CREETOWN INITIATIVE LIMITED

Register to unlock more data on OkredoRegister

CREETOWN INITIATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC266207

Incorporation date

08/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barholm, St John Street Barholm, St John Street, Creetown, Wigtownshire DG8 7JECopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2004)
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon14/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon13/01/2026
Appointment of Mrs Fiona Blaen as a director on 2025-12-11
dot icon13/01/2026
Appointment of Mr William Elliott Mitchell as a director on 2025-12-11
dot icon02/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon05/06/2024
Termination of appointment of James Murray Anderson as a director on 2024-06-01
dot icon03/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon19/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon05/04/2023
Registered office address changed from 54 st. John Street Creetown Newton Stewart Wigtownshire DG8 7JF to Barholm, St John Street Barholm St John Street Creetown Wigtownshire DG8 7JE on 2023-04-05
dot icon04/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon03/11/2022
Termination of appointment of Bernard Anthony Klinck as a director on 2022-10-27
dot icon26/05/2022
Director's details changed for Mr Thomas Marr on 2022-03-01
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon20/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon16/12/2021
Appointment of Mr Thomas Marr as a director on 2021-12-09
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon26/03/2021
Appointment of Mr Bernard Anthony Klinck as a director on 2021-02-18
dot icon17/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon14/12/2020
Termination of appointment of Robert John Mackenzie as a director on 2020-07-27
dot icon01/05/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon16/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/07/2018
Termination of appointment of William Elliott Mitchell as a secretary on 2018-07-23
dot icon23/07/2018
Appointment of Mrs Elaine May Marr as a secretary on 2018-07-23
dot icon23/07/2018
Termination of appointment of William Elliott Mitchell as a director on 2018-07-23
dot icon17/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon01/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon11/12/2017
Statement of company's objects
dot icon11/12/2017
Resolutions
dot icon09/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon07/02/2017
Total exemption full accounts made up to 2016-04-30
dot icon03/05/2016
Annual return made up to 2016-04-08 no member list
dot icon30/04/2016
Registration of charge SC2662070001, created on 2016-04-19
dot icon03/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon05/05/2015
Annual return made up to 2015-04-08 no member list
dot icon05/05/2015
Secretary's details changed for Mr William Elliott Mitchell on 2015-05-01
dot icon05/05/2015
Termination of appointment of Dorothy Scherrer as a director on 2015-05-01
dot icon11/12/2014
Total exemption full accounts made up to 2014-04-30
dot icon02/05/2014
Annual return made up to 2014-04-08 no member list
dot icon28/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon04/05/2013
Annual return made up to 2013-04-08 no member list
dot icon29/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon03/07/2012
Appointment of Mr James Murray Anderson as a director
dot icon02/07/2012
Appointment of Mr William Elliott Mitchell as a director
dot icon01/07/2012
Secretary's details changed for William Elliot Mitchell on 2012-05-22
dot icon08/05/2012
Annual return made up to 2012-04-08 no member list
dot icon08/05/2012
Register inspection address has been changed from C/O Creetown Initiative Ltd the Pavilion the Hollow Creetown Newton Stewart Dumfries and Galloway DG8 7HZ Scotland
dot icon18/11/2011
Total exemption full accounts made up to 2011-04-30
dot icon04/09/2011
Appointment of Mrs Dorothy Scherrer as a director
dot icon22/08/2011
Registered office address changed from 91 St John Street Creetown Newton Stewart Wigtownshire DG8 7JE on 2011-08-22
dot icon22/08/2011
Appointment of Mr Timothy Stephenson as a director
dot icon21/08/2011
Appointment of Mrs Carolyn Margaret Stephenson as a director
dot icon05/05/2011
Annual return made up to 2011-04-08 no member list
dot icon05/05/2011
Termination of appointment of Douglas Wood as a director
dot icon05/05/2011
Termination of appointment of Wyllie Mcculloch as a director
dot icon21/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon24/06/2010
Annual return made up to 2010-04-08 no member list
dot icon24/06/2010
Register(s) moved to registered inspection location
dot icon24/06/2010
Register inspection address has been changed
dot icon24/06/2010
Director's details changed for Wyllie Mcculloch on 2010-04-08
dot icon05/03/2010
Total exemption full accounts made up to 2009-04-30
dot icon16/06/2009
Annual return made up to 08/04/09
dot icon30/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon14/10/2008
Resolutions
dot icon04/07/2008
Resolutions
dot icon13/05/2008
Annual return made up to 08/04/08
dot icon13/05/2008
Appointment terminated director melvin shaw
dot icon05/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon04/03/2008
Appointment terminated secretary melvin shaw
dot icon04/03/2008
Secretary appointed william elliot mitchell
dot icon04/03/2008
Registered office changed on 04/03/2008 from 43 st john street creetown newton stewart DG8 7JB
dot icon26/04/2007
Annual return made up to 08/04/07
dot icon27/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon05/07/2006
Annual return made up to 08/04/06
dot icon18/05/2006
Amended accounts made up to 2005-04-30
dot icon31/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon03/05/2005
Annual return made up to 08/04/05
dot icon03/05/2005
New secretary appointed;new director appointed
dot icon15/04/2004
Registered office changed on 15/04/04 from: 24 great king street edinburgh EH3 6QN
dot icon15/04/2004
Director resigned
dot icon15/04/2004
Secretary resigned;director resigned
dot icon15/04/2004
New director appointed
dot icon15/04/2004
New secretary appointed
dot icon15/04/2004
New director appointed
dot icon15/04/2004
New director appointed
dot icon15/04/2004
New director appointed
dot icon08/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marr, Thomas
Director
09/12/2021 - Present
4
Anderson, James Murray
Director
22/05/2012 - 01/06/2024
4
Stephenson, Timothy
Director
22/03/2011 - Present
1
Mitchell, William Elliott
Director
11/12/2025 - Present
1
Marr, Elaine May
Secretary
23/07/2018 - 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 CREETOWN INITIATIVE LIMITED

CREETOWN INITIATIVE LIMITED is an(a) Active company incorporated on 08/04/2004 with the registered office located at Barholm, St John Street Barholm, St John Street, Creetown, Wigtownshire DG8 7JE. There are currently 6 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 CREETOWN INITIATIVE LIMITED?

toggle

CREETOWN INITIATIVE LIMITED is currently Active. It was registered on 08/04/2004 .

Where is CREETOWN INITIATIVE LIMITED located?

toggle

CREETOWN INITIATIVE LIMITED is registered at Barholm, St John Street Barholm, St John Street, Creetown, Wigtownshire DG8 7JE.

What does CREETOWN INITIATIVE LIMITED do?

toggle

CREETOWN INITIATIVE LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CREETOWN INITIATIVE LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-31 with no updates.