CREATIVE BY DESIGN LIMITED

Register to unlock more data on OkredoRegister

CREATIVE BY DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC296145

Incorporation date

26/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O H Baker Accountant Limited Gyleview House, 3 Redheughs Rigg, Edinburgh EH12 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2006)
dot icon21/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/09/2025
Registered office address changed from C/O H Baker Accountant Limited Suite 114 Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ United Kingdom to C/O H Baker Accountant Limited Gyleview House 3 Redheughs Rigg Edinburgh EH12 9DQ on 2025-09-25
dot icon05/08/2025
First Gazette notice for voluntary strike-off
dot icon29/07/2025
Application to strike the company off the register
dot icon28/07/2025
Micro company accounts made up to 2025-06-30
dot icon19/06/2025
Current accounting period extended from 2025-03-31 to 2025-06-30
dot icon13/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon04/07/2024
Micro company accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon28/07/2023
Registered office address changed from C/O H Baker Accountant Limited Office 114 Redheughs Rigg Edinburgh EH12 9DQ United Kingdom to C/O H Baker Accountant Limited Suite 114 Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ on 2023-07-28
dot icon26/07/2023
Registered office address changed from 14 Bank Street Aberfeldy PH15 2BB Scotland to C/O H Baker Accountant Limited Office 114 Redheughs Rigg Edinburgh EH12 9DQ on 2023-07-26
dot icon12/07/2023
Micro company accounts made up to 2023-03-31
dot icon05/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon29/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon14/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon02/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/02/2020
Confirmation statement made on 2020-01-26 with updates
dot icon07/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon23/07/2018
Micro company accounts made up to 2018-03-31
dot icon13/06/2018
Registered office address changed from Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3TL to 14 Bank Street Aberfeldy PH15 2BB on 2018-06-13
dot icon05/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon06/09/2017
Micro company accounts made up to 2017-03-31
dot icon27/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon02/02/2015
Registered office address changed from 5-7 Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3TL on 2015-02-02
dot icon05/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon13/02/2012
Director's details changed for Julie Anne Stevenson on 2012-01-01
dot icon03/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon02/09/2010
Statement of capital following an allotment of shares on 2010-08-31
dot icon02/09/2010
Appointment of Mr Adrian Christopher Stevenson as a secretary
dot icon02/09/2010
Termination of appointment of Gordon Stewart as a secretary
dot icon16/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon08/02/2010
Director's details changed for Julie Anne Stevenson on 2010-02-01
dot icon07/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/02/2009
Return made up to 26/01/09; full list of members
dot icon15/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/02/2008
Return made up to 26/01/08; full list of members
dot icon19/02/2008
Registered office changed on 19/02/08 from: 6-7 renfrew house 27 quarriers village bridge of weir renfrewshire PA11 3SX
dot icon19/02/2008
Location of debenture register
dot icon19/02/2008
Location of register of members
dot icon30/11/2007
Nc inc already adjusted 26/11/07
dot icon30/11/2007
Resolutions
dot icon05/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon08/10/2007
Director's particulars changed
dot icon27/02/2007
Ad 26/01/06-26/01/06 £ si 2@1=2
dot icon21/02/2007
Return made up to 26/01/07; full list of members
dot icon17/01/2007
New secretary appointed
dot icon17/01/2007
Registered office changed on 17/01/07 from: 53 dennistoun road st vincent's gate langbank renfrewshire PA14 6XH
dot icon17/01/2007
Secretary resigned
dot icon31/05/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon26/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/01/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
50.83K
-
0.00
51.75K
-
2022
1
43.76K
-
0.00
58.21K
-
2023
1
34.81K
-
0.00
-
-
2023
1
34.81K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

34.81K £Descended-20.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevenson, Julie Anne
Director
26/01/2006 - Present
-
Stevenson, Adrian Christopher
Secretary
31/08/2010 - Present
-
Stewart, Gordon Campbell
Secretary
15/01/2007 - 31/08/2010
-
Spurrett, Rob
Secretary
26/01/2006 - 15/01/2007
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CREATIVE BY DESIGN LIMITED

CREATIVE BY DESIGN LIMITED is an(a) Dissolved company incorporated on 26/01/2006 with the registered office located at C/O H Baker Accountant Limited Gyleview House, 3 Redheughs Rigg, Edinburgh EH12 9DQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE BY DESIGN LIMITED?

toggle

CREATIVE BY DESIGN LIMITED is currently Dissolved. It was registered on 26/01/2006 and dissolved on 21/10/2025.

Where is CREATIVE BY DESIGN LIMITED located?

toggle

CREATIVE BY DESIGN LIMITED is registered at C/O H Baker Accountant Limited Gyleview House, 3 Redheughs Rigg, Edinburgh EH12 9DQ.

What does CREATIVE BY DESIGN LIMITED do?

toggle

CREATIVE BY DESIGN LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does CREATIVE BY DESIGN LIMITED have?

toggle

CREATIVE BY DESIGN LIMITED had 1 employees in 2023.

What is the latest filing for CREATIVE BY DESIGN LIMITED?

toggle

The latest filing was on 21/10/2025: Final Gazette dissolved via voluntary strike-off.