CREATOVATORS C.I.C.

Company Documents

DateDescription
29/09/2529 September 2025 NewTermination of appointment of June Mary Grindley as a director on 2025-09-26

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

19/12/2419 December 2024 Termination of appointment of Margaret Morrison as a secretary on 2024-12-12

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

26/08/2426 August 2024 Appointment of Mr Daniel Mui as a director on 2024-08-06

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2023-03-31

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

11/01/2311 January 2023 Termination of appointment of Susanna Ruth Sjostein Henderson as a director on 2022-12-14

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Appointment of Mrs Jacqueline Elizabeth Patrick as a director on 2021-08-31

View Document

23/09/2123 September 2021 Appointment of Mrs Margaret Morrison as a secretary on 2021-07-01

View Document

23/09/2123 September 2021 Termination of appointment of Alan John Botfield Rutherford as a director on 2021-08-30

View Document

16/03/1516 March 2015 18/02/15 NO MEMBER LIST

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1417 March 2014 18/02/14 NO MEMBER LIST

View Document

04/02/144 February 2014 COMPANY NAME CHANGED CREATOVATORS LIMITED
CERTIFICATE ISSUED ON 04/02/14

View Document

04/02/144 February 2014 CONVERSION TO A CIC

View Document

04/02/144 February 2014 CHANGE OF NAME 06/11/2013

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM
C/O C/O
35 INCHLEE STREET
GLASGOW
G14 9QG
SCOTLAND

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 18/02/13 NO MEMBER LIST

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR JUNE GINDLEY

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MRS JUNE MARY GRINDLEY

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM
133 DANES DRIVE
GLASGOW
G14 9GD
SCOTLAND

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR BARRIE HORDERN COOPER

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR ALASTAIR BRYCE COOPER

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 18/02/12 NO MEMBER LIST

View Document

26/04/1126 April 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR LUCY GANNON

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MS IRENE ISOBEL MACBAIN

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MS JUNE MARY GINDLEY

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 53 BOTHWELL STREET GLASGOW G2 6TS

View Document

18/02/1118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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