Company NameMcCreadie Design Limited
DirectorDonald Fraser McCreadie
Company StatusActive
Company NumberSC443216
CategoryPrivate Limited Company
Incorporation Date20 February 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Director

Director NameMr Donald Fraser McCreadie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Morningside Terrace 6 Morningside Terrace
Edinburgh
Midlothian
EH10 5HG
Scotland

Location

Registered Address6 Morningside Terrace
Edinburgh
Midlothian
EH10 5HG
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

1 at £1Mccreadie Design
100.00%
Ordinary

Financials

Year2014
Net Worth£119,609
Cash£85,841
Current Liabilities£68,040

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Filing History

28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 April 2014Registered office address changed from C/O Christine Stuart Po Box EH6 6QH 47 the Bourse, Suite 107 47 Timber Bush Leith EH6 6QH United Kingdom on 3 April 2014 (1 page)
3 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Registered office address changed from C/O Christine Stuart Po Box EH6 6QH 47 the Bourse, Suite 107 47 Timber Bush Leith EH6 6QH United Kingdom on 3 April 2014 (1 page)
11 June 2013Registered office address changed from 47 Suite 107 the Bourse Leith EH6 6QH United Kingdom on 11 June 2013 (1 page)
22 March 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)