CREATE BUSINESS PROPERTIES LIMITED
Overview
| Company Name | CREATE BUSINESS PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC126428 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CREATE BUSINESS PROPERTIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CREATE BUSINESS PROPERTIES LIMITED located?
| Registered Office Address | Units 1-3 Castlebrae Business Centre EH16 4BB Peffer Place Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CREATE BUSINESS PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRE8TE OPPORTUNITIES LIMITED | Mar 15, 2012 | Mar 15, 2012 |
| THE CRAIGMILLAR OPPORTUNITIES TRUST LIMITED | Jul 25, 1990 | Jul 25, 1990 |
What are the latest accounts for CREATE BUSINESS PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CREATE BUSINESS PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Jul 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 25, 2025 |
| Overdue | No |
What are the latest filings for CREATE BUSINESS PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alan Heriot as a director on Mar 04, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Andrea Jane Nicholas as a director on Feb 14, 2025 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Termination of appointment of Sharron May Stanton as a secretary on Sep 06, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed CRE8TE opportunities LIMITED\certificate issued on 19/03/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrea Jane Nicholas as a director on Mar 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Thomas Grant as a director on Sep 23, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Maureen Margaret Child as a director on Sep 23, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Katherine Rosa Campbell as a director on Mar 22, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge SC1264280003 | 1 pages | MR05 | ||||||||||
Satisfaction of charge SC1264280003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC1264280005, created on Jan 15, 2019 | 9 pages | MR01 | ||||||||||
Who are the officers of CREATE BUSINESS PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| IRELAND, Susan Priscilla | Director | Units 1-3 Castlebrae Business Centre EH16 4BB Peffer Place Edinburgh | United Kingdom | British | 44547530001 | |||||
| NICHOLAS, Andrea Jane | Director | Units 1-3 Castlebrae Business Centre EH16 4BB Peffer Place Edinburgh | Scotland | British | 329268140001 | |||||
| O'DONOGHUE, Vicent | Director | Units 1-3 Castlebrae Business Centre EH16 4BB Peffer Place Edinburgh | United Kingdom | Irish | 244774100001 | |||||
| STANTON, Sharron May | Secretary | Units 1-3 Castlebrae Business Centre EH16 4BB Peffer Place Edinburgh | 147147180001 | |||||||
| 1924 NOMINEES LTD | Secretary | Queen Street EH2 1JX Edinburgh 37 | 137127060001 | |||||||
| ARCHIBALD CAMPBELL & HARLEY | Secretary | 37 Queen Street EH2 1JX Edinburgh | 38812040001 | |||||||
| ALEXANDER, Richard Alan Stuart | Director | 32 Marlborough Street EH15 2BG Edinburgh Midlothian | British | 514960001 | ||||||
| BEGG, David Andrew | Director | 141 Gilberstoun EH15 2RA Edinburgh | British | 48777780001 | ||||||
| BROWN, Colin Cameron | Director | Units 1-3 Castlebrae Business Centre EH16 4BB Peffer Place Edinburgh | Scotland | British | 211791840001 | |||||
| BROWN, David Honeyman | Director | 28 Whitehill Street Newcraighall EH21 8RA Musselburgh Midlothian | Scotland | British | 844180001 | |||||
| BROWN, David | Director | C/O City Of Edinburgh District Council City Chambers,High Street Edinburgh | British | 1155020001 | ||||||
| BRYCE, Colin | Director | 126 Willowbrae Road EH8 7HW Edinburgh Midlothian | Scotland | British | 1355350001 | |||||
| BUCHANAN, Tom | Director | 7 Lindsay Row EH24 9EJ Rosewell Midlothian | United Kingdom | British | 123330960001 | |||||
| CAMPBELL, Katherine Rosa | Director | Units 1-3 Castlebrae Business Centre EH16 4BB Peffer Place Edinburgh | United Kingdom | British | 233686000001 | |||||
| CHILD, Maureen Margaret, Councillor | Director | 8 Lee Crescent EH15 1LW Edinburgh | Scotland | British | 38674860001 | |||||
| CUNNINGHAM, Robert Grahame | Director | 16 Dean Park Crescent EH4 1PH Edinburgh | British | 1155000002 | ||||||
| DAVIES, Norman Leonard | Director | 7/2 Craigmillar Castle Gardens EH16 4BP Edinburgh Midlothian | Scotland | British | 70283310001 | |||||
| DICK, Brendan Sweeney | Director | 12 Ross Road EH16 5QN Edinburgh | Scotland | British | 72429020001 | |||||
| FINC, Richard Ezio | Director | 48 Cammo Grove EH4 8EX Edinburgh | Scotland | British | 76589290002 | |||||
| FITZPATRICK, William | Director | 58 Royston Mains Crescent EH5 1LL Edinburgh | Scotland | Scottish | 44047510001 | |||||
| GLASS, Iain Keith | Director | Maritime House The Shore,Leith EH10 8BG Edinburgh | British | 53751760002 | ||||||
| GLASS, James Alfred | Director | Cranstoun House EH37 5UB Ford Midlothian | British | 599840001 | ||||||
| GRANT, William Thomas | Director | Units 1-3 Castlebrae Business Centre EH16 4BB Peffer Place Edinburgh | Scotland | Scottish | 48535240001 | |||||
| HAMILTON, David | Director | 11 Bevan Lee Court EH22 2DY Dalkeith Midlothian | Scotland | British | 39428650001 | |||||
| HARROLD, Kenneth, Councillor | Director | 65/7 Gilmerton Dykes Street EH17 8PP Edinburgh Midlothian | British | 39922290001 | ||||||
| HAWKINS, Stephen Ian | Director | Brighton Crescent West EH15 1LU Edinburgh 12 | Scotland | British | 123235390001 | |||||
| HERIOT, Alan | Director | Units 1-3 Castlebrae Business Centre EH16 4BB Peffer Place Edinburgh | Scotland | British | 211791470001 | |||||
| KERR, Alasdair Campbell | Director | Broadgait Gullane EH31 2DJ East Lothian Upper North View Scotland Uk | Scotland | Scottish | 140567620001 | |||||
| LISGO, John | Director | 24 Milton Road East EH15 2PP Edinburgh | British | 1155010002 | ||||||
| LYTH, Harold Nicholas Mark | Director | Units 1-3 Castlebrae Business Centre EH16 4BB Peffer Place Edinburgh | Scotland | British | 70943130001 | |||||
| MACKENZIE, John Saffery | Director | The Old Manse Elsrickle Biggar Scotland | British | 649730001 | ||||||
| MACNAUGHTON, Heather, Ms. | Director | 17 Silverknowes Avenue EH4 5HZ Edinburgh Midlothian | Scotland | British | 82803280001 | |||||
| MCEWAN, William Victor | Director | 78 Glenview Road EH23 4BS Gorebridge Midlothian | Scotland | British | 8986860002 | |||||
| MICKEL, Bruce George Andrew | Director | 265 Braid Road EH10 6PB Edinburgh Midlothian | Scotland | British | 305470001 | |||||
| MURRAY, Stuart Ritchie | Director | 20 Castle Terrace EH2 1EN Edinburgh Saltire Court Scotland | United Kingdom | British | 70808050004 |
What are the latest statements on persons with significant control for CREATE BUSINESS PROPERTIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 25, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0