Advanced company searchLink opens in new window

CREATIVE DUNDEE

Company number SC444344

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 May 2021 AD01 Registered office address changed from Unit 5, Vision Building 20 Greenmarket Dundee DD1 4QB Scotland to 143C Nethergate Dundee DD1 4DP on 6 May 2021
22 Apr 2021 TM01 Termination of appointment of Suzanne Marie Kerr as a director on 20 April 2021
18 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
22 Aug 2020 TM01 Termination of appointment of Heather Frances Cassidy as a director on 22 August 2020
21 Jul 2020 TM02 Termination of appointment of Heather Cassidy as a secretary on 13 July 2020
23 Jun 2020 AA Micro company accounts made up to 31 March 2020
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
05 Mar 2020 AP01 Appointment of Miss Rachel Elizabeth Williamson as a director on 3 March 2020
08 Aug 2019 TM01 Termination of appointment of Ian Thomas Abbott as a director on 18 July 2019
24 Jun 2019 AP01 Appointment of Mr Peter James Thomas as a director on 24 June 2019
05 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
05 Nov 2018 AP01 Appointment of Miss Maryam Deeni as a director on 5 November 2018
29 Oct 2018 TM01 Termination of appointment of Richard James Alexander Meiklejohn as a director on 23 October 2018
05 Jun 2018 CH01 Director's details changed for Ian Thomas Abbott on 2 June 2018
03 May 2018 AA Total exemption full accounts made up to 31 March 2018
01 May 2018 AP01 Appointment of Mr Chris Trewartha as a director on 1 May 2018
27 Apr 2018 PSC04 Change of details for Mrs Gillian Easson as a person with significant control on 6 April 2016
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
09 Feb 2018 PSC04 Change of details for Mrs Gillian Easson as a person with significant control on 8 February 2018
09 Feb 2018 TM01 Termination of appointment of Piers Duplock as a director on 7 February 2018
25 Sep 2017 AP01 Appointment of Miss Claire D'all as a director on 25 September 2017
28 Aug 2017 AP01 Appointment of Mrs Suzanne Marie Kerr as a director on 28 August 2017
30 Jul 2017 TM01 Termination of appointment of Edward James Knight Broughton as a director on 28 July 2017
08 May 2017 AA Total exemption full accounts made up to 31 March 2017