UKBizDB.co.uk

CREATION IP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Creation Ip Limited. The company was founded 12 years ago and was given the registration number SC418782. The firm's registered office is in GLASGOW. You can find them at Hillington Park Innovation Centre, 1 Ainslie Road, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CREATION IP LIMITED
Company Number:SC418782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2012
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hillington Park Innovation Centre, 1 Ainslie Road, Glasgow, G52 4RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Lansdowne Road, Croydon, England, CR0 2BX

Secretary01 April 2022Active
Murgitroyd House, Scotland Street, Glasgow, Scotland, G5 8PL

Director21 December 2022Active
Murgitroyd House, Scotland Street, Glasgow, Scotland, G5 8PL

Director01 April 2022Active
Murgitroyd House, Scotland Street, Glasgow, Scotland, G5 8PL

Director01 April 2022Active
Murgitroyd House, Scotland Street, Glasgow, Scotland, G5 8PL

Director31 March 2017Active
4, Roman Drive, Bearsden, Glasgow, United Kingdom, G61 2QL

Director07 March 2012Active
4, Roman Drive, Bearsden, Glasgow, United Kingdom, G61 2QL

Director07 March 2012Active

People with Significant Control

Murgitroyd (Creation Ip International) Limited
Notified on:01 April 2022
Status:Active
Country of residence:Scotland
Address:165-169, Murgitroyd House, Glasgow, Scotland, G5 8PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Creation Ip International Limited
Notified on:31 March 2017
Status:Active
Country of residence:Scotland
Address:1, Ainslie Road, Glasgow, Scotland, G52 4RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brynley David Williams
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:Hillington Park Innovation Centre, 1 Ainslie Road, Glasgow, G52 4RU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Confirmation statement

Confirmation statement with no updates.

Download
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Address

Change sail address company with old address new address.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Officers

Appoint person secretary company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Accounts

Change account reference date company current shortened.

Download
2022-04-04Address

Change registered office address company with date old address new address.

Download
2022-02-28Persons with significant control

Change to a person with significant control.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.