Warning: file_put_contents(c/8a2d63f5abd4837c7bcf8fcda9c10ee1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Resolve Creative Limited, EH3 7JY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RESOLVE CREATIVE LIMITED

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

This company is commonly known as Resolve Creative Limited. The company was founded 14 years ago and was given the registration number SC366294. The firm's registered office is in EDINBURGH. You can find them at 3 Walker Street, , Edinburgh, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RESOLVE CREATIVE LIMITED
Company Number:SC366294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2009
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3 Walker Street, Edinburgh, United Kingdom, EH3 7JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Walker Street, Edinburgh, United Kingdom, EH3 7JY

Director01 June 2017Active
Suite 104, 47 Timber Bush, Edinburgh, EH6 6QH

Director29 September 2009Active
Suite 104, 47 Timber Bush, Edinburgh, EH6 6QH

Director29 September 2009Active
3 Walker Street, Walker Street, Edinburgh, Scotland, EH3 7JY

Director29 September 2009Active

People with Significant Control

Mr Ian Traynor
Notified on:30 November 2018
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:3, Walker Street, Edinburgh, United Kingdom, EH3 7JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Katie Emma Chisholm
Notified on:29 September 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:Scotland
Address:Suite 104, 47, Timber Bush, Edinburgh, Scotland, EH6 6QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ronald Ferguson Aitken
Notified on:29 September 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:Scotland
Address:Suite 104, 47, Timber Bush, Edinburgh, Scotland, EH6 6QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stewart Charman
Notified on:29 September 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:Scotland
Address:Suite 104, 47, Timber Bush, Edinburgh, Scotland, EH6 6QH
Nature of control:
  • Ownership of shares 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 (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
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Gazette

Gazette filings brought up to date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Persons with significant control

Notification of a person with significant control.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-09Officers

Termination director company with name termination date.

Download
2018-12-09Officers

Termination director company with name termination date.

Download
2018-12-09Persons with significant control

Cessation of a person with significant control.

Download
2018-12-09Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Address

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

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.