CREATIVE COMPUTING (SCOTLAND) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/06/2516 June 2025 | Confirmation statement made on 2025-06-16 with no updates |
| 11/06/2511 June 2025 | Micro company accounts made up to 2024-06-30 |
| 11/04/2511 April 2025 | Registered office address changed from 237 Kilmarnock Road Glasgow G41 3JF Scotland to Creative Computing 1429 Pollokshaws Road Shawlands Glasgow G41 3RQ on 2025-04-11 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 19/06/2419 June 2024 | Micro company accounts made up to 2023-06-30 |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 19/06/2319 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
| 15/12/2215 December 2022 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 16/06/2116 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 16/06/2116 June 2021 | CONFIRMATION STATEMENT MADE ON 16/06/21, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
| 30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 20/12/1920 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC1868130002 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
| 30/08/1830 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
| 16/05/1816 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC1868130001 |
| 29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 29/03/1829 March 2018 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 3 DAVA STREET GLASGOW G51 2JA |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 23/06/1623 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
| 29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 23/06/1523 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
| 16/04/1516 April 2015 | REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 113A ORCHARD PARK AVENUE THORNLIEBANK GLASGOW G46 7BW |
| 30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 18/06/1418 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
| 28/04/1428 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS DIANE JACKSON / 28/04/2014 |
| 28/04/1428 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT JACKSON / 28/04/2014 |
| 19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 13/01/1413 January 2014 | SECRETARY APPOINTED MRS DIANE JACKSON |
| 18/06/1318 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
| 26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 02/07/122 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
| 10/04/1210 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 21/06/1121 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
| 04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 21/03/1121 March 2011 | APPOINTMENT TERMINATED, SECRETARY DIANE JACKSON |
| 16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT JACKSON / 16/06/2010 |
| 16/06/1016 June 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
| 16/04/1016 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 16/06/0916 June 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
| 08/01/098 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 17/06/0817 June 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
| 08/10/078 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 29/06/0729 June 2007 | RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS |
| 23/04/0723 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 19/06/0619 June 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
| 12/10/0512 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 20/06/0520 June 2005 | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
| 24/05/0524 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 21/06/0421 June 2004 | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS |
| 15/06/0415 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
| 18/06/0318 June 2003 | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS |
| 23/05/0323 May 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
| 27/06/0227 June 2002 | RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS |
| 30/04/0230 April 2002 | FULL ACCOUNTS MADE UP TO 30/06/01 |
| 21/06/0121 June 2001 | RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS |
| 03/04/013 April 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
| 12/07/0012 July 2000 | RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS |
| 02/05/002 May 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
| 06/07/996 July 1999 | RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS |
| 22/06/9822 June 1998 | NEW SECRETARY APPOINTED |
| 22/06/9822 June 1998 | NEW DIRECTOR APPOINTED |
| 16/06/9816 June 1998 | SECRETARY RESIGNED |
| 16/06/9816 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 16/06/9816 June 1998 | DIRECTOR RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CREATIVE COMPUTING (SCOTLAND) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company