CREATIVE SCOPE LTD
Company Documents
| Date | Description |
|---|---|
| 05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
| 05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
| 19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
| 19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
| 08/12/238 December 2023 | Application to strike the company off the register |
| 15/11/2315 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 03/04/233 April 2023 | Confirmation statement made on 2023-03-19 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/11/2228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-03-19 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/04/165 April 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/04/158 April 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
| 24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 26/03/1426 March 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
| 11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 01/05/131 May 2013 | APPOINTMENT TERMINATED, DIRECTOR BRIAN BAIN |
| 01/05/131 May 2013 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM C/O BAIN 112C NEWGRAIGHALL ROAD EDINBURGH LOTHIAN EH21 8QT SCOTLAND |
| 01/05/131 May 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
| 04/04/134 April 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/01/1310 January 2013 | REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 23 WINDSOR STREET EDINBURGH MIDLOTHIAN EH7 5LA |
| 26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 22/03/1222 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
| 01/06/111 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE LOUDEN BAIN / 01/06/2011 |
| 16/03/1116 March 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
| 07/03/117 March 2011 | COMPANY NAME CHANGED CAMVO 137 LIMITED CERTIFICATE ISSUED ON 07/03/11 |
| 07/03/117 March 2011 | CHANGE OF NAME 28/02/2011 |
| 24/11/1024 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE LOUDEN BAIN / 12/03/2010 |
| 21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE BAIN / 12/03/2010 |
| 21/05/1021 May 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
| 18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 30/03/0930 March 2009 | LOCATION OF REGISTER OF MEMBERS |
| 19/03/0919 March 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
| 03/11/083 November 2008 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 15 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HA |
| 03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 10/04/0810 April 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
| 08/02/088 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
| 11/04/0711 April 2007 | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
| 03/06/063 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 03/06/063 June 2006 | DIRECTOR RESIGNED |
| 03/06/063 June 2006 | NEW DIRECTOR APPOINTED |
| 03/06/063 June 2006 | SECRETARY RESIGNED |
| 13/03/0613 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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