Advanced company searchLink opens in new window

MURGITROYD (CREATION IP INTERNATIONAL) LIMITED

Company number SC557336

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)
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
19 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
16 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with updates
01 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Sep 2022 AA01 Previous accounting period shortened from 31 March 2023 to 31 May 2022
09 Sep 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 March 2022
06 May 2022 AD02 Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 165-169 Murgitroyd House Scotland Street Glasgow G5 8PL
05 Apr 2022 CERTNM Company name changed creation ip international LIMITED\certificate issued on 05/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-01
04 Apr 2022 AA01 Current accounting period extended from 31 March 2022 to 31 May 2022
04 Apr 2022 PSC02 Notification of Murgitroyd & Company Limited as a person with significant control on 1 April 2022
04 Apr 2022 PSC07 Cessation of Brynley David Williams as a person with significant control on 1 April 2022
04 Apr 2022 TM01 Termination of appointment of John David Collins as a director on 1 April 2022
04 Apr 2022 PSC07 Cessation of John David Collins as a person with significant control on 1 April 2022
04 Apr 2022 TM01 Termination of appointment of Brynley David Williams as a director on 1 April 2022
04 Apr 2022 AP03 Appointment of Fiona Mason as a secretary on 1 April 2022
04 Apr 2022 AP01 Appointment of Mr Gordon Drummond Stark as a director on 1 April 2022
04 Apr 2022 AD01 Registered office address changed from Hillington Park Innovation Centre 1 Ainslie Road Glasgow G52 4RU United Kingdom to Murgitroyd House 165-169 Scotland Street Glasgow G5 8PL on 4 April 2022
04 Apr 2022 AP01 Appointment of Keith Graeme Young as a director on 1 April 2022
30 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
20 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
17 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
17 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019