- Company Overview for CREATIVE EDINBURGH LIMITED (SC245233)
- Filing history for CREATIVE EDINBURGH LIMITED (SC245233)
- People for CREATIVE EDINBURGH LIMITED (SC245233)
- More for CREATIVE EDINBURGH LIMITED (SC245233)
| 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) |
|---|---|---|---|
| 19 Mar 2013 | AR01 | Annual return made up to 7 March 2013 no member list | |
| 26 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
| 03 Apr 2012 | AR01 | Annual return made up to 7 March 2012 no member list | |
| 03 Apr 2012 | CH01 | Director's details changed for Rosalind Ruth Alison Davis on 7 March 2012 | |
| 03 Apr 2012 | TM01 | Termination of appointment of John Denholm as a director | |
| 29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
| 20 Sep 2011 | AP01 | Appointment of Mr Mark Andrew Gorman as a director | |
| 20 Sep 2011 | AP01 | Appointment of Prof Robin David Cameron Macpherson as a director | |
| 26 Apr 2011 | AP01 | Appointment of Jeffrey Andrew Callaghan Meek as a director | |
| 26 Apr 2011 | AR01 | Annual return made up to 7 March 2011 no member list | |
| 07 Apr 2011 | TM01 | Termination of appointment of Brent Macgregor as a director | |
| 07 Apr 2011 | TM01 | Termination of appointment of Colin Bryce as a director | |
| 07 Apr 2011 | AD01 | Registered office address changed from 37 Constitution Street Edinburgh EH6 7BG on 7 April 2011 | |
| 28 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
| 25 Nov 2010 | AP01 | Appointment of Rosalind Ruth Alison Davis as a director | |
| 25 Nov 2010 | AP01 | Appointment of David Wallace Douglas Weir as a director | |
| 05 Aug 2010 | AP01 | Appointment of Councillor Deidre Leanne Brock as a director | |
| 15 Jun 2010 | AR01 | Annual return made up to 7 March 2010 | |
| 15 Jun 2010 | TM01 | Termination of appointment of Peter Martin as a director | |
| 15 Jun 2010 | TM01 | Termination of appointment of Marie Storrar as a director | |
| 15 Mar 2010 | AP01 | Appointment of June Allison Edgar as a director | |
| 15 Mar 2010 | AD01 | Registered office address changed from 10 Madeira Place Edinburgh EH6 4AN United Kingdom on 15 March 2010 | |
| 04 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
| 27 Jan 2010 | AP03 | Appointment of Virginia Atkinson as a secretary | |
| 02 Apr 2009 | 288b | Appointment terminated secretary marie storrar |