CREATIVE EDINBURGH LIMITED

Register to unlock more data on OkredoRegister

CREATIVE EDINBURGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC245233

Incorporation date

07/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Codebase Edinburgh, Studio 106, 37a Castle Terrace, Edinburgh EH1 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2003)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon09/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon12/02/2025
Termination of appointment of Miriam Nelken as a director on 2025-02-05
dot icon04/02/2025
Termination of appointment of Ana Yazmin Betancourt Esparza as a director on 2025-01-06
dot icon03/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/05/2024
Director's details changed for Mr Bruce Farquhar on 2023-12-11
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon16/01/2024
Termination of appointment of Marian Catherine Blythe as a director on 2023-11-24
dot icon16/10/2023
Memorandum and Articles of Association
dot icon13/10/2023
Resolutions
dot icon02/10/2023
Micro company accounts made up to 2023-03-31
dot icon20/06/2023
Termination of appointment of Sara Thomson as a director on 2023-06-14
dot icon11/04/2023
Appointment of Ms Marie Christie as a director on 2023-03-29
dot icon11/04/2023
Termination of appointment of James Robert Hollington as a director on 2023-03-29
dot icon11/04/2023
Appointment of Ms Miriam Nelken as a director on 2023-03-29
dot icon11/04/2023
Termination of appointment of Maria Del Pilar Garcia De Leaniz Rodrigue as a director on 2023-03-29
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon28/10/2022
Micro company accounts made up to 2022-03-31
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon13/04/2022
Appointment of Ms Jessica Lynn Armstrong as a director on 2021-11-29
dot icon13/04/2022
Appointment of Ms Cristina Zani as a director on 2022-03-28
dot icon13/04/2022
Appointment of Ms Amy Kelly as a director on 2022-03-28
dot icon13/04/2022
Appointment of Ms Ana Yazmin Betancourt Esparza as a director on 2022-01-31
dot icon12/04/2022
Appointment of Ms Sara Thomson as a director on 2022-01-31
dot icon12/04/2022
Appointment of Ms Marian Catherine Blythe as a director on 2022-01-31
dot icon12/04/2022
Termination of appointment of Joe Tree as a director on 2022-03-31
dot icon18/03/2022
Appointment of Ms Maria Del Pilar Garcia De Leaniz Rodrigue as a director on 2022-01-31
dot icon18/03/2022
Appointment of Ms Janice Hendry Mcblane as a director on 2022-01-31
dot icon01/03/2022
Termination of appointment of Margaret Leeming as a director on 2021-12-20
dot icon25/11/2021
Micro company accounts made up to 2021-03-31
dot icon16/11/2021
Registered office address changed from Codebase Studio 106 38 Castle Terrace Edinburgh EH3 9SJ Scotland to Codebase Edinburgh Studio 106, 37a Castle Terrace Edinburgh EH1 2EL on 2021-11-16
dot icon04/10/2021
Termination of appointment of Jeanie May Scott as a director on 2021-09-30
dot icon30/08/2021
Appointment of Aleksandra Zakrzewska as a director on 2021-08-30
dot icon20/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon12/02/2021
Appointment of Mr Brian Christopher Baglow as a director on 2021-02-08
dot icon12/02/2021
Appointment of Ms Jeanie May Scott as a director on 2021-02-08
dot icon12/02/2021
Appointment of Ms Michaela Valentine Turner as a director on 2021-02-08
dot icon11/02/2021
Director's details changed for Margaret Leeming on 2021-02-11
dot icon20/01/2021
Termination of appointment of Briana Nsanga Fitz Pegado as a director on 2021-01-20
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon07/12/2020
Termination of appointment of Sarah Cuthbert-Kerr as a director on 2020-11-23
dot icon02/11/2020
Director's details changed for Mr Bruce Farquhar on 2019-10-01
dot icon13/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon07/04/2020
Termination of appointment of Mark Andrew Gorman as a director on 2020-03-31
dot icon07/04/2020
Termination of appointment of Kate Ho as a director on 2020-02-03
dot icon11/11/2019
Micro company accounts made up to 2019-03-31
dot icon15/10/2019
Second filing for the appointment of Miss Briana Nsanga Fitz Pegado as a director
dot icon07/10/2019
Appointment of Mr Bruce Farquhar as a director on 2018-05-30
dot icon07/10/2019
Director's details changed for Ms Briana Pegado on 2019-09-30
dot icon07/10/2019
Termination of appointment of Mike Davidson as a director on 2019-04-29
dot icon15/08/2019
Appointment of Margaret Leeming as a director on 2019-08-15
