Company NameCitrus Creative Solutions Ltd.
Company StatusDissolved
Company NumberSC331045
CategoryPrivate Limited Company
Incorporation Date18 September 2007(16 years, 7 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameCitrus Graphics Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr James Alexander Sangster
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Macaulay Drive
Aberdeen
Aberdeenshire
AB15 8FL
Scotland
Secretary NameMr James Raymond Sangster
NationalityBritish
StatusClosed
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Cults Avenue
Cults
Aberdeen
Aberdeenshire
AB1 9RS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed18 September 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 September 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecitruscreativesolutions.co.uk
Email address[email protected]
Telephone07 793988543
Telephone regionMobile

Location

Registered Address8 Cults Avenue
Cults
Aberdeen
AB15 9RS
Scotland
ConstituencyAberdeen South
WardLower Deeside

Shareholders

1 at £1Jamie Sangster
100.00%
Ordinary

Financials

Year2014
Net Worth-£367
Cash£1
Current Liabilities£2,042

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
3 October 2018Application to strike the company off the register (1 page)
2 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
14 June 2018Registered office address changed from 10 Marquis Drive Aboyne Aberdeenshire AB34 5FD Scotland to 8 Cults Avenue Cults Aberdeen AB15 9RS on 14 June 2018 (1 page)
14 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
2 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
12 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
28 June 2016Registered office address changed from 10 Marquis Drive Marquis Drive Aboyne Aberdeenshire AB34 5FD Scotland to 10 Marquis Drive Aboyne Aberdeenshire AB34 5FD on 28 June 2016 (1 page)
28 June 2016Registered office address changed from 10 Marquis Drive Marquis Drive Aboyne Aberdeenshire AB34 5FD Scotland to 10 Marquis Drive Aboyne Aberdeenshire AB34 5FD on 28 June 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 June 2016Registered office address changed from 23 Macaulay Drive Aberdeen AB15 8FL to 10 Marquis Drive Marquis Drive Aboyne Aberdeenshire AB34 5FD on 12 June 2016 (1 page)
12 June 2016Registered office address changed from 23 Macaulay Drive Aberdeen AB15 8FL to 10 Marquis Drive Marquis Drive Aboyne Aberdeenshire AB34 5FD on 12 June 2016 (1 page)
26 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
26 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(4 pages)
2 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 March 2013Company name changed citrus graphics LTD.\certificate issued on 18/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2013Company name changed citrus graphics LTD.\certificate issued on 18/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
14 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
14 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
15 October 2010Director's details changed for James Alexander Sangster on 18 September 2010 (2 pages)
15 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for James Alexander Sangster on 18 September 2010 (2 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
13 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
24 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
24 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
10 October 2008Return made up to 18/09/08; full list of members (3 pages)
10 October 2008Return made up to 18/09/08; full list of members (3 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New secretary appointed (2 pages)
5 October 2007New secretary appointed (2 pages)
20 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 September 2007Director resigned (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 September 2007Director resigned (1 page)
20 September 2007Secretary resigned (1 page)
18 September 2007Incorporation (17 pages)
18 September 2007Incorporation (17 pages)