Company NameThe Creative Cell Limited
Company StatusDissolved
Company NumberSC335649
CategoryPrivate Limited Company
Incorporation Date27 December 2007(16 years, 4 months ago)
Dissolution Date16 March 2022 (2 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Simon Macquarrie
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2008(1 week after company formation)
Appointment Duration14 years, 2 months (closed 16 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Bonhill Rd
Dumbarton
Strathclyde
G82 2DU
Scotland
Secretary NameMr John Beattie
NationalityBritish
StatusResigned
Appointed03 January 2008(1 week after company formation)
Appointment Duration5 years, 1 month (resigned 02 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables 58 Oxhill Road
Dumbarton
Dunbartonshire
G82 4DG
Scotland
Director NameMrs Ishbel Macquarrie
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 August 2013)
RoleSchool Teacher
Country of ResidenceScotland
Correspondence AddressInvermay 79 Bonhill Road
Dumbarton
Dunbartonshire
G82 2DU
Scotland
Director NameMs Gillian Thomson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Norman Macleod Crescent
Bearsden
Glasgow
G61 3BF
Scotland
Director NameMiller Samuel Corporate Services Limited (Corporation)
StatusResigned
Appointed27 December 2007(same day as company formation)
Correspondence AddressRwf House
5 Renfield Street
Glasgow
G2 5EZ
Scotland
Secretary NameMiller Samuel Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 December 2007(same day as company formation)
Correspondence AddressRwf House
5 Renfield Street
Glasgow
G2 5EZ
Scotland

Contact

Websitethecreativecell.com
Telephone0141 2481033
Telephone regionGlasgow

Location

Registered AddressC/O Hastings & Co
82 Mitchell Street
Glasgow
G1 3NA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Simon Macquarrie
100.00%
Ordinary

Financials

Year2014
Net Worth£740
Current Liabilities£204,401

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

30 November 2015Delivered on: 2 December 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

14 July 2020Registered 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 2020Court order in a winding-up (& Court Order attachment) (4 pages)
29 December 2019Confirmation statement made on 27 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
27 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
28 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
29 December 2016Confirmation statement made on 27 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 27 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 March 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 1
(3 pages)
13 March 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 1
(3 pages)
2 December 2015Registration of charge SC3356490001, created on 30 November 2015 (17 pages)
2 December 2015Registration of charge SC3356490001, created on 30 November 2015 (17 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 April 2015Termination of appointment of Gillian Thomson as a director on 17 April 2015 (1 page)
21 April 2015Termination of appointment of Gillian Thomson as a director on 17 April 2015 (1 page)
16 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
31 January 2014Director's details changed for Ms Gillian Thomson on 27 December 2013 (2 pages)
31 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
31 January 2014Director's details changed for Ms Gillian Thomson on 27 December 2013 (2 pages)
13 August 2013Termination of appointment of Ishbel Macquarrie as a director (1 page)
13 August 2013Termination of appointment of Ishbel Macquarrie as a director (1 page)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 February 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
2 February 2013Termination of appointment of John Beattie as a secretary (1 page)
2 February 2013Termination of appointment of John Beattie as a secretary (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 February 2012Appointment of Ms Gillian Thomson as a director (2 pages)
29 February 2012Appointment of Ms Gillian Thomson as a director (2 pages)
28 February 2012Appointment of Mrs Ishbel Macquarrie as a director (2 pages)
28 February 2012Appointment of Mrs Ishbel Macquarrie as a director (2 pages)
12 January 2012Registered office address changed from Invermay 79 Bonhill Road Dumbarton Dunbartonshire G82 2DU Scotland on 12 January 2012 (1 page)
12 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
12 January 2012Registered office address changed from Invermay 79 Bonhill Road Dumbarton Dunbartonshire G82 2DU Scotland on 12 January 2012 (1 page)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 February 2011Secretary's details changed for Mr John Beattie on 9 February 2011 (2 pages)
9 February 2011Secretary's details changed for Mr John Beattie on 9 February 2011 (2 pages)
9 February 2011Secretary's details changed for Mr John Beattie on 9 February 2011 (2 pages)
9 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 January 2010Director's details changed for Simon Macquarrie on 23 January 2010 (2 pages)
24 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
24 January 2010Director's details changed for Simon Macquarrie on 23 January 2010 (2 pages)
24 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 July 2009Ad 01/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 July 2009Ad 01/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 January 2009Registered office changed on 26/01/2009 from woodside house 20-23 woodside place glasgow G3 7QF (1 page)
26 January 2009Location of debenture register (1 page)
26 January 2009Location of register of members (1 page)
26 January 2009Return made up to 27/12/08; full list of members (3 pages)
26 January 2009Location of register of members (1 page)
26 January 2009Registered office changed on 26/01/2009 from woodside house 20-23 woodside place glasgow G3 7QF (1 page)
26 January 2009Location of debenture register (1 page)
26 January 2009Return made up to 27/12/08; full list of members (3 pages)
19 January 2008Director resigned (1 page)
19 January 2008Director resigned (1 page)
19 January 2008New secretary appointed (2 pages)
19 January 2008Registered office changed on 19/01/08 from: woodside house 20-23 woodside place glasgow G3 7QF (1 page)
19 January 2008New director appointed (2 pages)
19 January 2008Secretary resigned;director resigned (1 page)
19 January 2008Registered office changed on 19/01/08 from: woodside house 20-23 woodside place glasgow G3 7QF (1 page)
19 January 2008Secretary resigned;director resigned (1 page)
19 January 2008New director appointed (2 pages)
19 January 2008New secretary appointed (2 pages)
27 December 2007Incorporation (21 pages)
27 December 2007Incorporation (21 pages)