Company NameStuff Creative International Design Limited
DirectorDouglas Forrest Alexander
Company StatusActive
Company NumberSC589603
CategoryPrivate Limited Company
Incorporation Date22 February 2018(6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Douglas Forrest Alexander
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 11 - 15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMrs Caroline Kennedy Alexander
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2020)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressGround Floor, 11 - 15 Thistle Street
Edinburgh
EH2 1DF
Scotland

Location

Registered AddressGround Floor, 11 - 15
Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Filing History

20 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
16 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
20 February 2020Termination of appointment of Caroline Kennedy Alexander as a director on 1 February 2020 (1 page)
18 November 2019Micro company accounts made up to 30 April 2019 (4 pages)
2 July 2019Change of share class name or designation (2 pages)
2 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
2 July 2019Particulars of variation of rights attached to shares (2 pages)
28 June 2019Previous accounting period extended from 28 February 2019 to 30 April 2019 (1 page)
26 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
11 July 2018Director's details changed for Mrs Caroline Alexander on 10 July 2018 (2 pages)
6 June 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 100
(3 pages)
6 June 2018Appointment of Mrs Caroline Alexander as a director on 1 June 2018 (2 pages)
9 May 2018Registered office address changed from 34 Melville Street Edinburgh EH3 7HA United Kingdom to Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF on 9 May 2018 (1 page)
22 February 2018Incorporation
Statement of capital on 2018-02-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)