Background WavePink WaveYellow Wave

CREATE FUTURE STUDIOS LTD (SC528637)

CREATE FUTURE STUDIOS LTD (SC528637) is an active UK company. incorporated on 4 March 2016. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. CREATE FUTURE STUDIOS LTD has been registered for 10 years. Current directors include ANDREWS, Euan Malcolm, Mr., CORSTORPHINE, Shane Alexander, MCLELLAN, Colin Wilson.

Company Number
SC528637
Status
active
Type
ltd
Incorporated
4 March 2016
Age
10 years
Address
Stamp Office, 10 Waterloo Place, Edinburgh, EH1 3EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ANDREWS, Euan Malcolm, Mr., CORSTORPHINE, Shane Alexander, MCLELLAN, Colin Wilson
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATE FUTURE STUDIOS LTD

CREATE FUTURE STUDIOS LTD is an active company incorporated on 4 March 2016 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. CREATE FUTURE STUDIOS LTD was registered 10 years ago.(SIC: 73110)

Status

active

Active since 10 years ago

Company No

SC528637

LTD Company

Age

10 Years

Incorporated 4 March 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Stamp Office, 10 Waterloo Place Level 1 Edinburgh, EH1 3EG,

Previous Addresses

15 Queen Street Edinburgh Midlothian EH2 1JE United Kingdom
From: 31 October 2022To: 10 May 2023
120 Pitt Street Edinburgh EH6 4DD Scotland
From: 10 May 2018To: 31 October 2022
128 Pitt Street Edinburgh EH6 4DD Scotland
From: 27 July 2017To: 10 May 2018
15 Queen Street Edinburgh EH2 1JE Scotland
From: 9 March 2017To: 27 July 2017
35 Sciennes Road Edinburgh EH9 1NS United Kingdom
From: 4 March 2016To: 9 March 2017
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Director Left
May 23
Director Left
May 23
Director Left
May 23
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Feb 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 01 Nov 2023

ANDREWS, Euan Malcolm, Mr.

Active
Waterloo Place, EdinburghEH1 3EG
Born June 1990
Director
Appointed 19 Apr 2023

CORSTORPHINE, Shane Alexander

Active
Waterloo Place, EdinburghEH1 3EG
Born February 1979
Director
Appointed 14 Dec 2023

MCLELLAN, Colin Wilson

Active
Waterloo Place, EdinburghEH1 3EG
Born November 1982
Director
Appointed 30 Sept 2024

FULWOOD, Nathan Anthony

Resigned
Queen Street, EdinburghEH2 1JE
Born June 1974
Director
Appointed 04 Mar 2016
Resigned 19 Apr 2023

MULLEN, Jessica

Resigned
Waterloo Place, EdinburghEH1 3EG
Born April 1979
Director
Appointed 04 Mar 2016
Resigned 19 Apr 2023

ROBERTSON, Scott, Mr.

Resigned
Waterloo Place, EdinburghEH1 3EG
Born August 1973
Director
Appointed 19 Apr 2023
Resigned 30 Sept 2024

WARD, David Martin

Resigned
Waterloo Place, EdinburghEH1 3EG
Born January 1981
Director
Appointed 04 Mar 2016
Resigned 19 Apr 2023

Persons with significant control

4

1 Active
3 Ceased
Waterloo Place, EdinburghEH1 3EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2023

Ms Jessica Mullen

Ceased
Queen Street, EdinburghEH2 1JE
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Apr 2023

Mr David Martin Ward

Ceased
Queen Street, EdinburghEH2 1JE
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Apr 2023

Mr Nathan Anthony Fulwood

Ceased
Queen Street, EdinburghEH2 1JE
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Apr 2023
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Small
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
6 December 2023
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
10 May 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 May 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Memorandum Articles
12 October 2021
MAMA
Resolution
12 October 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Resolution
30 September 2016
RESOLUTIONSResolutions
Incorporation Company
4 March 2016
NEWINCIncorporation