Company NameGuy Wedderburn Creative Management Solutions Ltd.
DirectorAlexander Guy Wedderburn
Company StatusActive
Company NumberSC373083
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlexander Guy Wedderburn
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2010(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address2 Marshall Place
Perth
PH2 8AH
Scotland
Secretary NameLucy Ann Wedderburn
NationalityBritish
StatusCurrent
Appointed01 April 2010(1 month, 1 week after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address2 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address2 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Alexander Guy Wedderburn
75.00%
Ordinary
25 at £1Lucy Ann Wedderburn
25.00%
Ordinary

Financials

Year2014
Net Worth£108,273
Cash£27,311
Current Liabilities£41,710

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Charges

7 December 2015Delivered on: 8 December 2015
Persons entitled:
Mrs. Pamela Farrow
Paul John Farrow

Classification: A registered charge
Particulars: Plot at west lodge, barnhill, perth.
Outstanding

Filing History

22 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
16 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
18 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
16 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
19 February 2019Secretary's details changed for Lucy Ann Wedderburn on 19 February 2019 (1 page)
19 February 2019Director's details changed for Alexander Guy Wedderburn on 19 February 2019 (2 pages)
19 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 March 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
28 November 2017Statement of capital following an allotment of shares on 28 November 2017
  • GBP 130
(3 pages)
28 November 2017Statement of capital following an allotment of shares on 28 November 2017
  • GBP 130
(3 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2016Statement of capital following an allotment of shares on 10 November 2016
  • GBP 120
(3 pages)
10 November 2016Statement of capital following an allotment of shares on 10 November 2016
  • GBP 120
(3 pages)
29 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Secretary's details changed for Lucy Ann Wedderburn on 27 October 2015 (1 page)
29 February 2016Secretary's details changed for Lucy Ann Wedderburn on 27 October 2015 (1 page)
29 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Registration of charge SC3730830001, created on 7 December 2015 (9 pages)
8 December 2015Registration of charge SC3730830001, created on 7 December 2015 (9 pages)
19 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
17 February 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 100
(3 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
17 February 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 100
(3 pages)
13 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
13 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
13 April 2010Appointment of Lucy Ann Wedderburn as a secretary (3 pages)
13 April 2010Appointment of Lucy Ann Wedderburn as a secretary (3 pages)
16 March 2010Appointment of Alexander Guy Wedderburn as a director (3 pages)
16 March 2010Appointment of Alexander Guy Wedderburn as a director (3 pages)
1 March 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
1 March 2010Termination of appointment of Peter Trainer as a director (2 pages)
1 March 2010Termination of appointment of Peter Trainer as a director (2 pages)
1 March 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
1 March 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
1 March 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
16 February 2010Incorporation (22 pages)
16 February 2010Incorporation (22 pages)