Background WavePink WaveYellow Wave

CREATION IP LIMITED (SC418782)

CREATION IP LIMITED (SC418782) is an active UK company. incorporated on 7 March 2012. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CREATION IP LIMITED has been registered for 14 years. Current directors include STARK, Gordon Drummond.

Company Number
SC418782
Status
active
Type
ltd
Incorporated
7 March 2012
Age
14 years
Address
Murgitroyd House, Glasgow, G5 8PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STARK, Gordon Drummond
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATION IP LIMITED

CREATION IP LIMITED is an active company incorporated on 7 March 2012 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CREATION IP LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

SC418782

LTD Company

Age

14 Years

Incorporated 7 March 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

CREATION SCOTLAND LIMITED
From: 7 March 2012To: 21 March 2012
Contact
Address

Murgitroyd House Scotland Street Glasgow, G5 8PL,

Previous Addresses

Hillington Park Innovation Centre 1 Ainslie Road Glasgow G52 4RU
From: 6 September 2013To: 4 April 2022
4 Roman Drive Bearsden Glasgow G61 2QL United Kingdom
From: 7 March 2012To: 6 September 2013
Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Mar 12
Director Joined
Apr 17
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Director Joined
Dec 22
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Mar 25
Director Left
Dec 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 02 Sept 2025

STARK, Gordon Drummond

Active
Scotland Street, GlasgowG5 8PL
Born September 1976
Director
Appointed 01 Apr 2022

MASON, Fiona

Resigned
Lansdowne Road, CroydonCR0 2BX
Secretary
Appointed 01 Apr 2022
Resigned 27 Jun 2025

COLLINS, John David, Dr

Resigned
Scotland Street, GlasgowG5 8PL
Born March 1962
Director
Appointed 21 Dec 2022
Resigned 30 Nov 2025

COLLINS, John David, Dr

Resigned
Scotland Street, GlasgowG5 8PL
Born March 1962
Director
Appointed 31 Mar 2017
Resigned 01 Apr 2022

MOSS, Andrew John

Resigned
Scotland Street, GlasgowG5 8PL
Born March 1965
Director
Appointed 30 Oct 2024
Resigned 24 Mar 2025

WILLIAMS, Brynley David

Resigned
Roman Drive, GlasgowG61 2QL
Born March 1971
Director
Appointed 07 Mar 2012
Resigned 01 Apr 2022

WILLIAMS, Victoria Anne Gordon

Resigned
Roman Drive, GlasgowG61 2QL
Born June 1974
Director
Appointed 07 Mar 2012
Resigned 20 Mar 2012

YOUNG, Keith Graeme

Resigned
Scotland Street, GlasgowG5 8PL
Born January 1966
Director
Appointed 01 Apr 2022
Resigned 31 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Murgitroyd House, GlasgowG5 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022
Ainslie Road, GlasgowG52 4RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2017
Ceased 01 Apr 2022

Mr Brynley David Williams

Ceased
1 Ainslie Road, GlasgowG52 4RU
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 May 2022
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
28 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
4 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 April 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Certificate Change Of Name Company
21 March 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 March 2012
RESOLUTIONSResolutions
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Change Sail Address Company
19 March 2012
AD02Notification of Single Alternative Inspection Location
Incorporation Company
7 March 2012
NEWINCIncorporation