About

Registered Number: SC159689
Date of Incorporation: 11/08/1995 (28 years and 9 months ago)
Company Status: Receivership
Registered Address: C/O Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow, G2 2LJ

 

Having been setup in 1995, Creative Office Interiors Scotland Ltd have registered office in 191 West George Street, it has a status of "Receivership". There are 4 directors listed for this company at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREMNER, Susan Jane 01 November 1996 - 1
DREW, Elaine 11 August 1995 - 1
MATTHEWS, Walter 11 August 1995 - 1
FRASER, Clark Donald 01 February 1997 10 July 1998 1

Filing History

Document Type Date
287 - Change in situation or address of Registered Office 22 September 2004
288b - Notice of resignation of directors or secretaries 16 January 2002
3.5(Scot) - Notice of Receiver's report 07 August 2001
1(Scot) - Notice of appointment of a Receiver by the holder of a floating charge 14 May 2001
287 - Change in situation or address of Registered Office 10 May 2001
AA - Annual Accounts 09 April 2001
363s - Annual Return 23 September 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
RESOLUTIONS - N/A 23 February 2000
RESOLUTIONS - N/A 23 February 2000
RESOLUTIONS - N/A 23 February 2000
RESOLUTIONS - N/A 23 February 2000
RESOLUTIONS - N/A 23 February 2000
MEM/ARTS - N/A 23 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2000
123 - Notice of increase in nominal capital 23 February 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 February 2000
410(Scot) - N/A 24 December 1999
363s - Annual Return 20 September 1999
AA - Annual Accounts 26 June 1999
AA - Annual Accounts 04 June 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
419a(Scot) - N/A 14 January 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 04 December 1997
419a(Scot) - N/A 03 November 1997
363s - Annual Return 01 October 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
410(Scot) - N/A 10 July 1997
410(Scot) - N/A 13 January 1997
RESOLUTIONS - N/A 05 November 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 November 1996
363s - Annual Return 29 October 1996
CERTNM - Change of name certificate 16 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1995
410(Scot) - N/A 17 August 1995
NEWINC - New incorporation documents 11 August 1995

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 15 December 1999 Outstanding

N/A

Bond & floating charge 03 July 1997 Outstanding

N/A

Floating charge 06 January 1997 Fully Satisfied

N/A

Bond & floating charge 15 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.