RESOLVE CREATIVE LIMITED

SC366294
3 WALKER STREET EDINBURGH SCOTLAND EH3 7JY

Documents

Documents
Date Category Description Pages
24 Sep 2024 gazette Gazette Notice Compulsory 1 Buy now
20 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Nov 2023 officers Termination of appointment of director (Katie Emma Chisholm) 1 Buy now
23 Nov 2023 officers Change of particulars for director (Miss Katie Emma Chisholm) 2 Buy now
23 Nov 2023 officers Change of particulars for director (Mr Ian Traynor) 2 Buy now
23 Nov 2023 officers Change of particulars for director (Mr Ian Traynor) 2 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2023 accounts Annual Accounts 9 Buy now
11 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 accounts Annual Accounts 8 Buy now
22 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2021 accounts Annual Accounts 8 Buy now
10 Jun 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Jan 2021 gazette Gazette Notice Compulsory 1 Buy now
22 Jul 2020 accounts Annual Accounts 9 Buy now
18 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jul 2019 accounts Annual Accounts 8 Buy now
09 Dec 2018 officers Termination of appointment of director (Ronald Ferguson Aitken) 1 Buy now
09 Dec 2018 officers Termination of appointment of director (Stewart Charman) 1 Buy now
09 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 10 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2017 officers Appointment of director (Mr Ian Traynor) 2 Buy now
01 Jun 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
22 Feb 2017 accounts Annual Accounts 6 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Feb 2016 accounts Annual Accounts 6 Buy now
09 Dec 2015 officers Change of particulars for director (Mr Ronald Ferguson Aitken) 4 Buy now
24 Nov 2015 officers Change of particulars for director (Mr Stewart Charman) 4 Buy now
24 Nov 2015 officers Change of particulars for director (Miss Katie Emma Chisholm) 4 Buy now
30 Sep 2015 annual-return Annual Return 5 Buy now
30 Sep 2015 officers Change of particulars for director (Miss Katie Emma Chisholm) 2 Buy now
17 Mar 2015 accounts Annual Accounts 7 Buy now
30 Sep 2014 annual-return Annual Return 5 Buy now
30 Sep 2014 officers Change of particulars for director (Miss Katie Emma Chisholm) 2 Buy now
26 Mar 2014 accounts Annual Accounts 7 Buy now
30 Sep 2013 annual-return Annual Return 5 Buy now
30 Sep 2013 officers Change of particulars for director (Mr Stewart Charman) 2 Buy now
19 Jul 2013 accounts Annual Accounts 7 Buy now
03 Oct 2012 annual-return Annual Return 5 Buy now
23 Jul 2012 accounts Annual Accounts 6 Buy now
29 Sep 2011 annual-return Annual Return 5 Buy now
29 Sep 2011 officers Change of particulars for director (Mr Stewart Charman) 2 Buy now
19 Apr 2011 officers Change of particulars for director (Mr Stewart Charman) 2 Buy now
19 Apr 2011 officers Change of particulars for director (Miss Katie Emma Firth) 2 Buy now
25 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Dec 2010 accounts Annual Accounts 5 Buy now
15 Nov 2010 annual-return Annual Return 5 Buy now
14 Oct 2010 officers Change of particulars for director (Mr Stewart Charman) 2 Buy now
14 Oct 2010 officers Change of particulars for director (Miss Katie Emma Firth) 2 Buy now
14 Oct 2010 officers Change of particulars for director (Mr Ronald Ferguson Aitken) 2 Buy now
10 Dec 2009 resolution Resolution 15 Buy now
25 Nov 2009 accounts Change Account Reference Date Company Current Extended 3 Buy now
29 Sep 2009 incorporation Incorporation Company 17 Buy now