Background WavePink WaveYellow Wave

CREATIVE EDINBURGH LIMITED (SC245233)

CREATIVE EDINBURGH LIMITED (SC245233) is an active UK company. incorporated on 7 March 2003. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. CREATIVE EDINBURGH LIMITED has been registered for 23 years. Current directors include ARMSTRONG, Jessica Lynn, BAGLOW, Brian Christopher, BELL, Charles Alexander and 8 others.

Company Number
SC245233
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 March 2003
Age
23 years
Address
Codebase Edinburgh, Edinburgh, EH1 2EL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
ARMSTRONG, Jessica Lynn, BAGLOW, Brian Christopher, BELL, Charles Alexander, CHRISTIE, Marie, FARQUHAR, Bruce, KELLY, Amy, LUNDY, Nicola, MCBLANE, Janice Hendry, TURNER, Michaela Valentine, ZAKRZEWSKA, Aleksandra, ZANI, Cristina
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE EDINBURGH LIMITED

CREATIVE EDINBURGH LIMITED is an active company incorporated on 7 March 2003 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. CREATIVE EDINBURGH LIMITED was registered 23 years ago.(SIC: 90020)

Status

active

Active since 23 years ago

Company No

SC245233

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 7 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Codebase Edinburgh Studio 106, 37a Castle Terrace Edinburgh, EH1 2EL,

Previous Addresses

Codebase Studio 106 38 Castle Terrace Edinburgh EH3 9SJ Scotland
From: 27 March 2019To: 16 November 2021
, Codebase Studio 107 / 38 Castle Terrace Edinburgh EH3 9SJ Scotland
From: 8 May 2016To: 27 March 2019
Creative Exchange 29 Constitution Street Edinburgh EH6 7BS
From: 9 April 2014To: 8 May 2016
56 Palmerston Place C/O French Duncan Edinburgh EH12 5AY
From: 7 April 2011To: 9 April 2014
37 Constitution Street Edinburgh EH6 7BG
From: 15 March 2010To: 7 April 2011
10 Madeira Place Edinburgh EH6 4AN United Kingdom
From: 7 March 2003To: 15 March 2010
Timeline

73 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Mar 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Aug 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Apr 12
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Nov 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Oct 15
Director Joined
Jul 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Apr 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Mar 19
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Dec 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Aug 21
Director Left
Oct 21
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jun 23
Director Left
Jan 24
Director Left
Feb 25
Director Left
Feb 25
0
Funding
72
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ARMSTRONG, Jessica Lynn

Active
Edinburgh, EdinburghEH1 2EL
Born July 1978
Director
Appointed 29 Nov 2021

BAGLOW, Brian Christopher

Active
Edinburgh, EdinburghEH1 2EL
Born August 1970
Director
Appointed 08 Feb 2021

BELL, Charles Alexander

Active
Edinburgh, EdinburghEH1 2EL
Born August 1981
Director
Appointed 01 Jun 2018

CHRISTIE, Marie

Active
Edinburgh, EdinburghEH1 2EL
Born July 1972
Director
Appointed 29 Mar 2023

FARQUHAR, Bruce

Active
58 Morrison Street, EdinburghEH3 8BP
Born April 1972
Director
Appointed 30 May 2018

KELLY, Amy

Active
Edinburgh, EdinburghEH1 2EL
Born August 1987
Director
Appointed 28 Mar 2022

LUNDY, Nicola

Active
Sheriff Bank, EdinburghEH6 6ES
Born May 1966
Director
Appointed 15 Aug 2019

MCBLANE, Janice Hendry

Active
Edinburgh, EdinburghEH1 2EL
Born February 1965
Director
Appointed 31 Jan 2022

TURNER, Michaela Valentine

Active
Edinburgh, EdinburghEH1 2EL
Born October 1989
Director
Appointed 08 Feb 2021

ZAKRZEWSKA, Aleksandra

Active
Edinburgh, EdinburghEH1 2EL
Born August 1978
Director
Appointed 30 Aug 2021

ZANI, Cristina

Active
Edinburgh, EdinburghEH1 2EL
Born November 1968
Director
Appointed 28 Mar 2022

ATKINSON, Virginia

Resigned
Colinton Road, EdinburghEH10 5EN
Secretary
Appointed 18 Jan 2010
Resigned 15 May 2013

MEEK, Jeffrey Andrew Callaghan

Resigned
29 Constitution Street, EdinburghEH6 7BS
Secretary
Appointed 15 May 2013
Resigned 31 Mar 2015

STORRAR, Marie

Resigned
Madeira Place, EdinburghEH6 4AN
Secretary
Appointed 15 Aug 2007
Resigned 31 Mar 2009

TM COMPANY SERVICES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate nominee secretary
Appointed 07 Mar 2003
Resigned 15 Jan 2007

ATKINSON, Virginia

Resigned
47 Colinton Road, EdinburghEH10 5EN
Born March 1952
Director
Appointed 15 May 2003
Resigned 15 May 2013

