CREATE BUSINESS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CREATE BUSINESS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC126428

Incorporation date

25/07/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 1-3, Castlebrae Business Centre, Peffer Place, Edinburgh EH16 4BBCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1990)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon14/03/2025
Termination of appointment of Alan Heriot as a director on 2025-03-04
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/09/2024
Termination of appointment of Sharron May Stanton as a secretary on 2024-09-06
dot icon26/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon19/03/2024
Certificate of change of name
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon28/03/2023
Termination of appointment of Maureen Margaret Child as a director on 2022-09-23
dot icon28/03/2023
Termination of appointment of William Thomas Grant as a director on 2022-09-23
dot icon28/03/2023
Termination of appointment of Andrea Jane Nicholas as a director on 2023-03-20
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon09/08/2021
Termination of appointment of Katherine Rosa Campbell as a director on 2021-03-22
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/09/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon27/12/2019
Accounts for a small company made up to 2019-03-31
dot icon10/09/2019
All of the property or undertaking has been released and no longer forms part of charge SC1264280003
dot icon10/09/2019
Satisfaction of charge SC1264280003 in full
dot icon26/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon22/01/2019
Registration of charge SC1264280005, created on 2019-01-15
dot icon28/12/2018
Accounts for a small company made up to 2018-03-31
dot icon07/09/2018
Satisfaction of charge SC1264280004 in full
dot icon07/08/2018
Registration of charge SC1264280004, created on 2018-08-03
dot icon03/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon29/03/2018
Appointment of Mr Vicent O'donoghue as a director on 2018-01-23
dot icon29/03/2018
Appointment of Ms Andrea Jane Nicholas as a director on 2018-01-23
dot icon07/02/2018
Termination of appointment of Colin Cameron Brown as a director on 2018-01-10
dot icon24/01/2018
Appointment of Ms Susan Priscilla Ireland as a director on 2017-09-27
dot icon24/01/2018
Appointment of Ms Kate Campbell as a director on 2017-07-10
dot icon07/01/2018
Accounts for a small company made up to 2017-03-31
dot icon08/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon31/03/2017
Termination of appointment of Ros Taylor as a director on 2016-12-06
dot icon31/03/2017
Termination of appointment of Stuart Ritchie Murray as a director on 2016-12-06
dot icon31/03/2017
Termination of appointment of Stuart Ritchie Murray as a director on 2016-12-06
dot icon31/03/2017
Termination of appointment of Richard Ezio Finc as a director on 2016-12-06
dot icon11/01/2017
Accounts for a small company made up to 2016-03-31
dot icon08/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon08/08/2016
Appointment of Mr Colin Brown as a director on 2015-12-01
dot icon08/08/2016
Appointment of Mr Alan Heriot as a director on 2015-12-01
dot icon08/08/2016
Termination of appointment of Valerie Anne Wishart as a director on 2016-02-23
dot icon23/02/2016
Registration of charge SC1264280003, created on 2016-02-10
dot icon13/01/2016
Accounts for a small company made up to 2015-03-31
dot icon30/12/2015
Satisfaction of charge 1 in full
dot icon21/08/2015
Annual return made up to 2015-07-25 no member list
dot icon21/08/2015
Termination of appointment of Francis Wright Ross as a director on 2015-06-25
dot icon21/08/2015
Termination of appointment of Norman Leonard Davies as a director on 2015-06-25
dot icon19/12/2014
Accounts for a small company made up to 2014-03-31
dot icon20/08/2014
Annual return made up to 2014-07-25 no member list
dot icon20/08/2014
Director's details changed for Mr Stuart Ritchie Murray on 2014-08-20
dot icon29/07/2014
Memorandum and Articles of Association
dot icon29/07/2014
Resolutions
dot icon21/02/2014
Appointment of Cllr Francis Wright Ross as a director on 2013-06-02
dot icon05/02/2014
Termination of appointment of William Alister Steele as a director on 2014-02-04
dot icon03/02/2014
Full accounts made up to 2013-03-31
dot icon19/08/2013
Annual return made up to 2013-07-25 no member list
dot icon19/08/2013
Termination of appointment of Peter Stephenson as a director on 2013-06-20
dot icon24/04/2013
Termination of appointment of Tom Buchanan as a director on 2013-04-11
dot icon04/03/2013
Appointment of Mrs Ros Taylor as a director on 2013-02-21
dot icon31/01/2013
Accounts for a small company made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-07-25 no member list
dot icon17/07/2012
Termination of appointment of Harold Nicholas Mark Lyth as a director on 2012-06-22
dot icon16/07/2012
Termination of appointment of Stephen Ian Hawkins as a director on 2012-06-12
dot icon26/03/2012
Termination of appointment of Bruce George Andrew Mickel as a director on 2011-11-29
dot icon26/03/2012
Termination of appointment of Colin Bryce as a director on 2011-11-29
dot icon15/03/2012
Certificate of change of name
dot icon06/01/2012
Accounts for a small company made up to 2011-03-31
dot icon14/12/2011
Appointment of Mr William Thomas Grant as a director on 2011-11-29
dot icon14/12/2011
Appointment of Mr Stuart Ritchie Murray as a director on 2011-11-29
