ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Circa78 Creative Limited

Circa78 Creative Limited is a dissolved company incorporated on 15 February 2017 with the registered office located in Irvine, Ayrshire and Arran. Circa78 Creative Limited was registered 8 years ago.
Status
Dissolved
Dissolved on 8 October 2024 (1 year 4 months ago)
Was 7 years old at the time of dissolution
Via compulsory strike-off
Company No
SC557668
Private limited company
Scottish Company
Age
8 years
Incorporated 15 February 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 May 2023 (2 years 9 months ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years 9 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
54g Bank Street
Irvine
KA12 0LP
Scotland
Address changed on 13 Mar 2024 (1 year 11 months ago)
Previous address was C/O 45 Townhead Irvine North Ayrshire KA12 0BH Scotland
Telephone
07951114885
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
2
Director • PSC • Graphic Designer • Scottish • Lives in Scotland • Born in Jun 1978
Mr Scott Booth
PSC • Scottish • Lives in Scotland • Born in Mar 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ellis Music Studios Limited
Mr Jamie Charles Haining is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
28 Feb 2023
For period 28 Feb28 Feb 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£6.53K
Decreased by £17.28K (-73%)
Total Liabilities
-£21.39K
Decreased by £2.15K (-9%)
Net Assets
-£14.87K
Decreased by £15.13K (-5818%)
Debt Ratio (%)
328%
Increased by 228.92% (+231%)
Latest Activity
Compulsory Dissolution
1 Year 4 Months Ago on 8 Oct 2024
Compulsory Gazette Notice
1 Year 6 Months Ago on 23 Jul 2024
Registered Address Changed
1 Year 11 Months Ago on 13 Mar 2024
Micro Accounts Submitted
2 Years 2 Months Ago on 29 Nov 2023
Mr Jamie Charles Haining Details Changed
2 Years 9 Months Ago on 1 May 2023
Registered Address Changed
2 Years 9 Months Ago on 1 May 2023
Scott Booth Resigned
2 Years 9 Months Ago on 1 May 2023
Registered Address Changed
2 Years 9 Months Ago on 1 May 2023
Mr Jamie Charles Haining (PSC) Details Changed
2 Years 9 Months Ago on 1 May 2023
Confirmation Submitted
2 Years 9 Months Ago on 1 May 2023
Get Credit Report
Discover Circa78 Creative Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 8 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 23 Jul 2024
Registered office address changed from C/O 45 Townhead Irvine North Ayrshire KA12 0BH Scotland to 54G Bank Street Irvine KA12 0LP on 13 March 2024
Submitted on 13 Mar 2024
Micro company accounts made up to 28 February 2023
Submitted on 29 Nov 2023
Confirmation statement made on 1 May 2023 with updates
Submitted on 1 May 2023
Change of details for Mr Jamie Charles Haining as a person with significant control on 1 May 2023
Submitted on 1 May 2023
Registered office address changed from 7 Chestnut Gait Stewarton Kilmarnock KA3 3DS Scotland to KA12 0BH Townhead Irvine KA12 0BH on 1 May 2023
Submitted on 1 May 2023
Termination of appointment of Scott Booth as a director on 1 May 2023
Submitted on 1 May 2023
Registered office address changed from KA12 0BH Townhead Irvine KA12 0BH Scotland to C/O 45 Townhead Irvine North Ayrshire KA12 0BH on 1 May 2023
Submitted on 1 May 2023
Director's details changed for Mr Jamie Charles Haining on 1 May 2023
Submitted on 1 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year