Company NameCreate Future Studios Ltd
Company StatusActive
Company NumberSC528637
CategoryPrivate Limited Company
Incorporation Date4 March 2016(8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Euan Malcolm Andrews
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(7 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStamp Office, 10 Waterloo Place
Level 1
Edinburgh
EH1 3EG
Scotland
Director NameMr Scott Robertson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(7 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStamp Office, 10 Waterloo Place
Level 1
Edinburgh
EH1 3EG
Scotland
Director NameMr Shane Alexander Corstorphine
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(7 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressStamp Office, 10 Waterloo Place
Level 1
Edinburgh
EH1 3EG
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed01 November 2023(7 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Nathan Anthony Fulwood
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(same day as company formation)
RoleStrategy Director
Country of ResidenceScotland
Correspondence Address15 Queen Street
Edinburgh
Midlothian
EH2 1JE
Scotland
Director NameMs Jessica Mullen
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressStamp Office, 10 Waterloo Place
Level 1
Edinburgh
EH1 3EG
Scotland
Director NameMr David Martin Ward
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(same day as company formation)
RoleCreative Director
Country of ResidenceScotland
Correspondence AddressStamp Office, 10 Waterloo Place
Level 1
Edinburgh
EH1 3EG
Scotland

Location

Registered AddressStamp Office, 10 Waterloo Place
Level 1
Edinburgh
EH1 3EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Filing History

12 November 2020Change of details for Ms Jessica Mullen as a person with significant control on 1 May 2019 (2 pages)
12 November 2020Change of details for Mr David Martin Ward as a person with significant control on 1 June 2019 (2 pages)
12 November 2020Director's details changed for Ms Jessica Mullen on 1 May 2019 (2 pages)
12 November 2020Director's details changed for Mr David Martin Ward on 1 June 2019 (2 pages)
23 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 August 2018Director's details changed for Ms Jessica Mullen on 1 August 2018 (2 pages)
8 June 2018Director's details changed for Mrs Jessica Bennett on 1 June 2018 (2 pages)
10 May 2018Registered office address changed from 128 Pitt Street Edinburgh EH6 4DD Scotland to 120 Pitt Street Edinburgh EH6 4DD on 10 May 2018 (1 page)
19 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
26 January 2018Change of details for Mrs Jessica Bennett as a person with significant control on 3 January 2018 (2 pages)
26 January 2018Change of details for Mrs Jessica Bennett as a person with significant control on 3 January 2018 (2 pages)
7 December 2017Director's details changed for Mrs Jessica Mary Bennett on 1 December 2017 (2 pages)
7 December 2017Director's details changed for Mrs Jessica Mary Bennett on 1 December 2017 (2 pages)
6 December 2017Change of details for Mrs Jessica Mary Bennett as a person with significant control on 1 June 2017 (2 pages)
6 December 2017Change of details for Mrs Jessica Mary Bennett as a person with significant control on 1 June 2017 (2 pages)
6 December 2017Director's details changed for Mr David Martin Ward on 1 December 2017 (2 pages)
6 December 2017Director's details changed for Mr David Martin Ward on 1 December 2017 (2 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 July 2017Registered office address changed from 15 Queen Street Edinburgh EH2 1JE Scotland to 128 Pitt Street Edinburgh EH6 4DD on 27 July 2017 (1 page)
27 July 2017Registered office address changed from 15 Queen Street Edinburgh EH2 1JE Scotland to 128 Pitt Street Edinburgh EH6 4DD on 27 July 2017 (1 page)
9 March 2017Registered office address changed from 35 Sciennes Road Edinburgh EH9 1NS United Kingdom to 15 Queen Street Edinburgh EH2 1JE on 9 March 2017 (1 page)
9 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
9 March 2017Registered office address changed from 35 Sciennes Road Edinburgh EH9 1NS United Kingdom to 15 Queen Street Edinburgh EH2 1JE on 9 March 2017 (1 page)
9 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
30 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
4 March 2016Incorporation
Statement of capital on 2016-03-04
  • GBP 3,000
(24 pages)
4 March 2016Incorporation
Statement of capital on 2016-03-04
  • GBP 3,000
(24 pages)