CREATIVE PROMOTIONS LIMITED

Register to unlock more data on OkredoRegister

CREATIVE PROMOTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC048464

Incorporation date

01/03/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oakfield House, 378 Brandon Street, Motherwell ML1 1XACopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1971)
dot icon04/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon02/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon26/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon06/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon05/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon13/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon03/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon04/02/2021
Confirmation statement made on 2020-11-21 with no updates
dot icon20/11/2020
Satisfaction of charge 1 in full
dot icon20/11/2020
Satisfaction of charge 2 in full
dot icon17/12/2019
Unaudited abridged accounts made up to 2019-10-31
dot icon13/12/2019
Previous accounting period extended from 2019-08-31 to 2019-10-31
dot icon25/11/2019
Termination of appointment of Amanda Stewart as a director on 2019-11-22
dot icon21/11/2019
Cessation of Lorraine Elizabeth Anne Sibbald as a person with significant control on 2019-11-07
dot icon21/11/2019
Cessation of Alexander Taylor Sibbald as a person with significant control on 2019-11-07
dot icon21/11/2019
Notification of Sl (Uk) Limited as a person with significant control on 2019-11-08
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon21/11/2019
Registered office address changed from 1 Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland to Oakfield House 378 Brandon Street Motherwell ML1 1XA on 2019-11-21
dot icon18/11/2019
Appointment of Mrs Amanda Stewart as a director on 2019-11-08
dot icon18/11/2019
Termination of appointment of Lesley Stewart as a director on 2019-11-08
dot icon14/11/2019
Appointment of James Mcdougall Stewart as a director on 2019-11-08
dot icon14/11/2019
Appointment of Lesley Stewart as a director on 2019-11-08
dot icon14/11/2019
Termination of appointment of Craig Alexander Sibbald as a director on 2019-11-08
dot icon14/11/2019
Termination of appointment of Lorraine Elizabeth Anne Sibbald as a director on 2019-11-08
dot icon14/11/2019
Termination of appointment of Alexander Taylor Sibbald as a director on 2019-11-08
dot icon14/11/2019
Termination of appointment of Lorraine Elizabeth Anne Sibbald as a secretary on 2019-11-08
dot icon07/11/2019
Second filing of Confirmation Statement dated 07/07/2018
dot icon08/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon04/06/2019
Director's details changed for Craig Alexander Sibbald on 2019-06-04
dot icon11/04/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon18/07/2018
07/07/18 Statement of Capital gbp 800
dot icon20/01/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon10/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon19/08/2016
Registered office address changed from Spiersbridge House 1 Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland to 1 Spiersbridge Way Thornliebank Glasgow G46 8NG on 2016-08-19
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon23/06/2016
Director's details changed for Lorraine Elizabeth Anne Sibbald on 2016-05-01
dot icon23/06/2016
Director's details changed for Alexander Taylor Sibbald on 2016-05-01
dot icon23/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon23/06/2016
Director's details changed for Alexander Taylor Sibbald on 2016-05-01
dot icon23/06/2016
Secretary's details changed for Lorraine Elizabeth Anne Sibbald on 2016-03-14
dot icon23/06/2016
Director's details changed for Lorraine Elizabeth Anne Sibbald on 2016-05-01
dot icon21/04/2016
Registered office address changed from 79 West Regent Street Glasgow Scotland G2 2AW to Spiersbridge House 1 Spiersbridge Way Thornliebank Glasgow G46 8NG on 2016-04-21
dot icon22/03/2016
Appointment of Craig Alexander Sibbald as a director on 2016-03-01
dot icon06/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon02/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon10/07/2013
Director's details changed for Lorraine Elizabeth Anne Sibbald on 2013-06-15
dot icon10/07/2013
Director's details changed for Alexander Taylor Sibbald on 2013-06-15
dot icon10/07/2013
Registered office address changed from Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH on 2013-07-10
dot icon10/07/2013
Secretary's details changed for Lorraine Elizabeth Anne Sibbald on 2013-06-15
dot icon05/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/11/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/09/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/11/2009
Registered office address changed from C/O Gilchrist & Company 193 Bath Streeet Glasgow G2 4HU on 2009-11-19
dot icon17/07/2009
Ad 03/07/09\gbp si 100@1=100\gbp ic 700/800\
dot icon17/07/2009
Nc inc already adjusted 03/07/09
dot icon17/07/2009
Resolutions
dot icon09/07/2009
Return made up to 15/06/09; full list of members
dot icon07/07/2009
