for Mr Craig Alexander Bickett on 23 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr Keith Mcquade on 23 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Director's details changed for Mr Keith Mcquade on 23 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr Craig Alexander Bickett on 23 March 2013 (2 pages) |
26 March 2013 | Secretary's details changed for Mr Keith Mcquade on 23 March 2013 (1 page) |
8 March 2013 | Registered office address changed from the Hatrack 4Th Floor 144 St. Vincent Street Glasgow Glasgow G2 5LQ Scotland on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from the Hatrack 4Th Floor 144 St. Vincent Street Glasgow Glasgow G2 5LQ Scotland on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from the Hatrack 4Th Floor 144 St. Vincent Street Glasgow Glasgow G2 5LQ Scotland on 8 March 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
9 October 2012 | Registered office address changed from Suite 3/C 30 Gordon Street Glasgow Lanarkshire G1 3PU Scotland on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Suite 3/C 30 Gordon Street Glasgow Lanarkshire G1 3PU Scotland on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Suite 3/C 30 Gordon Street Glasgow Lanarkshire G1 3PU Scotland on 9 October 2012 (1 page) |
30 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
18 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 April 2010 | Director's details changed for Craig Alexander Bickett on 23 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Craig Alexander Bickett on 23 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Keith Mcquade on 23 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Keith Mcquade on 23 March 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
16 April 2009 | Director and secretary's change of particulars / keith mcquade / 16/04/2009 (2 pages) |
16 April 2009 | Director and secretary's change of particulars / keith mcquade / 16/04/2009 (2 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 October 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 alignment with parent or subsidiary (1 page) |
30 October 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 alignment with parent or subsidiary (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 September 2008 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
9 September 2008 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
16 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from 34A queen square glasgow G41 2AZ (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 34A queen square glasgow G41 2AZ (1 page) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New secretary appointed;new director appointed (2 pages) |
17 April 2007 | New secretary appointed;new director appointed (2 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
23 March 2007 | Incorporation (15 pages) |
23 March 2007 | Incorporation (15 pages) |