Company NameSevenfive Creative Ltd.
DirectorsKeith Alexander McQuade and Craig Alexander Bickett
Company StatusActive
Company NumberSC319446
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Keith Alexander McQuade
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2007(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressWestgate House Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland
Director NameMr Craig Alexander Bickett
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2007(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressWestgate House Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland
Secretary NameMr Keith Alexander McQuade
NationalityBritish
StatusCurrent
Appointed23 March 2007(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressWestgate House Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.sevenfivecreative.com
Email address[email protected]
Telephone0141 2215200
Telephone regionGlasgow

Location

Registered Address1069 Studio 2, The Hive
1069 Argyle Street
Glasgow
G3 8LZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£2,942
Cash£15,616
Current Liabilities£39,977

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

18 January 2024Micro company accounts made up to 31 May 2023 (5 pages)
7 June 2023Registered 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 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
19 May 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
5 May 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
20 May 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
17 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
4 June 2017Director's details changed for Mr Craig Alexander Bickett on 1 June 2017 (2 pages)
4 June 2017Director's details changed for Mr Craig Alexander Bickett on 1 June 2017 (2 pages)
7 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
22 December 2016Micro company accounts made up to 31 May 2016 (1 page)
22 December 2016Micro company accounts made up to 31 May 2016 (1 page)
22 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(5 pages)
22 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(5 pages)
17 March 2016Register(s) moved to registered inspection location 144 st. Vincent Street Glasgow G2 5LQ (1 page)
17 March 2016Register inspection address has been changed to 144 st. Vincent Street Glasgow G2 5LQ (1 page)
17 March 2016Register inspection address has been changed to 144 st. Vincent Street Glasgow G2 5LQ (1 page)
17 March 2016Register(s) moved to registered inspection location 144 st. Vincent Street Glasgow G2 5LQ (1 page)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 March 2013Secretary's details changed for Mr Keith Mcquade on 23 March 2013 (1 page)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
26 March 2013Director's details changed for Mr Craig Alexander Bickett on 23 March 2013 (2 pages)
26 March 2013Director's details changed for Mr Keith Mcquade on 23 March 2013 (2 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
26 March 2013Director's details changed for Mr Keith Mcquade on 23 March 2013 (2 pages)
26 March 2013Director's details changed for Mr Craig Alexander Bickett on 23 March 2013 (2 pages)
26 March 2013Secretary's details changed for Mr Keith Mcquade on 23 March 2013 (1 page)
8 March 2013Registered 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 2013Registered 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 2013Registered 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 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
9 October 2012Registered office address changed from Suite 3/C 30 Gordon Street Glasgow Lanarkshire G1 3PU Scotland on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Suite 3/C 30 Gordon Street Glasgow Lanarkshire G1 3PU Scotland on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Suite 3/C 30 Gordon Street Glasgow Lanarkshire G1 3PU Scotland on 9 October 2012 (1 page)
30 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
18 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 April 2010Director's details changed for Craig Alexander Bickett on 23 March 2010 (2 pages)
21 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Craig Alexander Bickett on 23 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Keith Mcquade on 23 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Keith Mcquade on 23 March 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 April 2009Return made up to 23/03/09; full list of members (4 pages)
16 April 2009Return made up to 23/03/09; full list of members (4 pages)
16 April 2009Director and secretary's change of particulars / keith mcquade / 16/04/2009 (2 pages)
16 April 2009Director and secretary's change of particulars / keith mcquade / 16/04/2009 (2 pages)
30 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 October 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 alignment with parent or subsidiary (1 page)
30 October 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 alignment with parent or subsidiary (1 page)
30 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 September 2008Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
9 September 2008Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
16 April 2008Return made up to 23/03/08; full list of members (4 pages)
16 April 2008Return made up to 23/03/08; full list of members (4 pages)
15 April 2008Registered office changed on 15/04/2008 from 34A queen square glasgow G41 2AZ (1 page)
15 April 2008Registered office changed on 15/04/2008 from 34A queen square glasgow G41 2AZ (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New secretary appointed;new director appointed (2 pages)
17 April 2007New secretary appointed;new director appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
23 March 2007Incorporation (15 pages)
23 March 2007Incorporation (15 pages)