dot icon15/08/2019
Appointment of Miss Kate Ho as a director on 2019-08-15
dot icon15/08/2019
Appointment of Ms Briana Pegado as a director on 2019-08-15
dot icon15/08/2019
Appointment of Ms Nicola Lundy as a director on 2019-08-15
dot icon26/07/2019
Termination of appointment of Yasmin Sulaiman as a director on 2019-07-26
dot icon17/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon27/03/2019
Termination of appointment of Carrie Maginn as a director on 2019-03-27
dot icon27/03/2019
Registered office address changed from , Codebase Studio 107 / 38 Castle Terrace Edinburgh EH3 9SJ Scotland to Codebase Studio 106 38 Castle Terrace Edinburgh EH3 9SJ on 2019-03-27
dot icon06/11/2018
Micro company accounts made up to 2018-03-31
dot icon20/09/2018
Appointment of Ms Sarah Cuthbert-Kerr as a director on 2018-06-01
dot icon19/09/2018
Appointment of Mr James Robert Hollington as a director on 2018-06-01
dot icon19/09/2018
Appointment of Mr Charles Alexander Bell as a director on 2018-06-01
dot icon11/09/2018
Appointment of Ms Yasmin Sulaiman as a director on 2018-05-08
dot icon30/08/2018
Termination of appointment of Claire Louise Stewart as a director on 2018-04-27
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon09/04/2018
Termination of appointment of Janine Matheson as a director on 2018-04-01
dot icon09/04/2018
Termination of appointment of Mike Mcgrail as a director on 2018-04-01
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon25/04/2017
Termination of appointment of Michael Frederick Johnston as a director on 2017-02-27
dot icon14/02/2017
Resolutions
dot icon17/01/2017
Termination of appointment of June Allison Edgar as a director on 2016-08-31
dot icon17/01/2017
Appointment of Ms Claire Louise Stewart as a director on 2017-01-17
dot icon31/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/07/2016
Appointment of Mrs Janine Matheson as a director on 2016-04-25
dot icon09/05/2016
Annual return made up to 2016-03-31 no member list
dot icon08/05/2016
Registered office address changed from Creative Exchange 29 Constitution Street Edinburgh EH6 7BS to , Codebase Studio 107 / 38 Castle Terrace Edinburgh EH3 9SJ on 2016-05-08
dot icon15/10/2015
Appointment of Mr Mike Mcgrail as a director on 2015-10-11
dot icon17/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/08/2015
Appointment of Mr Mike Davidson as a director on 2015-01-21
dot icon27/08/2015
Termination of appointment of Robin David Cameron Macpherson as a director on 2015-04-13
dot icon27/08/2015
Termination of appointment of Robin David Cameron Macpherson as a director on 2015-04-13
dot icon27/08/2015
Termination of appointment of Rosalind Ruth Alison Davis as a director on 2015-04-13
dot icon27/08/2015
Termination of appointment of Deirdre Leanne Brock as a director on 2015-04-13
dot icon09/04/2015
Annual return made up to 2015-03-31 no member list
dot icon09/04/2015
Termination of appointment of Teri Anne Wishart as a director on 2014-08-18
dot icon09/04/2015
Termination of appointment of Jeffrey Andrew Callaghan Meek as a director on 2015-03-31
dot icon09/04/2015
Termination of appointment of Jeffrey Andrew Callaghan Meek as a secretary on 2015-03-31
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2014
Appointment of Ms Carrie Maginn as a director on 2014-10-09
dot icon10/04/2014
Annual return made up to 2014-03-07 no member list
dot icon09/04/2014
Appointment of Mr Joe Tree as a director
dot icon09/04/2014
Appointment of Ms Teri Anne Wishart as a director
dot icon09/04/2014
Registered office address changed from 56 Palmerston Place C/O French Duncan Edinburgh EH12 5AY on 2014-04-09
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/08/2013
Appointment of Mr Michael Frederick Johnston as a director
dot icon30/08/2013
Termination of appointment of David Weir as a director
dot icon26/08/2013
Termination of appointment of Virginia Atkinson as a director
dot icon26/08/2013
Termination of appointment of Virginia Atkinson as a secretary
dot icon26/08/2013
Appointment of Mr Jeffrey Andrew Callaghan Meek as a secretary
dot icon19/03/2013
Annual return made up to 2013-03-07 no member list
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-07 no member list
dot icon03/04/2012
Director's details changed for Rosalind Ruth Alison Davis on 2012-03-07
dot icon03/04/2012
Termination of appointment of John Denholm as a director
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/09/2011
Appointment of Mr Mark Andrew Gorman as a director
