Company NamePatchworker Creative Enterprises Limited
DirectorChristopher Devenport
Company StatusActive
Company NumberSC344318
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameDr Christopher Devenport
NationalityBritish
StatusCurrent
Appointed13 June 2008(same day as company formation)
RoleIT Consultant
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
G76 7HU
Scotland
Director NameDr Christopher Devenport
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2009(1 year, 5 months after company formation)
Appointment Duration14 years, 4 months
RoleIT Analyst
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
G76 7HU
Scotland
Director NameDr Christopher Devenport
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleIT Consultant
Correspondence Address67 Riverside Road
Waterfoot
Eaglesham
G76 0DE
Scotland
Director NameKaren Jayne Devenport
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleSchool Teacher
Country of ResidenceScotland
Correspondence Address67 Riverside Road
Waterfoot
Eaglesham
G76 0DE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRadleigh House
1 Golf Road
Clarkston
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

24 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
18 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
20 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
5 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
26 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
18 June 2015Director's details changed for Christopher Devenport on 10 August 2010 (2 pages)
18 June 2015Director's details changed for Christopher Devenport on 10 August 2010 (2 pages)
28 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
15 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
14 June 2012Termination of appointment of Karen Devenport as a director (1 page)
14 June 2012Termination of appointment of Karen Devenport as a director (1 page)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
5 June 2012Secretary's details changed for Christopher Devenport on 5 June 2012 (2 pages)
5 June 2012Secretary's details changed for Christopher Devenport on 5 June 2012 (2 pages)
5 June 2012Director's details changed for Christopher Devenport on 5 June 2012 (2 pages)
5 June 2012Secretary's details changed for Dr Christopher Devenport on 5 June 2012 (1 page)
5 June 2012Director's details changed for Christopher Devenport on 5 June 2012 (2 pages)
5 June 2012Secretary's details changed for Dr Christopher Devenport on 5 June 2012 (1 page)
5 June 2012Director's details changed for Christopher Devenport on 5 June 2012 (2 pages)
5 June 2012Secretary's details changed for Dr Christopher Devenport on 5 June 2012 (1 page)
5 June 2012Secretary's details changed for Christopher Devenport on 5 June 2012 (2 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
11 August 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
11 August 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
11 August 2010Appointment of Christopher Devenport as a director (3 pages)
11 August 2010Appointment of Christopher Devenport as a director (3 pages)
24 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Karen Jayne Devenport on 9 June 2010 (2 pages)
24 June 2010Director's details changed for Karen Jayne Devenport on 9 June 2010 (2 pages)
24 June 2010Director's details changed for Karen Jayne Devenport on 9 June 2010 (2 pages)
24 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
17 January 2010Termination of appointment of Christopher Devenport as a director (2 pages)
17 January 2010Termination of appointment of Christopher Devenport as a director (2 pages)
15 July 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
15 July 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
3 July 2009Return made up to 13/06/09; full list of members (4 pages)
3 July 2009Return made up to 13/06/09; full list of members (4 pages)
8 July 2008Director and secretary appointed christopher devenport (2 pages)
8 July 2008Director appointed karen jayne devenport (2 pages)
8 July 2008Ad 13/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 July 2008Ad 13/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 July 2008Director appointed karen jayne devenport (2 pages)
8 July 2008Director and secretary appointed christopher devenport (2 pages)
17 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
17 June 2008Appointment terminated secretary brian reid LTD. (1 page)
17 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
17 June 2008Appointment terminated secretary brian reid LTD. (1 page)
17 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
17 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
13 June 2008Incorporation (18 pages)
13 June 2008Incorporation (18 pages)