About

Registered Number: SC186813
Date of Incorporation: 16/06/1998 (26 years and 10 months ago)
Company Status: Active
Registered Address: 237 Kilmarnock Road, Glasgow, G41 3JF,

 

Creative Computing (Scotland) Ltd was founded on 16 June 1998 and has its registered office in Glasgow, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, James Scott 16 June 1998 - 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Diane 21 March 2011 - 1
JACKSON, Diane Amanda 16 June 1998 21 March 2011 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 30 March 2020
MR01 - N/A 20 December 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 18 June 2018
MR01 - N/A 16 May 2018
AA - Annual Accounts 29 March 2018
AD01 - Change of registered office address 29 March 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 23 June 2015
AD01 - Change of registered office address 16 April 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 18 June 2014
CH03 - Change of particulars for secretary 28 April 2014
CH01 - Change of particulars for director 28 April 2014
AA - Annual Accounts 19 March 2014
AP03 - Appointment of secretary 13 January 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 04 April 2011
TM02 - Termination of appointment of secretary 21 March 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 08 October 2007
363s - Annual Return 29 June 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 23 May 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 12 July 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 06 July 1999
288a - Notice of appointment of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
NEWINC - New incorporation documents 16 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2019 Outstanding

N/A

A registered charge 09 May 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.