Glasgow
G5 8PL
Scotland
Director Name | Keith Graeme Young |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 April 2022(10 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Murgitroyd House Scotland Street Glasgow G5 8PL Scotland |
Secretary Name | Fiona Mason |
---|---|
Status | Current |
Appointed | 01 April 2022(10 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 17 Lansdowne Road Croydon Surrey CR0 2BX |
Director Name | Victoria Anne Gordon Williams |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Role | Biomedical Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Roman Drive Bearsden Glasgow G61 2QL Scotland |
Director Name | Mr Brynley David Williams |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Role | Patent Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 4 Roman Drive Bearsden Glasgow G61 2QL Scotland |
Director Name | Dr John David Collins |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(5 years after company formation) |
Appointment Duration | 5 years (resigned 01 April 2022) |
Role | Patent Attorney |
Country of Residence | England |
Correspondence Address | Murgitroyd House Scotland Street Glasgow G5 8PL Scotland |
Website | creationip.com |
---|---|
Telephone | 0141 5856472 |
Telephone region | Glasgow |
Registered Address | Murgitroyd House Scotland Street Glasgow G5 8PL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Brynley David Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,509 |
Cash | £63,832 |
Current Liabilities | £72,857 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
3 July 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
11 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
25 April 2017 | Appointment of Dr John David Collins as a director on 31 March 2017 (2 pages) |
25 April 2017 | Appointment of Dr John David Collins as a director on 31 March 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 September 2013 | Registered office address changed from 4 Roman Drive Bearsden Glasgow G61 2QL United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 4 Roman Drive Bearsden Glasgow G61 2QL United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 4 Roman Drive Bearsden Glasgow G61 2QL United Kingdom on 6 September 2013 (1 page) |
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
21 March 2012 | Resolutions
|
21 March 2012 | Termination of appointment of Victoria Williams as a director (1 page) |
21 March 2012 | Resolutions
|
21 March 2012 | Company name changed creation scotland LIMITED\certificate issued on 21/03/12
|
21 March 2012 | Termination of appointment of Victoria Williams as a director (1 page) |
21 March 2012 | Company name changed creation scotland LIMITED\certificate issued on 21/03/12
|
19 March 2012 | Register inspection address has been changed (2 pages) |
19 March 2012 | Register inspection address has been changed (2 pages) |
7 March 2012 | Incorporation (22 pages) |
7 March 2012 | Incorporation (22 pages) |