UKBizDB.co.uk

CREATIVE PROMOTIONS LIMITED

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

This company is commonly known as Creative Promotions Limited. The company was founded 53 years ago and was given the registration number SC048464. The firm's registered office is in MOTHERWELL. You can find them at Oakfield House, 378 Brandon Street, Motherwell, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:CREATIVE PROMOTIONS LIMITED
Company Number:SC048464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1971
End of financial year:31 October 2023
Jurisdiction:Scotland
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Oakfield House, 378 Brandon Street, Motherwell, Scotland, ML1 1XA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
302, St. Vincent Street, Glasgow, Scotland, G2 5RZ

Director08 November 2019Active
1, Spiersbridge Way, Thornliebank, Glasgow, Scotland, G46 8NG

Secretary-Active
1, Spiersbridge Way, Thornliebank, Glasgow, Scotland, G46 8NG

Director-Active
1, Spiersbridge Way, Thornliebank, Glasgow, Scotland, G46 8NG

Director01 March 2016Active
1, Spiersbridge Way, Thornliebank, Glasgow, Scotland, G46 8NG

Director-Active
302, St. Vincent Street, Glasgow, Scotland, G2 5RZ

Director08 November 2019Active
302, St. Vincent Street, Glasgow, Scotland, G2 5RZ

Director08 November 2019Active

People with Significant Control

Sl (Uk) Limited
Notified on:08 November 2019
Status:Active
Country of residence:Scotland
Address:1, Spiersbridge Way, Glasgow, Scotland, G46 8NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alexander Taylor Sibbald
Notified on:01 July 2016
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:Scotland
Address:Oakfield House, 378 Brandon Street, Motherwell, Scotland, ML1 1XA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Lorraine Elizabeth Anne Sibbald
Notified on:01 July 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:Scotland
Address:Oakfield House, 378 Brandon Street, Motherwell, Scotland, ML1 1XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Mortgage

Mortgage satisfy charge full.

Download
2020-11-20Mortgage

Mortgage satisfy charge full.

Download
2019-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-13Accounts

Change account reference date company previous extended.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Address

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

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.