CREATIVE CONCEPT UK LTD.

Register to unlock more data on OkredoRegister

CREATIVE CONCEPT UK LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC283085

Incorporation date

11/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

614 Eglinton Street, Glasgow G5 9RRCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2005)
dot icon24/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon03/12/2025
Cessation of Amanda Hart as a person with significant control on 2025-11-17
dot icon27/11/2025
Micro company accounts made up to 2025-06-30
dot icon24/11/2025
Director's details changed for Mr Christopher Alexander Cagienard on 2025-10-26
dot icon25/03/2025
Confirmation statement made on 2025-03-12 with updates
dot icon07/01/2025
Appointment of Mr Christopher Alexander Cagienard as a director on 2024-03-13
dot icon11/11/2024
Micro company accounts made up to 2024-06-30
dot icon27/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon19/03/2024
Micro company accounts made up to 2023-06-30
dot icon26/10/2023
Cessation of Shaun Anthony Phillips as a person with significant control on 2023-09-30
dot icon26/10/2023
Notification of Amanda Hart as a person with significant control on 2023-09-30
dot icon26/05/2023
Cessation of Amanda Hart as a person with significant control on 2023-03-01
dot icon24/05/2023
Change of details for Mr Andrew George Hart as a person with significant control on 2023-03-01
dot icon24/05/2023
Change of details for Mrs Amanda Hart as a person with significant control on 2023-03-01
dot icon24/05/2023
Notification of Christopher Alexander Cagienard as a person with significant control on 2023-03-01
dot icon24/05/2023
Notification of Shaun Phillips as a person with significant control on 2023-03-01
dot icon04/05/2023
Confirmation statement made on 2023-04-11 with updates
dot icon28/09/2022
Micro company accounts made up to 2022-06-30
dot icon19/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon22/03/2022
Micro company accounts made up to 2021-06-30
dot icon28/04/2021
Confirmation statement made on 2021-04-11 with updates
dot icon12/11/2020
Micro company accounts made up to 2020-06-30
dot icon25/06/2020
Change of details for Mr Andrew George Hart as a person with significant control on 2020-02-27
dot icon25/06/2020
Director's details changed for Mr Andrew George Hart on 2020-02-27
dot icon25/06/2020
Director's details changed for Mrs Amanda Hart on 2020-02-27
dot icon25/06/2020
Change of details for Mrs Amanda Hart as a person with significant control on 2020-02-20
dot icon14/04/2020
Confirmation statement made on 2020-04-11 with updates
dot icon26/03/2020
Change of details for Mr Andrew George Hart as a person with significant control on 2019-02-01
dot icon11/10/2019
Micro company accounts made up to 2019-06-30
dot icon12/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon08/03/2019
Micro company accounts made up to 2018-06-30
dot icon12/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon10/01/2018
Micro company accounts made up to 2017-06-30
dot icon11/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/06/2016
Satisfaction of charge 1 in full
dot icon20/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon24/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon07/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/06/2012
Registered office address changed from , 20 Blacksey Burn Drive, Crookston, Glasgow, G53 7SX on 2012-06-27
dot icon01/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon14/04/2010
Director's details changed for Andrew George Hart on 2010-04-10
dot icon14/04/2010
Director's details changed for Mrs Amanda Hart on 2010-04-10
dot icon09/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/01/2010
Appointment of Mrs Amanda Hart as a director
dot icon26/01/2010
Termination of appointment of Amanda Hart as a secretary
dot icon06/05/2009
Return made up to 11/04/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/05/2008
Return made up to 11/04/08; full list of members
dot icon14/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon12/07/2007
Return made up to 11/04/07; no change of members
dot icon23/06/2007
Partic of mort/charge *
dot icon30/05/2007
Secretary's particulars changed
dot icon29/05/2007
Registered office changed on 29/05/07 from:\9 langlook place, crookston, glasgow G53 7NS
dot icon29/05/2007
Director's particulars changed
dot icon27/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon08/05/2006
Return made up to 11/04/06; full list of members
dot icon04/05/2005
Ad 22/04/05--------- £ si 9998@1=9998 £ ic 2/10000
dot icon04/05/2005
New director appointed
dot icon04/05/2005
New secretary appointed
dot icon04/05/2005
Accounting reference date extended from 30/04/06 to 30/06/06
dot icon04/05/2005
Memorandum and Articles of Association
dot icon04/05/2005
Nc inc already adjusted 11/04/05
dot icon04/05/2005
Resolutions
dot icon13/04/2005
Secretary resigned
dot icon13/04/2005
Director resigned
dot icon11/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
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
12/03/2026
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
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
34.14K
-
0.00
-
-
2022
5
41.16K
-
0.00
-
-
2023
0
7.52K
-
0.00
-
-
2023
0
7.52K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

7.52K £Descended-81.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Amanda
Director
01/02/2009 - Present
7
Hart, Andrew George
Director
11/04/2005 - Present
10
Cagienard, Christopher Alexander
Director
13/03/2024 - Present
12

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CREATIVE CONCEPT UK LTD.

CREATIVE CONCEPT UK LTD. is an(a) Active company incorporated on 11/04/2005 with the registered office located at 614 Eglinton Street, Glasgow G5 9RR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE CONCEPT UK LTD.?

toggle

CREATIVE CONCEPT UK LTD. is currently Active. It was registered on 11/04/2005 .

Where is CREATIVE CONCEPT UK LTD. located?

toggle

CREATIVE CONCEPT UK LTD. is registered at 614 Eglinton Street, Glasgow G5 9RR.

What does CREATIVE CONCEPT UK LTD. do?

toggle

CREATIVE CONCEPT UK LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CREATIVE CONCEPT UK LTD.?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-12 with updates.