Advanced company searchLink opens in new window

CREATIVE EDINBURGH LIMITED

Company number SC245233

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2016 AR01 Annual return made up to 31 March 2016 no member list
08 May 2016 AD01 Registered office address changed from Creative Exchange 29 Constitution Street Edinburgh EH6 7BS to , Codebase Studio 107 / 38 Castle Terrace Edinburgh EH3 9SJ on 8 May 2016
15 Oct 2015 AP01 Appointment of Mr Mike Mcgrail as a director on 11 October 2015
17 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Aug 2015 AP01 Appointment of Mr Mike Davidson as a director on 21 January 2015
27 Aug 2015 TM01 Termination of appointment of Robin David Cameron Macpherson as a director on 13 April 2015
27 Aug 2015 TM01 Termination of appointment of Robin David Cameron Macpherson as a director on 13 April 2015
27 Aug 2015 TM01 Termination of appointment of Rosalind Ruth Alison Davis as a director on 13 April 2015
27 Aug 2015 TM01 Termination of appointment of Deirdre Leanne Brock as a director on 13 April 2015
09 Apr 2015 AR01 Annual return made up to 31 March 2015 no member list
09 Apr 2015 TM01 Termination of appointment of Teri Anne Wishart as a director on 18 August 2014
09 Apr 2015 TM01 Termination of appointment of Jeffrey Andrew Callaghan Meek as a director on 31 March 2015
09 Apr 2015 TM02 Termination of appointment of Jeffrey Andrew Callaghan Meek as a secretary on 31 March 2015
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Nov 2014 AP01 Appointment of Ms Carrie Maginn as a director on 9 October 2014
10 Apr 2014 AR01 Annual return made up to 7 March 2014 no member list
09 Apr 2014 AP01 Appointment of Mr Joe Tree as a director
09 Apr 2014 AP01 Appointment of Ms Teri Anne Wishart as a director
09 Apr 2014 AD01 Registered office address changed from 56 Palmerston Place C/O French Duncan Edinburgh EH12 5AY on 9 April 2014
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Aug 2013 AP01 Appointment of Mr Michael Frederick Johnston as a director
30 Aug 2013 TM01 Termination of appointment of David Weir as a director
26 Aug 2013 TM01 Termination of appointment of Virginia Atkinson as a director
26 Aug 2013 TM02 Termination of appointment of Virginia Atkinson as a secretary
26 Aug 2013 AP03 Appointment of Mr Jeffrey Andrew Callaghan Meek as a secretary