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)
13 Apr 2017 RP04AP01 Second filing for the appointment of Mr Ian Thomas Abbott as a director
09 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
07 Mar 2017 AD01 Registered office address changed from C/O Fleet Collective Chamber Building Panmure Street Dundee DD1 1EP to Unit 5, Vision Building 20 Greenmarket Dundee DD1 4QB on 7 March 2017
18 Dec 2016 TM01 Termination of appointment of Lyall James Bruce as a director on 29 November 2016
18 Dec 2016 TM02 Termination of appointment of Gillian Easson as a secretary on 31 March 2016
30 Jun 2016 AP03 Appointment of Ms Heather Cassidy as a secretary on 9 June 2016
22 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
18 May 2016 CH03 Secretary's details changed for Gillian Easson on 18 May 2016
18 May 2016 AP01 Appointment of Mr Edward James Knight Broughton as a director on 18 May 2016
18 May 2016 AP01 Appointment of Mr Ian Thomas Abbott as a director on 18 May 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 13/04/2017
18 May 2016 CH01 Director's details changed for Mr Lyall James Bruce on 18 May 2016
18 May 2016 AP01 Appointment of Mr Piers Duplock as a director on 18 May 2016
18 May 2016 AP01 Appointment of Mr Richard James Alexander Meiklejohn as a director on 18 May 2016
18 May 2016 AP01 Appointment of Ms Heather Frances Cassidy as a director on 18 May 2016
18 May 2016 AP01 Appointment of Ms Gillian Donoghue as a director on 18 May 2016
18 May 2016 AP01 Appointment of Ms Claire Ann Dow as a director on 18 May 2016
03 Apr 2016 AR01 Annual return made up to 6 March 2016 no member list
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 6 March 2015 no member list
26 Jan 2015 AD01 Registered office address changed from 1 Montague Street Broughty Ferry Dundee DD5 2RB to C/O Fleet Collective Chamber Building Panmure Street Dundee DD1 1EP on 26 January 2015
26 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2014 AR01 Annual return made up to 6 March 2014 no member list
12 Mar 2013 AP01 Appointment of Mr Lyall James Bruce as a director
06 Mar 2013 NEWINC Incorporation