Company NameCreative Cats Communications Consultancy Limited
Company StatusDissolved
Company NumberSC424452
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 11 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alasdair Carson Buchanan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityScottish
StatusClosed
Appointed18 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Secretary NameMr Alasdair Carson Buchanan
StatusClosed
Appointed18 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address5 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameLinda Anne Buchanan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Melville Crescent
Edinburgh
EH3 7JA
Scotland

Location

Registered Address5 Melville Crescent
Edinburgh
EH3 7JA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1Linda Anne Buchanan
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015Application to strike the company off the register (3 pages)
24 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
14 May 2015Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
4 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 May 2014Director's details changed for Linda Anne Buchanan on 18 September 2013 (2 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
7 October 2013Appointment of Linda Anne Buchanan as a director (3 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
26 June 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
20 May 2013Director's details changed for Mr Alasdair Carson Buchanan on 20 May 2013 (2 pages)
28 May 2012Registered office address changed from George & Co (Scot) Ltd 22 Great King Street Edinburgh EH3 6QH United Kingdom on 28 May 2012 (1 page)
28 May 2012Director's details changed for Mr Alasdair Carson Buchanan on 28 May 2012 (2 pages)
28 May 2012Secretary's details changed for Mr Alasdair Carson Buchanan on 28 May 2012 (1 page)
18 May 2012Incorporation (22 pages)