- Company Overview for CREATIVE DUNDEE (SC444344)
- Filing history for CREATIVE DUNDEE (SC444344)
- People for CREATIVE DUNDEE (SC444344)
- More for CREATIVE DUNDEE (SC444344)
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
|
|
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
|
|
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 |