Company NameAcademy Of Creative Education Ltd
DirectorXiang Li
Company StatusActive
Company NumberSC612303
CategoryPrivate Limited Company
Incorporation Date31 October 2018(5 years, 5 months ago)
Previous NameKeass Creative Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions
Section PEducation
SIC 85600Educational support services
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Xiang Li
Date of BirthOctober 1981 (Born 42 years ago)
NationalityChinese
StatusCurrent
Appointed31 October 2018(same day as company formation)
RoleExecutive Director
Country of ResidenceScotland
Correspondence AddressUnit 3.1 Flour Mill 34 Commercial Street
Dundee
DD1 3EJ
Scotland
Secretary NameMs Lan Luo
StatusCurrent
Appointed01 February 2023(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressUnit 3.1 Flour Mill 34 Commercial Street
Dundee
DD1 3EJ
Scotland
Director NameMr Ian Robert Farren
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(same day as company formation)
RoleDirector Of Education
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 4 - 5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMs Lijun Chen
Date of BirthAugust 1982 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed31 October 2018(same day as company formation)
RoleChief Operating Director
Country of ResidenceChina
Correspondence Address18 Hyndford Street
Dundee
DD2 1HQ
Scotland

Location

Registered AddressThird Floor, 3 Hill Street
New Town
Edinburgh
EH2 3JP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

14 September 2023Registered office address changed from Unit 3.1 Flour Mill 34 Commercial Street Dundee DD1 3EJ Scotland to Third Floor, 3 Hill Street New Town Edinburgh EH2 3JP on 14 September 2023 (1 page)
24 July 2023Accounts for a dormant company made up to 31 October 2022 (6 pages)
13 May 2023Confirmation statement made on 13 May 2023 with updates (4 pages)
3 May 2023Statement of capital following an allotment of shares on 26 April 2023
  • GBP 1,000
(3 pages)
1 February 2023Appointment of Ms Lan Luo as a secretary on 1 February 2023 (2 pages)
11 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
13 August 2022Accounts for a dormant company made up to 31 October 2021 (6 pages)
19 June 2022Change of details for Mr. Xiang Li as a person with significant control on 1 September 2020 (2 pages)
30 November 2021Director's details changed for Mr. Xiang Li on 30 November 2021 (2 pages)
30 November 2021Change of details for Mr. Xiang Li as a person with significant control on 31 December 2019 (2 pages)
5 November 2021Company name changed keass creative LTD\certificate issued on 05/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-03
(3 pages)
3 November 2021Registered office address changed from 18 Hyndford Street Dundee DD2 1HQ Scotland to Unit 3.1 Flour Mill 34 Commercial Street Dundee DD1 3EJ on 3 November 2021 (1 page)
6 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
2 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
30 September 2020Cessation of Lijun Chen as a person with significant control on 30 September 2020 (1 page)
30 September 2020Termination of appointment of Lijun Chen as a director on 30 September 2020 (1 page)
26 February 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
7 January 2020Confirmation statement made on 30 October 2019 with no updates (3 pages)
4 January 2020Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD United Kingdom to 18 Hyndford Street Dundee DD2 1HQ on 4 January 2020 (1 page)
19 August 2019Termination of appointment of Ian Robert Farren as a director on 19 August 2019 (1 page)
31 October 2018Incorporation
Statement of capital on 2018-10-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)