Company NameDoherty Creative Limited
DirectorMark Gavin Doherty
Company StatusActive
Company NumberSC446460
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameMr Mark Gavin Doherty
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address23 Windsor Street
Edinburgh
EH7 5LA
Scotland

Location

Registered Address23 Windsor Street
Edinburgh
EH7 5LA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

5 at £1Mr Mark Gavin Doherty
50.00%
Ordinary
5 at £1Mrs Olivia May Doherty
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,012
Cash£5,161
Current Liabilities£23,853

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
17 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
13 January 2023Micro company accounts made up to 30 April 2022 (6 pages)
11 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (6 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 30 April 2020 (6 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
1 February 2019Micro company accounts made up to 30 April 2018 (5 pages)
3 April 2018Confirmation statement made on 2 April 2018 with updates (3 pages)
26 January 2018Notification of Olivia Mai Doherty as a person with significant control on 5 April 2017 (2 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
7 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
7 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 October 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-10-10
  • GBP 10
(6 pages)
10 October 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-10-10
  • GBP 10
(6 pages)
8 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10
(3 pages)
18 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10
(3 pages)
18 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10
(3 pages)
24 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 June 2014Director's details changed for Mr Mark Gavin Doherty on 30 May 2014 (2 pages)
3 June 2014Registered office address changed from 34 Highcross Avenue Melrose Roxburghshire TD6 9SU on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 34 Highcross Avenue Melrose Roxburghshire TD6 9SU on 3 June 2014 (1 page)
3 June 2014Director's details changed for Mr Mark Gavin Doherty on 30 May 2014 (2 pages)
3 June 2014Registered office address changed from 34 Highcross Avenue Melrose Roxburghshire TD6 9SU on 3 June 2014 (1 page)
14 May 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 10
(3 pages)
14 May 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 10
(3 pages)
8 May 2014Annual return made up to 2 April 2014 with a full list of shareholders (3 pages)
8 May 2014Annual return made up to 2 April 2014 with a full list of shareholders (3 pages)
8 May 2014Annual return made up to 2 April 2014 with a full list of shareholders (3 pages)
2 April 2013Incorporation (21 pages)
2 April 2013Incorporation (21 pages)