CREATIVE ENGRAVING LIMITED

Register to unlock more data on OkredoRegister

CREATIVE ENGRAVING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC104218

Incorporation date

21/04/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Kittoch Street, East Kilbride, Glasgow G74 4JWCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1987)
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon14/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon07/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon09/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon04/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon12/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon16/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon05/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon04/06/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon30/04/2020
Confirmation statement made on 2019-05-03 with no updates
dot icon23/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon05/03/2019
Certificate of change of name
dot icon05/03/2019
Resolutions
dot icon16/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon30/08/2017
Registered office address changed from 47 Cadzow Street Hamilton Lanarkshire ML3 6ED to 33 Kittoch Street East Kilbride Glasgow G74 4JW on 2017-08-30
dot icon05/06/2017
Confirmation statement made on 2017-04-21 with updates
dot icon06/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon27/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon27/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon09/06/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mr Brian Carey Mckeown on 2010-04-21
dot icon30/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/04/2009
Return made up to 21/04/09; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon14/05/2008
Return made up to 21/04/08; full list of members
dot icon04/04/2008
Return made up to 21/04/07; full list of members
dot icon06/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon19/01/2007
Accounting reference date extended from 31/03/06 to 31/08/06
dot icon06/07/2006
Return made up to 21/04/06; full list of members
dot icon18/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon18/05/2005
Return made up to 21/04/05; full list of members
dot icon29/03/2005
Accounts for a dormant company made up to 2004-03-31
dot icon11/05/2004
Return made up to 21/04/04; full list of members
dot icon29/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon02/06/2003
Return made up to 21/04/03; full list of members
dot icon10/12/2002
Registered office changed on 10/12/02 from: 239 low waters road hamilton lanarkshire ML3 7QN
dot icon12/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon03/09/2002
Return made up to 21/04/02; full list of members
dot icon11/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon24/07/2001
Return made up to 21/04/01; full list of members
dot icon28/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon25/05/2000
New secretary appointed
dot icon12/05/2000
Return made up to 21/04/00; full list of members
dot icon02/03/2000
Accounts for a dormant company made up to 1999-03-31
dot icon06/08/1998
Accounts for a dormant company made up to 1998-03-31
dot icon06/08/1998
Return made up to 21/04/98; full list of members
dot icon19/06/1997
Return made up to 21/04/97; no change of members
dot icon10/06/1997
Accounts for a dormant company made up to 1997-03-31
dot icon11/09/1996
Accounts for a dormant company made up to 1996-03-31
dot icon13/05/1996
Return made up to 21/04/96; no change of members
dot icon14/09/1995
Accounts for a dormant company made up to 1995-03-31
dot icon14/09/1995
Return made up to 21/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/12/1994
Accounts for a dormant company made up to 1994-03-31
dot icon28/12/1994
Accounts for a dormant company made up to 1993-03-31
dot icon28/12/1994
Accounts for a dormant company made up to 1992-03-31
dot icon28/12/1994
Accounts for a dormant company made up to 1991-03-31
dot icon28/12/1994
Accounts for a dormant company made up to 1990-03-31
dot icon28/12/1994
Accounts for a dormant company made up to 1988-03-31
dot icon28/12/1994
Registered office changed on 28/12/94 from: 47 cadzow street hamilton lanarkshire ML3 6ED
dot icon28/12/1994
Resolutions
dot icon24/10/1994
Certificate of change of name
dot icon06/10/1994
Restoration by order of the court
dot icon22/09/1989
Dissolution
dot icon23/06/1987
Memorandum and Articles of Association
dot icon28/05/1987
Certificate of change of name
dot icon20/05/1987
Miscellaneous
dot icon20/05/1987
Resolutions
dot icon20/05/1987
Resolutions
dot icon20/05/1987
Resolutions
dot icon15/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/05/1987
Registered office changed on 15/05/87 from: 24 castle street edinburgh EH2 3HT
dot icon15/04/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+59.75 % *

* during past year

Cash in Bank

£28,080.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.88K
-
0.00
22.00K
-
2022
0
11.84K
-
0.00
17.58K
-
2023
0
17.28K
-
0.00
28.08K
-
2023
0
17.28K
-
0.00
28.08K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

17.28K £Ascended45.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.08K £Ascended59.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATIVE ENGRAVING LIMITED

CREATIVE ENGRAVING LIMITED is an(a) Active company incorporated on 21/04/1987 with the registered office located at 33 Kittoch Street, East Kilbride, Glasgow G74 4JW. There is currently no 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 ENGRAVING LIMITED?

toggle

CREATIVE ENGRAVING LIMITED is currently Active. It was registered on 21/04/1987 .

Where is CREATIVE ENGRAVING LIMITED located?

toggle

CREATIVE ENGRAVING LIMITED is registered at 33 Kittoch Street, East Kilbride, Glasgow G74 4JW.

What does CREATIVE ENGRAVING LIMITED do?

toggle

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

What is the latest filing for CREATIVE ENGRAVING LIMITED?

toggle

The latest filing was on 29/05/2025: Total exemption full accounts made up to 2024-08-31.