Company NameCreative Arts Gallery Limited
Company StatusDissolved
Company NumberSC392066
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 2 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMrs Josephine Michelle Taylor
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Director NameMr Samuel Taylor
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Secretary NameMrd David Hughes
StatusClosed
Appointed01 May 2015(4 years, 3 months after company formation)
Appointment Duration1 year (closed 24 May 2016)
RoleCompany Director
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 January 2011(4 days after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2015)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitewww.creativeartsgallery.com/
Email address[email protected]
Telephone0131 3467775
Telephone regionEdinburgh

Location

Registered AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50k at £1Binnie Medforth LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
8 February 2016Application to strike the company off the register (3 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 50,000
(4 pages)
6 July 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
5 May 2015Appointment of Mrd David Hughes as a secretary on 1 May 2015 (2 pages)
5 May 2015Appointment of Mrd David Hughes as a secretary on 1 May 2015 (2 pages)
1 May 2015Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD to Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA on 1 May 2015 (1 page)
1 May 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
1 May 2015Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD to Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA on 1 May 2015 (1 page)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 50,000
(4 pages)
7 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 50,000
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 August 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
13 June 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 50,000.00
(4 pages)
17 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
25 October 2011Director's details changed for Mrs Josephine Michelle Taylor on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Samuel Taylor on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page)
4 February 2011Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
24 January 2011Incorporation (23 pages)