Ad 31/03/09\gbp si 100@1=100\gbp ic 600/700\
dot icon07/07/2009
Nc inc already adjusted 31/03/09
dot icon07/07/2009
Resolutions
dot icon25/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon23/10/2008
Accounting reference date extended from 28/02/2008 to 31/08/2008
dot icon30/06/2008
Return made up to 15/06/08; full list of members
dot icon09/01/2008
Ad 24/10/07--------- £ si 40@1=40 £ ic 460/500
dot icon18/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon29/06/2007
Return made up to 15/06/07; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon10/07/2006
Return made up to 15/06/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon22/06/2005
Return made up to 15/06/05; full list of members
dot icon18/01/2005
Ad 15/12/04--------- £ si 100@1=100 £ ic 360/460
dot icon18/01/2005
Ad 15/12/04--------- £ si 260@1=260 £ ic 100/360
dot icon18/01/2005
Nc inc already adjusted 15/12/04
dot icon18/01/2005
Resolutions
dot icon14/12/2004
Registered office changed on 14/12/04 from: 186 bath street glasgow G2 4HG
dot icon29/11/2004
Total exemption small company accounts made up to 2004-02-29
dot icon23/06/2004
Return made up to 15/06/04; full list of members
dot icon29/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon21/06/2003
Return made up to 15/06/03; full list of members
dot icon20/12/2002
Accounts for a small company made up to 2002-02-28
dot icon24/06/2002
Return made up to 15/06/02; full list of members
dot icon15/08/2001
Accounts for a small company made up to 2001-02-28
dot icon03/07/2001
Return made up to 15/06/01; full list of members
dot icon13/07/2000
Return made up to 15/06/00; full list of members
dot icon06/06/2000
Accounts for a small company made up to 2000-02-29
dot icon15/09/1999
Return made up to 15/06/99; full list of members
dot icon23/07/1999
Accounts for a small company made up to 1999-02-28
dot icon01/12/1998
Accounts for a small company made up to 1998-02-28
dot icon01/07/1998
Return made up to 15/06/98; no change of members
dot icon30/06/1997
Return made up to 15/06/97; no change of members
dot icon25/06/1997
Accounts for a small company made up to 1997-02-28
dot icon11/12/1996
Accounts for a small company made up to 1996-02-29
dot icon21/11/1996
Return made up to 15/06/96; full list of members
dot icon29/07/1996
Registered office changed on 29/07/96 from: 908/916 maryhill road glasgow G20 7TA
dot icon20/12/1995
Accounts for a small company made up to 1995-02-28
dot icon13/06/1995
Return made up to 15/06/95; no change of members
dot icon05/01/1995
Accounts for a small company made up to 1994-02-28
dot icon01/09/1994
Registered office changed on 01/09/94 from: 129 high street dumbarton G82 1LE
dot icon08/07/1994
Return made up to 15/06/94; no change of members
dot icon04/01/1994
Accounts for a small company made up to 1993-02-28
dot icon16/06/1993
Return made up to 15/06/93; full list of members
dot icon02/09/1992
Accounts for a small company made up to 1992-02-28
dot icon02/06/1992
Return made up to 15/06/92; no change of members
dot icon05/09/1991
Return made up to 05/06/91; no change of members
dot icon16/07/1991
Accounts for a small company made up to 1991-02-28
dot icon23/04/1991
Registered office changed on 23/04/91 from: 135 wellington street glasgow G2 2XD
dot icon28/06/1990
Accounts for a small company made up to 1990-02-28
dot icon28/06/1990
Return made up to 15/06/90; full list of members
dot icon14/06/1989
Return made up to 02/06/89; full list of members
dot icon14/06/1989
Accounts for a small company made up to 1989-02-24
dot icon26/07/1988
Return made up to 19/07/88; full list of members
dot icon26/07/1988
Accounts made up to 1988-02-26
dot icon15/07/1987
Return made up to 10/07/87; full list of members
dot icon15/07/1987
Accounts for a small company made up to 1987-02-28
dot icon28/08/1986
Accounts for a small company made up to 1986-02-28
dot icon28/08/1986
Return made up to 28/07/86; full list of members
dot icon01/03/1971
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
31/10/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
36.04K
-
0.00
28.16K
-
2022
4
69.98K
-
0.00
70.56K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, James Mcdougall
Director
08/11/2019 - Present
6

Persons with Significant Control

2
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 PROMOTIONS LIMITED

CREATIVE PROMOTIONS LIMITED is an(a) Active company incorporated on 01/03/1971 with the registered office located at Oakfield House, 378 Brandon Street, Motherwell ML1 1XA. There is currently 1 active director 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 PROMOTIONS LIMITED?

toggle

CREATIVE PROMOTIONS LIMITED is currently Active. It was registered on 01/03/1971 .

Where is CREATIVE PROMOTIONS LIMITED located?

toggle

CREATIVE PROMOTIONS LIMITED is registered at Oakfield House, 378 Brandon Street, Motherwell ML1 1XA.

What does CREATIVE PROMOTIONS LIMITED do?

toggle

CREATIVE PROMOTIONS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for CREATIVE PROMOTIONS LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-21 with no updates.