dot icon14/12/2011
Appointment of Mr William Alister Steele as a director on 2011-11-29
dot icon15/08/2011
Annual return made up to 2011-07-25 no member list
dot icon15/08/2011
Director's details changed for Mr Stepehn Hawkins on 2011-08-15
dot icon15/08/2011
Director's details changed for Ms Valerie Anne Stuart on 2011-07-01
dot icon27/05/2011
Appointment of Mr Harold Nicholas Mark Lyth as a director
dot icon16/05/2011
Termination of appointment of Richard Nicol as a director
dot icon15/03/2011
Termination of appointment of Alasdair Kerr as a director
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon24/08/2010
Annual return made up to 2010-07-25 no member list
dot icon23/08/2010
Appointment of Mr Stepehn Hawkins as a director
dot icon23/08/2010
Director's details changed for Ms Valerie Anne Stuart on 2010-07-22
dot icon23/08/2010
Director's details changed for Mr Norman Leonard Davies on 2010-07-22
dot icon20/07/2010
Termination of appointment of William Mcewan as a director
dot icon01/02/2010
Accounts for a small company made up to 2009-03-31
dot icon24/11/2009
Termination of appointment of 1924 Nominees Ltd as a secretary
dot icon24/11/2009
Appointment of Mrs Sharron May Stanton as a secretary
dot icon03/09/2009
Annual return made up to 25/07/09
dot icon03/09/2009
Director appointed mr tom buchanan
dot icon03/09/2009
Director appointed mrs maureen child
dot icon03/09/2009
Director appointed mr alasdair campbell kerr
dot icon02/02/2009
Accounts for a small company made up to 2008-03-31
dot icon27/08/2008
Annual return made up to 25/07/08
dot icon27/08/2008
Appointment terminated director david brown
dot icon27/08/2008
Appointment terminated director david hamilton
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon21/08/2007
Annual return made up to 25/07/07
dot icon21/08/2007
Director resigned
dot icon21/08/2007
Director resigned
dot icon21/08/2007
Director resigned
dot icon14/03/2007
Accounts for a small company made up to 2006-03-31
dot icon09/08/2006
Annual return made up to 25/07/06
dot icon09/08/2006
Director resigned
dot icon28/12/2005
Full accounts made up to 2005-03-31
dot icon21/11/2005
Director resigned
dot icon22/09/2005
New director appointed
dot icon28/07/2005
Annual return made up to 25/07/05
dot icon28/07/2005
Director's particulars changed
dot icon04/07/2005
New director appointed
dot icon17/06/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon06/04/2005
New director appointed
dot icon22/12/2004
Accounts for a small company made up to 2004-03-31
dot icon02/08/2004
Annual return made up to 25/07/04
dot icon23/04/2004
Memorandum and Articles of Association
dot icon22/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon23/09/2003
Resolutions
dot icon22/09/2003
New director appointed
dot icon22/09/2003
Secretary resigned
dot icon22/09/2003
New secretary appointed
dot icon04/09/2003
Annual return made up to 25/07/03
dot icon03/04/2003
Partic of mort/charge *
dot icon02/03/2003
Director resigned
dot icon30/01/2003
Accounts for a small company made up to 2002-03-31
dot icon26/07/2002
Annual return made up to 25/07/02
dot icon20/06/2002
Resolutions
dot icon20/06/2002
Resolutions
dot icon30/01/2002
Accounts for a small company made up to 2001-03-31
dot icon06/08/2001
Annual return made up to 25/07/01
dot icon26/06/2001
Registered office changed on 26/06/01 from:\castlebrae business centre, peffer place, edinburgh, midlothian EH16 4BB
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon25/06/2001
New director appointed
dot icon25/06/2001
Director resigned
dot icon10/01/2001
Full accounts made up to 2000-03-31
dot icon25/08/2000
New director appointed
dot icon22/08/2000
Annual return made up to 25/07/00
dot icon22/08/2000
New director appointed
dot icon08/12/1999
Full accounts made up to 1999-03-31
dot icon27/09/1999
Annual return made up to 25/07/99
dot icon27/09/1999
Director resigned
dot icon12/02/1999
Full accounts made up to 1998-03-31
dot icon06/10/1998
Annual return made up to 25/07/98
dot icon06/10/1998
New director appointed
dot icon31/03/1998
Partic of mort/charge *
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon30/09/1997
Annual return made up to 25/07/97
dot icon27/01/1997
Full accounts made up to 1996-03-31
dot icon14/10/1996
Annual return made up to 25/07/96
dot icon04/04/1996
Full accounts made up to 1995-03-31
dot icon04/10/1995
Resolutions
dot icon04/10/1995
Annual return made up to 25/07/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Annual return made up to 25/07/94
dot icon29/11/1994
Full accounts made up to 1994-03-31
dot icon22/03/1994
New director appointed
dot icon23/02/1994
Full accounts made up to 1993-03-31
dot icon23/02/1994
Registered office changed on 23/02/94 from:\unit 8, castlebrae business centre, peffer place, edinburgh EH16 4NL
dot icon23/11/1993
Annual return made up to 25/07/93
dot icon18/11/1993
New director appointed
dot icon18/11/1993
New director appointed
dot icon18/11/1993
New director appointed
dot icon29/01/1993
Full accounts made up to 1992-03-31
dot icon13/10/1992
Annual return made up to 25/07/92
dot icon18/03/1992
Full accounts made up to 1991-03-31
dot icon11/03/1992
Annual return made up to 25/07/91
dot icon21/02/1992
Memorandum and Articles of Association
dot icon21/02/1992
Resolutions
dot icon11/03/1991
Accounting reference date notified as 31/03
dot icon26/07/1990
Secretary resigned
dot icon25/07/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-11.70 % *

