Advanced company searchLink opens in new window

GRAEME DUNNET CREATIVE LIMITED

Company number SC525743

Filter by category

Filter by category


Confirmation statement filters

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)
06 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
05 Feb 2024 CH01 Director's details changed for Mr Graeme Dunnet on 1 February 2024
05 Feb 2024 PSC04 Change of details for Mr Graeme Dunnet as a person with significant control on 1 February 2024
20 Jul 2023 AA Micro company accounts made up to 28 February 2023
16 Jun 2023 PSC04 Change of details for Mr Graeme Dunnet as a person with significant control on 1 April 2023
15 Jun 2023 AP01 Appointment of Mr Alan George Dunnet as a director on 1 April 2023
15 Jun 2023 PSC01 Notification of Alan Dunnet as a person with significant control on 1 April 2023
26 May 2023 PSC04 Change of details for Mr Graeme David Dunnet as a person with significant control on 26 May 2023
21 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
03 Oct 2022 AA Micro company accounts made up to 28 February 2022
08 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
24 Jun 2021 AA Micro company accounts made up to 28 February 2021
13 Apr 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
10 Mar 2021 AD01 Registered office address changed from Rosevine Glen Cloy Road Brodick Isle of Arran KA27 8HF Scotland to Arran Accountants Alexanders Brodick Isle of Arran KA27 8AJ on 10 March 2021
17 Sep 2020 AA Micro company accounts made up to 29 February 2020
18 Feb 2020 AD01 Registered office address changed from 5 Whittliemuir Avenue Muirend Glasgow G44 3HU Scotland to Rosevine Glen Cloy Road Brodick Isle of Arran KA27 8HF on 18 February 2020
07 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 28 February 2019
17 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
06 Feb 2019 AD01 Registered office address changed from 5 Whittliemuir Avenue 5 Whittliemuir Avenue Muirend Glasgow Uk G44 3HU Scotland to 5 Whittliemuir Avenue Muirend Glasgow G44 3HU on 6 February 2019
06 Feb 2019 AD01 Registered office address changed from Flat 2/1 46 Springhill Gardens Flat 2/1 46 Springhill Gardens, Shawlands Glasgow G41 2EY Scotland to 5 Whittliemuir Avenue Muirend Glasgow G44 3HU on 6 February 2019
20 Jul 2018 AA Micro company accounts made up to 28 February 2018
03 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
24 Oct 2017 AA Micro company accounts made up to 28 February 2017
23 Mar 2017 CS01 Confirmation statement made on 1 February 2017 with updates