RESOLVE CREATIVE LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

20/06/2420 June 2024 Registered office address changed from Whitfield Lodge Deanfoot Road West Linton West Lothian EH46 7AX Scotland to 3 Walker Street Edinburgh EH3 7JY on 2024-06-20

View Document

17/06/2417 June 2024 Registered office address changed from 3 Walker Street Edinburgh EH3 7JY United Kingdom to Whitfield Lodge Deanfoot Road West Linton West Lothian EH46 7AX on 2024-06-17

View Document

04/03/244 March 2024 Cessation of Katie Emma Chisholm as a person with significant control on 2023-11-24

View Document

24/11/2324 November 2023 Termination of appointment of Katie Emma Chisholm as a director on 2023-11-24

View Document

23/11/2323 November 2023 Director's details changed for Mr Ian Traynor on 2023-11-14

View Document

23/11/2323 November 2023 Director's details changed for Miss Katie Emma Chisholm on 2023-11-17

View Document

23/11/2323 November 2023 Director's details changed for Mr Ian Traynor on 2023-11-17

View Document

09/10/239 October 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN TRAYNOR

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/12/189 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEWART CHARMAN

View Document

09/12/189 December 2018 CESSATION OF RONALD FERGUSON AITKEN AS A PSC

View Document

09/12/189 December 2018 CESSATION OF STEWART CHARMAN AS A PSC

View Document

09/12/189 December 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD AITKEN

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM SUITE 104, 47 TIMBER BUSH LEITH EDINBURGH CITY OF EDINBURGH EH6 6QH

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

19/12/1719 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR IAN TRAYNOR

View Document

01/06/171 June 2017 SUB-DIVISION 18/05/17

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD FERGUSON AITKEN / 09/11/2015

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART CHARMAN / 26/10/2015

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE EMMA CHISHOLM / 09/11/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE EMMA CHISHOLM / 30/09/2015

View Document

30/09/1530 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE EMMA CHISHOLM / 30/09/2014

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART CHARMAN / 01/08/2013

View Document

30/09/1330 September 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/10/123 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/09/1129 September 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART CHARMAN / 29/09/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE EMMA FIRTH / 01/10/2010

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART CHARMAN / 30/03/2011

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 9 RAVELSTON HOUSE ROAD EDINBURGH EH43LP GB

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/11/1015 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE EMMA FIRTH / 29/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD FERGUSON AITKEN / 29/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART CHARMAN / 29/09/2010

View Document

10/12/0910 December 2009 ADOPT ARTICLES 15/10/2009

View Document

25/11/0925 November 2009 CURREXT FROM 30/09/2010 TO 31/10/2010

View Document

29/09/0929 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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