Advanced company searchLink opens in new window

CREATOVATORS C.I.C.

Company number SC393774

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)
04 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
02 Feb 2017 AP01 Appointment of Mrs Karen Nicole Albrow as a director on 24 January 2017
02 Feb 2017 TM01 Termination of appointment of Barrie Hordern Cooper as a director on 5 September 2016
02 Feb 2017 CH01 Director's details changed for Mr Alan John Bitfield Rutherford on 2 February 2017
02 Feb 2017 AP01 Appointment of Mr Alan John Bitfield Rutherford as a director on 18 January 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Mar 2016 AR01 Annual return made up to 18 February 2016 no member list
18 Mar 2016 TM01 Termination of appointment of Irene Isobel Macbain as a director on 9 March 2015
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 18 February 2015 no member list
13 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 18 February 2014 no member list
04 Feb 2014 CERTNM Company name changed creatovators LIMITED\certificate issued on 04/02/14
  • CONNOT ‐
04 Feb 2014 CICCON Change of name
04 Feb 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-06
27 Nov 2013 AD01 Registered office address changed from C/O C/O 35 Inchlee Street Glasgow G14 9QG Scotland on 27 November 2013
04 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 18 February 2013 no member list
14 Feb 2013 TM01 Termination of appointment of June Gindley as a director
14 Feb 2013 AP01 Appointment of Mrs June Mary Grindley as a director
14 Feb 2013 AD01 Registered office address changed from 133 Danes Drive Glasgow G14 9GD Scotland on 14 February 2013
15 Nov 2012 AP01 Appointment of Mr Barrie Hordern Cooper as a director
15 Nov 2012 AP01 Appointment of Mr Alastair Bryce Cooper as a director
12 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Mar 2012 AR01 Annual return made up to 18 February 2012 no member list