dot icon20/09/2011
Appointment of Prof Robin David Cameron Macpherson as a director
dot icon26/04/2011
Appointment of Jeffrey Andrew Callaghan Meek as a director
dot icon26/04/2011
Annual return made up to 2011-03-07 no member list
dot icon07/04/2011
Termination of appointment of Brent Macgregor as a director
dot icon07/04/2011
Termination of appointment of Colin Bryce as a director
dot icon07/04/2011
Registered office address changed from 37 Constitution Street Edinburgh EH6 7BG on 2011-04-07
dot icon28/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/11/2010
Appointment of Rosalind Ruth Alison Davis as a director
dot icon25/11/2010
Appointment of David Wallace Douglas Weir as a director
dot icon05/08/2010
Appointment of Councillor Deidre Leanne Brock as a director
dot icon15/06/2010
Annual return made up to 2010-03-07
dot icon15/06/2010
Termination of appointment of Peter Martin as a director
dot icon15/06/2010
Termination of appointment of Marie Storrar as a director
dot icon15/03/2010
Appointment of June Allison Edgar as a director
dot icon15/03/2010
Registered office address changed from 10 Madeira Place Edinburgh EH6 4AN United Kingdom on 2010-03-15
dot icon04/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/01/2010
Appointment of Virginia Atkinson as a secretary
dot icon02/04/2009
Appointment terminated secretary marie storrar
dot icon10/03/2009
Annual return made up to 07/03/09
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/06/2008
Appointment terminated director david cumings
dot icon03/04/2008
Annual return made up to 07/03/08
dot icon03/04/2008
Registered office changed on 03/04/2008 from 15/6 comely bank avenue edinburgh midlothian EH4 1EW
dot icon03/04/2008
Appointment terminated director graham duffy
dot icon03/04/2008
Director's change of particulars / john denholm / 10/12/2007
dot icon03/04/2008
Director and secretary's change of particulars / marie storrar / 23/10/2007
dot icon05/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/10/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/09/2007
Director resigned
dot icon21/08/2007
New secretary appointed
dot icon01/08/2007
Annual return made up to 07/03/07
dot icon16/01/2007
Registered office changed on 16/01/07 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG
dot icon16/01/2007
Secretary resigned
dot icon12/04/2006
Annual return made up to 07/03/06
dot icon05/04/2006
Accounts for a small company made up to 2005-03-31
dot icon09/06/2005
Director resigned
dot icon18/03/2005
Accounts for a small company made up to 2004-03-31
dot icon08/03/2005
Annual return made up to 07/03/05
dot icon19/01/2005
Secretary's particulars changed
dot icon17/01/2005
Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE
dot icon31/03/2004
Annual return made up to 07/03/04
dot icon26/11/2003
New director appointed
dot icon04/11/2003
New director appointed
dot icon25/06/2003
New director appointed
dot icon22/05/2003
New director appointed
dot icon22/05/2003
New director appointed
dot icon22/05/2003
New director appointed
dot icon22/05/2003
New director appointed
dot icon22/05/2003
New director appointed
dot icon22/05/2003
New director appointed
dot icon22/05/2003
New director appointed
dot icon22/05/2003
Director resigned
dot icon22/05/2003
Director resigned
dot icon14/05/2003
Memorandum and Articles of Association
dot icon14/05/2003
Resolutions
dot icon14/05/2003
Resolutions
dot icon07/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farquhar, Bruce
Director
30/05/2018 - Present
45
Kelly, Amy
Director
28/03/2022 - Present
4
Baglow, Brian Christopher
Director
08/02/2021 - Present
2
Hollington, James Robert
Director
01/06/2018 - 29/03/2023
2
Christie, Marie
Director
29/03/2023 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATIVE EDINBURGH LIMITED

CREATIVE EDINBURGH LIMITED is an(a) Active company incorporated on 07/03/2003 with the registered office located at Codebase Edinburgh, Studio 106, 37a Castle Terrace, Edinburgh EH1 2EL. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE EDINBURGH LIMITED?

toggle

CREATIVE EDINBURGH LIMITED is currently Active. It was registered on 07/03/2003 .

Where is CREATIVE EDINBURGH LIMITED located?

toggle

CREATIVE EDINBURGH LIMITED is registered at Codebase Edinburgh, Studio 106, 37a Castle Terrace, Edinburgh EH1 2EL.

What does CREATIVE EDINBURGH LIMITED do?

toggle

CREATIVE EDINBURGH LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for CREATIVE EDINBURGH LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.