BLYTHE, Marian Catherine

Resigned
Edinburgh, EdinburghEH1 2EL
Born February 1980
Director
Appointed 31 Jan 2022
Resigned 24 Nov 2023

BROCK, Deirdre Leanne, Cllr

Resigned
City Chambers, EdinburghEH1 1YJ
Born December 1961
Director
Appointed 23 Mar 2010
Resigned 13 Apr 2015

BROWN, Jennifer Ann

Resigned
42 The Causeway, EdinburghEH15 3PZ
Born May 1958
Director
Appointed 29 Sept 2003
Resigned 25 Nov 2004

BRYCE, Colin

Resigned
126 Willowbrae Road, EdinburghEH8 7HW
Born September 1945
Director
Appointed 15 May 2003
Resigned 31 Mar 2011

CUMINGS, David Aidan Burnett

Resigned
Gf 5 Pilrig Street, EdinburghEH6 5AH
Born December 1964
Director
Appointed 15 May 2003
Resigned 11 Jun 2008

CUTHBERT-KERR, Sarah

Resigned
Studio 106, EdinburghEH3 9SJ
Born August 1975
Director
Appointed 01 Jun 2018
Resigned 23 Nov 2020

CUTTING, Janice Catherine

Resigned
36 Bonaly Crescent, EdinburghEH13 0ER
Born February 1963
Director
Appointed 23 Oct 2003
Resigned 06 Sept 2007

DAVIDSON, Mike

Resigned
Brighton Place, EdinburghEH15 1LT
Born January 1956
Director
Appointed 21 Jan 2015
Resigned 29 Apr 2019

DAVIS, Rosalind Ruth Alison

Resigned
29 Constitution Street, EdinburghEH6 7BS
Born January 1964
Director
Appointed 31 Aug 2010
Resigned 13 Apr 2015

DENHOLM, John Clark

Resigned
15 Wardie Road, EdinburghEH5 3QE
Born September 1950
Director
Appointed 20 Jun 2003
Resigned 31 Mar 2011

DUFFY, Graham Woodburn

Resigned
3 Clinton Road, EdinburghEH9 2AW
Born June 1942
Director
Appointed 15 May 2003
Resigned 03 Dec 2007

EDGAR, June Allison

Resigned
Balbirnie Place, EdinburghEH12 5JF
Born July 1953
Director
Appointed 23 Feb 2010
Resigned 31 Aug 2016

ESPARZA, Ana Yazmin Betancourt

Resigned
Edinburgh, EdinburghEH1 2EL
Born August 1991
Director
Appointed 31 Jan 2022
Resigned 06 Jan 2025

GORMAN, Mark Andrew

Resigned
Ashburnham Loan, South QueensferryEH30 9LE
Born May 1962
Director
Appointed 09 Jun 2011
Resigned 31 Mar 2020

HO, Kate

Resigned
Gardner's Crescent, EdinburghEH3 8DE
Born September 1981
Director
Appointed 15 Aug 2019
Resigned 03 Feb 2020

HOLLINGTON, James Robert

Resigned
Edinburgh, EdinburghEH1 2EL
Born March 1968
Director
Appointed 01 Jun 2018
Resigned 29 Mar 2023

JOHNSTON, Michael Frederick

Resigned
Codebase, EdinburghEH3 9SJ
Born March 1962
Director
Appointed 15 May 2013
Resigned 27 Feb 2017

LEEMING, Margaret

Resigned
Edinburgh, EdinburghEH1 2EL
Born October 1972
Director
Appointed 15 Aug 2019
Resigned 20 Dec 2021

MACGREGOR, Brent

Resigned
187 Bruntsfield Place 4f2, EdinburghEH10 4DQ
Born September 1949
Director
Appointed 15 May 2003
Resigned 31 Mar 2011
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Memorandum Articles
16 October 2023
MAMA
Resolution
13 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
2 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 November 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
15 October 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Resolution
14 February 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 April 2015
AR01AR01
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 April 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Termination Director Company With Name
26 August 2013
TM01Termination of Director
Termination Secretary Company With Name
26 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 August 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
15 June 2010
AR01AR01
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 January 2010
AP03Appointment of Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
363aAnnual Return
Legacy
3 April 2008
287Change of Registered Office
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288cChange of Particulars
Legacy
3 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
363sAnnual Return (shuttle)
Legacy
16 January 2007
287Change of Registered Office
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Small
5 April 2006
AAAnnual Accounts
Legacy
9 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 March 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
288cChange of Particulars
Legacy
17 January 2005
287Change of Registered Office
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Memorandum Articles
14 May 2003
MEM/ARTSMEM/ARTS
Resolution
14 May 2003
RESOLUTIONSResolutions
Resolution
14 May 2003
RESOLUTIONSResolutions
Incorporation Company
7 March 2003
NEWINCIncorporation