CREATIVE CORE LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD5 1HH

Company number SC252929
Status Active
Incorporation Date 17 July 2003
Company Type Private Limited Company
Address 58 LONG LANE, BROUGHTY FERRY, DUNDEE, DD5 1HH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CREATIVE CORE LIMITED are www.creativecore.co.uk, and www.creative-core.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Creative Core Limited is a Private Limited Company. The company registration number is SC252929. Creative Core Limited has been working since 17 July 2003. The present status of the company is Active. The registered address of Creative Core Limited is 58 Long Lane Broughty Ferry Dundee Dd5 1hh. . WOOD, Ian Francis is a Secretary of the company. MICHAEL, David Ewen is a Director of the company. WOOD, Ian Francis is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director MCELROY, Steven has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
WOOD, Ian Francis
Appointed Date: 17 July 2003

Director
MICHAEL, David Ewen
Appointed Date: 17 July 2003
77 years old

Director
WOOD, Ian Francis
Appointed Date: 17 July 2003
58 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 17 July 2003
Appointed Date: 17 July 2003

Director
MCELROY, Steven
Resigned: 31 July 2008
Appointed Date: 17 July 2003
45 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 17 July 2003
Appointed Date: 17 July 2003

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 17 July 2003
Appointed Date: 17 July 2003

Persons With Significant Control

Mr Ian Francis Wood
Notified on: 17 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Michael
Notified on: 17 July 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CREATIVE CORE LIMITED Events

30 Apr 2017
Micro company accounts made up to 31 July 2016
28 Jul 2016
Confirmation statement made on 17 July 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Sep 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 33 more events
20 Aug 2003
New director appointed
31 Jul 2003
Secretary resigned
31 Jul 2003
Director resigned
31 Jul 2003
Director resigned
17 Jul 2003
Incorporation

CREATIVE CORE LIMITED Charges

8 October 2009
Floating charge
Delivered: 15 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: The whole assets of the company…
6 February 2008
Bond & floating charge
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
14 October 2003
Floating charge
Delivered: 18 October 2003
Status: Satisfied on 31 March 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking and all property and assets present and future…