About

Registered Number: SC268248
Date of Incorporation: 24/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 8 Corrour Road, Glasgow, G43 2DX,

 

Second City Creative Ltd was founded on 24 May 2004, it's status at Companies House is "Active". The company has 2 directors listed as Darroch, Valerie Mary, Main, Roland. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARROCH, Valerie Mary 01 May 2019 - 1
MAIN, Roland 24 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 17 May 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 04 June 2019
AP01 - Appointment of director 02 May 2019
TM02 - Termination of appointment of secretary 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
AD01 - Change of registered office address 13 December 2018
AA01 - Change of accounting reference date 12 September 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 06 June 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 04 May 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 01 June 2015
TM01 - Termination of appointment of director 07 April 2015
AA - Annual Accounts 16 March 2015
AP01 - Appointment of director 10 February 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 25 March 2013
AA01 - Change of accounting reference date 09 July 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 24 May 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 11 July 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 21 June 2005
225 - Change of Accounting Reference Date 24 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
NEWINC - New incorporation documents 24 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.