- Company Overview for THE CREATIVE CELL LIMITED (SC335649)
- Filing history for THE CREATIVE CELL LIMITED (SC335649)
- People for THE CREATIVE CELL LIMITED (SC335649)
- Charges for THE CREATIVE CELL LIMITED (SC335649)
- Insolvency for THE CREATIVE CELL LIMITED (SC335649)
- More for THE CREATIVE CELL LIMITED (SC335649)
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) |
---|---|---|---|
16 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2021 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
14 Jul 2020 | AD01 | Registered office address changed from Pavilion 2 Finnieston Business Park 8 Minerva Way Glasgow G3 8AU to C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 14 July 2020 | |
14 Jul 2020 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
29 Dec 2019 | CS01 | Confirmation statement made on 27 December 2019 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Dec 2018 | CS01 | Confirmation statement made on 27 December 2018 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Dec 2017 | CS01 | Confirmation statement made on 27 December 2017 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 27 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Mar 2016 | AR01 |
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-03-13
|
|
02 Dec 2015 | MR01 | Registration of charge SC3356490001, created on 30 November 2015 | |
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Apr 2015 | TM01 | Termination of appointment of Gillian Thomson as a director on 17 April 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-02-16
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jan 2014 | AR01 |
Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
|
|
31 Jan 2014 | CH01 | Director's details changed for Ms Gillian Thomson on 27 December 2013 | |
13 Aug 2013 | TM01 | Termination of appointment of Ishbel Macquarrie as a director | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 27 December 2012 with full list of shareholders | |
02 Feb 2013 | TM02 | Termination of appointment of John Beattie as a secretary | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |