Company NameCreation Ip Limited
DirectorsGordon Drummond Stark and Keith Graeme Young
Company StatusActive
Company NumberSC418782
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)
Previous NameCreation Scotland Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon Drummond Stark
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 2022(10 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMurgitroyd House Scotland Street
Glasgow
G5 8PL
Scotland
Director NameKeith Graeme Young
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 2022(10 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMurgitroyd House Scotland Street
Glasgow
G5 8PL
Scotland
Secretary NameFiona Mason
StatusCurrent
Appointed01 April 2022(10 years after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Director NameVictoria Anne Gordon Williams
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleBiomedical Scientist
Country of ResidenceUnited Kingdom
Correspondence Address4 Roman Drive
Bearsden
Glasgow
G61 2QL
Scotland
Director NameMr Brynley David Williams
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RolePatent Attorney
Country of ResidenceUnited Kingdom
Correspondence Address4 Roman Drive
Bearsden
Glasgow
G61 2QL
Scotland
Director NameDr John David Collins
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(5 years after company formation)
Appointment Duration5 years (resigned 01 April 2022)
RolePatent Attorney
Country of ResidenceEngland
Correspondence AddressMurgitroyd House Scotland Street
Glasgow
G5 8PL
Scotland

Contact

Websitecreationip.com
Telephone0141 5856472
Telephone regionGlasgow

Location

Registered AddressMurgitroyd House
Scotland Street
Glasgow
G5 8PL
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Brynley David Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£73,509
Cash£63,832
Current Liabilities£72,857

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
3 July 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
11 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
7 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
25 April 2017Appointment of Dr John David Collins as a director on 31 March 2017 (2 pages)
25 April 2017Appointment of Dr John David Collins as a director on 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 September 2013Registered office address changed from 4 Roman Drive Bearsden Glasgow G61 2QL United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 4 Roman Drive Bearsden Glasgow G61 2QL United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 4 Roman Drive Bearsden Glasgow G61 2QL United Kingdom on 6 September 2013 (1 page)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
21 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-20
(1 page)
21 March 2012Termination of appointment of Victoria Williams as a director (1 page)
21 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-20
(1 page)
21 March 2012Company name changed creation scotland LIMITED\certificate issued on 21/03/12
  • CONNOT ‐
(3 pages)
21 March 2012Termination of appointment of Victoria Williams as a director (1 page)
21 March 2012Company name changed creation scotland LIMITED\certificate issued on 21/03/12
  • CONNOT ‐
(3 pages)
19 March 2012Register inspection address has been changed (2 pages)
19 March 2012Register inspection address has been changed (2 pages)
7 March 2012Incorporation (22 pages)
7 March 2012Incorporation (22 pages)