CREATOVATORS C.I.C.
Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Termination of appointment of June Mary Grindley as a director on 2025-09-26 |
| 04/03/254 March 2025 | Confirmation statement made on 2025-02-18 with no updates |
| 19/12/2419 December 2024 | Termination of appointment of Margaret Morrison as a secretary on 2024-12-12 |
| 12/12/2412 December 2024 | Micro company accounts made up to 2024-03-31 |
| 26/08/2426 August 2024 | Appointment of Mr Daniel Mui as a director on 2024-08-06 |
| 04/03/244 March 2024 | Confirmation statement made on 2024-02-18 with no updates |
| 29/09/2329 September 2023 | Micro company accounts made up to 2023-03-31 |
| 05/03/235 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
| 11/01/2311 January 2023 | Termination of appointment of Susanna Ruth Sjostein Henderson as a director on 2022-12-14 |
| 23/11/2123 November 2021 | Micro company accounts made up to 2021-03-31 |
| 23/09/2123 September 2021 | Appointment of Mrs Jacqueline Elizabeth Patrick as a director on 2021-08-31 |
| 23/09/2123 September 2021 | Appointment of Mrs Margaret Morrison as a secretary on 2021-07-01 |
| 23/09/2123 September 2021 | Termination of appointment of Alan John Botfield Rutherford as a director on 2021-08-30 |
| 16/03/1516 March 2015 | 18/02/15 NO MEMBER LIST |
| 13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/03/1417 March 2014 | 18/02/14 NO MEMBER LIST |
| 04/02/144 February 2014 | COMPANY NAME CHANGED CREATOVATORS LIMITED CERTIFICATE ISSUED ON 04/02/14 |
| 04/02/144 February 2014 | CONVERSION TO A CIC |
| 04/02/144 February 2014 | CHANGE OF NAME 06/11/2013 |
| 27/11/1327 November 2013 | REGISTERED OFFICE CHANGED ON 27/11/2013 FROM C/O C/O 35 INCHLEE STREET GLASGOW G14 9QG SCOTLAND |
| 04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/03/1318 March 2013 | 18/02/13 NO MEMBER LIST |
| 14/02/1314 February 2013 | APPOINTMENT TERMINATED, DIRECTOR JUNE GINDLEY |
| 14/02/1314 February 2013 | DIRECTOR APPOINTED MRS JUNE MARY GRINDLEY |
| 14/02/1314 February 2013 | REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 133 DANES DRIVE GLASGOW G14 9GD SCOTLAND |
| 15/11/1215 November 2012 | DIRECTOR APPOINTED MR BARRIE HORDERN COOPER |
| 15/11/1215 November 2012 | DIRECTOR APPOINTED MR ALASTAIR BRYCE COOPER |
| 12/11/1212 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 16/03/1216 March 2012 | 18/02/12 NO MEMBER LIST |
| 26/04/1126 April 2011 | CURREXT FROM 28/02/2012 TO 31/03/2012 |
| 23/02/1123 February 2011 | APPOINTMENT TERMINATED, DIRECTOR LUCY GANNON |
| 23/02/1123 February 2011 | DIRECTOR APPOINTED MS IRENE ISOBEL MACBAIN |
| 23/02/1123 February 2011 | DIRECTOR APPOINTED MS JUNE MARY GINDLEY |
| 23/02/1123 February 2011 | REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 53 BOTHWELL STREET GLASGOW G2 6TS |
| 18/02/1118 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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