Dundee
DD4 7AL
Scotland
Secretary Name | Leslie Anthony Johnson |
---|---|
Status | Current |
Appointed | 17 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Argyle Street Dundee DD4 7AL Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Ruth Johnson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Argyle Street Dundee DD4 7AL Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | creativeorange.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 3889169 |
Telephone region | Unknown |
Registered Address | 16 Argyle Street Dundee DD4 7AL Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
25 at £1 | Leslie Anthony Johnson 83.33% Ordinary A |
---|---|
5 at £1 | Ruth Johnson 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,013 |
Cash | £21,649 |
Current Liabilities | £23,482 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
22 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
25 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
20 November 2019 | Change of details for Leslie Anthony Johnson as a person with significant control on 20 November 2019 (2 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
5 June 2019 | Director's details changed for Leslie Anthony Johnson on 1 June 2019 (2 pages) |
5 June 2019 | Secretary's details changed for Leslie Anthony Johnson on 1 June 2019 (1 page) |
5 June 2019 | Director's details changed for Ruth Johnson on 1 June 2019 (2 pages) |
4 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
19 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Director's details changed for Ruth Johnson on 1 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Leslie Anthony Johnson on 1 August 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Leslie Anthony Johnson on 1 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Ruth Johnson on 1 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Ruth Johnson on 1 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Leslie Anthony Johnson on 1 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Leslie Anthony Johnson on 1 August 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Leslie Anthony Johnson on 1 August 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Leslie Anthony Johnson on 1 August 2012 (2 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 September 2010 | Appointment of Ruth Johnson as a director (2 pages) |
3 September 2010 | Appointment of Leslie Anthony Johnson as a director (2 pages) |
3 September 2010 | Appointment of Leslie Anthony Johnson as a secretary (2 pages) |
3 September 2010 | Appointment of Leslie Anthony Johnson as a secretary (2 pages) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Appointment of Leslie Anthony Johnson as a director (2 pages) |
3 September 2010 | Register inspection address has been changed (1 page) |
3 September 2010 | Register inspection address has been changed (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Appointment of Ruth Johnson as a director (2 pages) |
19 August 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
19 August 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
19 August 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
19 August 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
19 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
19 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
19 August 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
19 August 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
17 August 2010 | Incorporation (23 pages) |
17 August 2010 | Incorporation (23 pages) |