Company NameCreative Designs Contracts Limited
DirectorThomas Newall Coughtrie
Company StatusActive
Company NumberSC580363
CategoryPrivate Limited Company
Incorporation Date1 November 2017(6 years, 5 months ago)
Previous NameCreative Designs Kitchens Limited

Business Activity

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

Director

Director NameMr Thomas Newall Coughtrie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Portland Road
Kilmarnock
KA1 2DJ
Scotland

Location

Registered Address37 Portland Road
Kilmarnock
KA1 2DJ
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

15 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
31 May 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
1 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
23 August 2022Change of details for Mr Thomas Newall Coughtrie as a person with significant control on 27 October 2021 (2 pages)
23 August 2022Director's details changed for Mr Thomas Newall Coughtrie on 27 October 2021 (2 pages)
22 July 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
16 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
27 October 2021Registered office address changed from 3 Wellington Square Ayr Ayrshire KA7 1EN Scotland to 37 Portland Road Kilmarnock KA1 2DJ on 27 October 2021 (1 page)
29 June 2021Accounts for a dormant company made up to 31 January 2021 (5 pages)
10 November 2020Confirmation statement made on 31 October 2020 with updates (5 pages)
27 October 2020Accounts for a dormant company made up to 31 January 2020 (5 pages)
30 June 2020Previous accounting period extended from 30 November 2019 to 31 January 2020 (1 page)
11 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
7 December 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
29 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-28
(3 pages)
29 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-28
(3 pages)
6 November 2017Director's details changed for Mr Thomas Newall Coughtrie on 6 November 2017 (2 pages)
6 November 2017Change of details for Mr Thomas Newall Coughtrie as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Change of details for Mr Thomas Newall Coughtrie as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Thomas Newall Coughtrie on 6 November 2017 (2 pages)
1 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-01
  • GBP 80
(29 pages)
1 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-01
  • GBP 80
(29 pages)