* during past year

Cash in Bank

£573,739.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
930.81K
-
0.00
981.84K
-
2022
2
1.06M
-
0.00
649.74K
-
2023
2
1.00M
-
0.00
573.74K
-
2023
2
1.00M
-
0.00
573.74K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.00M £Descended-5.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

573.74K £Descended-11.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ireland, Susan Priscilla
Director
27/09/2017 - Present
10
Nicholas, Andrea Jane
Director
23/01/2018 - 20/03/2023
6
Nicholas, Andrea Jane
Director
14/02/2025 - Present
6
Mr William Thomas Grant
Director
29/11/2011 - 23/09/2022
3
Child, Maureen Margaret, Councillor
Director
30/08/2007 - 23/09/2022
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CREATE BUSINESS PROPERTIES LIMITED

CREATE BUSINESS PROPERTIES LIMITED is an(a) Active company incorporated on 25/07/1990 with the registered office located at Units 1-3, Castlebrae Business Centre, Peffer Place, Edinburgh EH16 4BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATE BUSINESS PROPERTIES LIMITED?

toggle

CREATE BUSINESS PROPERTIES LIMITED is currently Active. It was registered on 25/07/1990 .

Where is CREATE BUSINESS PROPERTIES LIMITED located?

toggle

CREATE BUSINESS PROPERTIES LIMITED is registered at Units 1-3, Castlebrae Business Centre, Peffer Place, Edinburgh EH16 4BB.

What does CREATE BUSINESS PROPERTIES LIMITED do?

toggle

CREATE BUSINESS PROPERTIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CREATE BUSINESS PROPERTIES LIMITED have?

toggle

CREATE BUSINESS PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for CREATE BUSINESS PROPERTIES LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.