Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Creative Edinburgh Limited
Creative Edinburgh Limited is an active company incorporated on 7 March 2003 with the registered office located in Edinburgh, City of Edinburgh. Creative Edinburgh Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC245233
Private limited by guarantee without share capital
Scottish Company
Age
22 years
Incorporated
7 March 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 March 2025
(5 months ago)
Next confirmation dated
31 March 2026
Due by
14 April 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Creative Edinburgh Limited
Contact
Address
Codebase Edinburgh
Studio 106, 37a Castle Terrace
Edinburgh
EH1 2EL
Scotland
Address changed on
16 Nov 2021
(3 years ago)
Previous address was
Codebase Studio 106 38 Castle Terrace Edinburgh EH3 9SJ Scotland
Companies in EH1 2EL
Telephone
0131 2259888
Email
Available in Endole App
Website
Creative-edinburgh.com
See All Contacts
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Mr Charles Alexander Bell
Director • Creative Director • British • Lives in Scotland • Born in Aug 1981
Ms Michaela Valentine Turner
Director • Business Development Manager • British • Lives in Scotland • Born in Oct 1989
Ms Janice Hendry McBlane
Director • British • Lives in Scotland • Born in Feb 1965
Ms Cristina Zani
Director • Italian,british • Lives in Scotland • Born in Nov 1968
Miriam Nelken
Director • ARTS And Culture Professional • British • Lives in Scotland • Born in Sep 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hydrogen Scotland Ltd
Bruce Farquhar is a mutual person.
Active
As Director Limited
Bruce Farquhar is a mutual person.
Active
As Company Services Limited
Bruce Farquhar is a mutual person.
Active
Anderson Strathern Asset Management Limited
Bruce Farquhar is a mutual person.
Active
Number 1 Alba Claims Limited
Bruce Farquhar is a mutual person.
Active
Flux Community Limited
Amy Kelly is a mutual person.
Active
Made You Dook Ltd
Amy Kelly is a mutual person.
Active
Anderson Strathern LLP
Bruce Farquhar is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£100.1K
Increased by £100.1K (%)
Turnover
£224.5K
Increased by £224.5K (%)
Employees
4
Decreased by 2 (-33%)
Total Assets
£104.99K
Increased by £19.81K (+23%)
Total Liabilities
-£49.93K
Increased by £2.8K (+6%)
Net Assets
£55.06K
Increased by £17.01K (+45%)
Debt Ratio (%)
48%
Decreased by 7.77% (-14%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 2 Apr 2025
Miriam Nelken Resigned
7 Months Ago on 5 Feb 2025
Ana Yazmin Betancourt Esparza Resigned
8 Months Ago on 6 Jan 2025
Full Accounts Submitted
1 Year Ago on 3 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 2 Apr 2024
Mr Bruce Farquhar Details Changed
1 Year 9 Months Ago on 11 Dec 2023
Marian Catherine Blythe Resigned
1 Year 9 Months Ago on 24 Nov 2023
Micro Accounts Submitted
1 Year 11 Months Ago on 2 Oct 2023
Sara Thomson Resigned
2 Years 3 Months Ago on 14 Jun 2023
Maria Del Pilar Garcia De Leaniz Rodrigue Resigned
2 Years 5 Months Ago on 29 Mar 2023
Get Alerts
Get Credit Report
Discover Creative Edinburgh Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 31 March 2025 with no updates
Submitted on 2 Apr 2025
Termination of appointment of Miriam Nelken as a director on 5 February 2025
Submitted on 12 Feb 2025
Termination of appointment of Ana Yazmin Betancourt Esparza as a director on 6 January 2025
Submitted on 4 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 3 Sep 2024
Director's details changed for Mr Bruce Farquhar on 11 December 2023
Submitted on 21 May 2024
Confirmation statement made on 31 March 2024 with no updates
Submitted on 2 Apr 2024
Termination of appointment of Marian Catherine Blythe as a director on 24 November 2023
Submitted on 16 Jan 2024
Memorandum and Articles of Association
Submitted on 16 Oct 2023
Resolutions
Submitted on 13 Oct 2023
Micro company accounts made up to 31 March 2023
Submitted on 2 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs