Dumbarton
Strathclyde
G82 2DU
Scotland
Secretary Name | Mr John Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables 58 Oxhill Road Dumbarton Dunbartonshire G82 4DG Scotland |
Director Name | Mrs Ishbel Macquarrie |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 August 2013) |
Role | School Teacher |
Country of Residence | Scotland |
Correspondence Address | Invermay 79 Bonhill Road Dumbarton Dunbartonshire G82 2DU Scotland |
Director Name | Ms Gillian Thomson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Norman Macleod Crescent Bearsden Glasgow G61 3BF Scotland |
Director Name | Miller Samuel Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2007(same day as company formation) |
Correspondence Address | Rwf House 5 Renfield Street Glasgow G2 5EZ Scotland |
Secretary Name | Miller Samuel Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2007(same day as company formation) |
Correspondence Address | Rwf House 5 Renfield Street Glasgow G2 5EZ Scotland |
Website | thecreativecell.com |
---|---|
Telephone | 0141 2481033 |
Telephone region | Glasgow |
Registered Address | C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Simon Macquarrie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £740 |
Current Liabilities | £204,401 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 November 2015 | Delivered on: 2 December 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
14 July 2020 | Registered office address changed from Pavilion 2 Finnieston Business Park 8 Minerva Way Glasgow G3 8AU to C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 14 July 2020 (2 pages) |
---|---|
14 July 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
29 December 2019 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
27 December 2018 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
28 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
29 December 2016 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 March 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-03-13
|
13 March 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-03-13
|
2 December 2015 | Registration of charge SC3356490001, created on 30 November 2015 (17 pages) |
2 December 2015 | Registration of charge SC3356490001, created on 30 November 2015 (17 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 April 2015 | Termination of appointment of Gillian Thomson as a director on 17 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Gillian Thomson as a director on 17 April 2015 (1 page) |
16 February 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Director's details changed for Ms Gillian Thomson on 27 December 2013 (2 pages) |
31 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Director's details changed for Ms Gillian Thomson on 27 December 2013 (2 pages) |
13 August 2013 | Termination of appointment of Ishbel Macquarrie as a director (1 page) |
13 August 2013 | Termination of appointment of Ishbel Macquarrie as a director (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 February 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
2 February 2013 | Termination of appointment of John Beattie as a secretary (1 page) |
2 February 2013 | Termination of appointment of John Beattie as a secretary (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 February 2012 | Appointment of Ms Gillian Thomson as a director (2 pages) |
29 February 2012 | Appointment of Ms Gillian Thomson as a director (2 pages) |
28 February 2012 | Appointment of Mrs Ishbel Macquarrie as a director (2 pages) |
28 February 2012 | Appointment of Mrs Ishbel Macquarrie as a director (2 pages) |
12 January 2012 | Registered office address changed from Invermay 79 Bonhill Road Dumbarton Dunbartonshire G82 2DU Scotland on 12 January 2012 (1 page) |
12 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Registered office address changed from Invermay 79 Bonhill Road Dumbarton Dunbartonshire G82 2DU Scotland on 12 January 2012 (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 February 2011 | Secretary's details changed for Mr John Beattie on 9 February 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Mr John Beattie on 9 February 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Mr John Beattie on 9 February 2011 (2 pages) |
9 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 January 2010 | Director's details changed for Simon Macquarrie on 23 January 2010 (2 pages) |
24 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
24 January 2010 | Director's details changed for Simon Macquarrie on 23 January 2010 (2 pages) |
24 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 July 2009 | Ad 01/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 July 2009 | Ad 01/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from woodside house 20-23 woodside place glasgow G3 7QF (1 page) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from woodside house 20-23 woodside place glasgow G3 7QF (1 page) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
19 January 2008 | Director resigned (1 page) |
19 January 2008 | Director resigned (1 page) |
19 January 2008 | New secretary appointed (2 pages) |
19 January 2008 | Registered office changed on 19/01/08 from: woodside house 20-23 woodside place glasgow G3 7QF (1 page) |
19 January 2008 | New director appointed (2 pages) |
19 January 2008 | Secretary resigned;director resigned (1 page) |
19 January 2008 | Registered office changed on 19/01/08 from: woodside house 20-23 woodside place glasgow G3 7QF (1 page) |
19 January 2008 | Secretary resigned;director resigned (1 page) |
19 January 2008 | New director appointed (2 pages) |
19 January 2008 | New secretary appointed (2 pages) |
27 December 2007 | Incorporation (21 pages) |
27 December 2007 | Incorporation (21 pages) |