CREATIVE FLOURISH LIMITED

Register to unlock more data on OkredoRegister

CREATIVE FLOURISH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC365439

Incorporation date

11/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Park House Business Centre, South Street, Elgin, Moray IV30 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2009)
dot icon08/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon12/07/2024
Application to strike the company off the register
dot icon10/06/2024
Termination of appointment of Katie Louise Maciver as a director on 2024-06-09
dot icon27/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon22/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon24/06/2022
Change of details for Mrs Karen Maciver as a person with significant control on 2022-06-24
dot icon24/06/2022
Director's details changed for Mrs Karen Maciver on 2022-06-24
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/09/2021
Confirmation statement made on 2021-09-12 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/09/2020
Confirmation statement made on 2020-09-12 with updates
dot icon13/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/09/2018
Confirmation statement made on 2018-09-12 with updates
dot icon18/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon28/09/2017
Change of details for Mrs Karen Maciver as a person with significant control on 2017-09-11
dot icon28/09/2017
Termination of appointment of Debbie Laura Maciver as a director on 2017-09-11
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/05/2016
Registered office address changed from C/O Faith Simpson Accountants Ltd First Floor, 74-76 South Street Elgin Morayshire IV30 1JG to Park House Business Centre South Street Elgin Moray IV30 1JB on 2016-05-27
dot icon01/12/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon30/08/2015
Registered office address changed from 2 Southfield Drive Elgin IV30 6GR to C/O Faith Simpson Accountants Ltd First Floor, 74-76 South Street Elgin Morayshire IV30 1JG on 2015-08-30
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/10/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/11/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/12/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon24/12/2012
Director's details changed for Debbie Laura Maciver on 2012-10-10
dot icon24/12/2012
Director's details changed for Katie Louise Maciver on 2012-10-10
dot icon24/12/2012
Director's details changed for Karen Maciver on 2012-10-10
dot icon15/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon30/09/2009
Resolutions
dot icon30/09/2009
Location of register of members
dot icon30/09/2009
Director appointed karen maciver
dot icon30/09/2009
Director appointed debbie laura maciver
dot icon29/09/2009
Director appointed katie louise maciver
dot icon15/09/2009
Resolutions
dot icon15/09/2009
Ad 11/09/09\gbp si 99@1=99\gbp ic 1/100\
dot icon15/09/2009
Appointment terminated director stephen mabbott
dot icon11/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-28.07 % *

* during past year

Cash in Bank

£3,649.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
12/09/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
202.42K
-
0.00
5.07K
-
2022
2
169.61K
-
0.00
3.65K
-
2022
2
169.61K
-
0.00
3.65K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

169.61K £Descended-16.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.65K £Descended-28.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 FLOURISH LIMITED

CREATIVE FLOURISH LIMITED is an(a) Dissolved company incorporated on 11/09/2009 with the registered office located at Park House Business Centre, South Street, Elgin, Moray IV30 1JB. There is currently no 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 CREATIVE FLOURISH LIMITED?

toggle

CREATIVE FLOURISH LIMITED is currently Dissolved. It was registered on 11/09/2009 and dissolved on 08/10/2024.

Where is CREATIVE FLOURISH LIMITED located?

toggle

CREATIVE FLOURISH LIMITED is registered at Park House Business Centre, South Street, Elgin, Moray IV30 1JB.

What does CREATIVE FLOURISH LIMITED do?

toggle

CREATIVE FLOURISH LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does CREATIVE FLOURISH LIMITED have?

toggle

CREATIVE FLOURISH LIMITED had 2 employees in 2022.

What is the latest filing for CREATIVE FLOURISH LIMITED?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved via voluntary strike-off.