Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TEVIOT CREATIVE LTD.
Company Information for

TEVIOT CREATIVE LTD.

Third Floor, 2 Semple Street, Edinburgh, EH3 8BL,
Company Registration Number
SC161928
Private Limited Company
Liquidation

Company Overview

About Teviot Creative Ltd.
TEVIOT CREATIVE LTD. was founded on 1995-11-29 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Teviot Creative Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TEVIOT CREATIVE LTD.
 
Legal Registered Office
Third Floor
2 Semple Street
Edinburgh
EH3 8BL
Other companies in EH1
 
Previous Names
TEVIOT DESIGN LIMITED10/11/2009
Filing Information
Company Number SC161928
Company ID Number SC161928
Date formed 1995-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-03-31
Account next due 31/12/2019
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB663931516  
Last Datalog update: 2024-02-20 11:55:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEVIOT CREATIVE LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TEVIOT CREATIVE LTD.

Current Directors
Officer Role Date Appointed
DOUGLAS WILSON MACDOWALL
Company Secretary 2015-08-07
CRAIG FAIRLEY HALL
Director 2013-02-21
DOUGLAS WILSON MACDOWALL
Director 2004-11-01
JANE RUTHERFORD MACDOWALL
Director 1995-11-29
KEITH DAVID MURDOCH
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANE RUTHERFORD MACDOWALL
Company Secretary 2003-04-06 2015-08-07
KATHARINE LAING
Director 2000-04-01 2007-05-16
PETER CHRISTOPHER LENNON
Director 2002-04-01 2004-12-01
BRIAN FAIRLEY HALL
Director 1995-11-29 2003-07-17
CRAIG FAIRLEY HALL
Company Secretary 1998-04-01 2003-04-06
CRAIG FAIRLEY HALL
Director 1995-11-29 2003-04-06
PAMELA ELLEN MARY HALL
Company Secretary 1995-11-29 1997-11-26
BURNESS SOLICITORS
Nominated Secretary 1995-11-29 1995-11-29
WJB (DIRECTORS) LIMITED
Director 1995-11-29 1995-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG FAIRLEY HALL BROOMFIELD PROPERTIES LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active
CRAIG FAIRLEY HALL HOMETECH INTEGRATION LIMITED Director 2009-06-09 CURRENT 2001-09-10 Dissolved 2014-08-29
DOUGLAS WILSON MACDOWALL MACDOWALL EQUIPMENT COMPANY LIMITED Director 2001-12-01 CURRENT 1939-11-30 Active
JANE RUTHERFORD MACDOWALL HALLBANK LIMITED Director 1994-03-03 CURRENT 1982-10-26 Active
KEITH DAVID MURDOCH INFINITE CONTENT LTD Director 2015-10-12 CURRENT 2015-06-22 Active
KEITH DAVID MURDOCH NEWHAVEN VILLAGE LIMITED Director 2015-05-13 CURRENT 2015-05-13 Liquidation
KEITH DAVID MURDOCH MNH (HADDINGTON) LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
KEITH DAVID MURDOCH SPERO ONCOLOGY LIMITED Director 2014-09-16 CURRENT 2014-09-16 Dissolved 2017-12-26
KEITH DAVID MURDOCH LGT SUSTAINABLE ENERGY SYSTEMS LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2016-07-19
KEITH DAVID MURDOCH THE WEST BAY PARTNERSHIP LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active - Proposal to Strike off
KEITH DAVID MURDOCH THE LUGGATE PARTNERSHIP LIMITED Director 2011-12-21 CURRENT 2011-12-21 Liquidation
KEITH DAVID MURDOCH WINDSORGATE SECURITIES LIMITED Director 2011-08-23 CURRENT 2007-03-09 Dissolved 2016-05-24
KEITH DAVID MURDOCH LEUCHIE Director 2011-07-06 CURRENT 2011-02-02 Active
KEITH DAVID MURDOCH KINGSTON PLAZA (NO. 2) LIMITED Director 2011-02-15 CURRENT 2010-10-21 Dissolved 2015-12-01
KEITH DAVID MURDOCH KINGSTON PLAZA NO. 1 LIMITED Director 2010-10-12 CURRENT 2010-08-03 Active - Proposal to Strike off
KEITH DAVID MURDOCH ABBEY HERITABLE LIMITED Director 2009-07-07 CURRENT 2009-05-27 Active - Proposal to Strike off
KEITH DAVID MURDOCH BROAD SANDS LIMITED Director 2009-05-27 CURRENT 2009-05-27 Active - Proposal to Strike off
KEITH DAVID MURDOCH COF (GENERAL PARTNER) LIMITED Director 2009-03-09 CURRENT 2009-01-29 Dissolved 2014-02-14
KEITH DAVID MURDOCH ABBEY ROAD GENERAL PARTNER LIMITED Director 2007-03-16 CURRENT 2003-04-30 Active
KEITH DAVID MURDOCH DUNDAS NOMINEES LIMITED Director 2000-04-18 CURRENT 2000-04-18 Active
KEITH DAVID MURDOCH MNH LIMITED Director 1997-07-28 CURRENT 1987-09-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-07-23TM02Termination of appointment of Douglas Wilson Macdowall on 2018-07-20
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG FAIRLEY HALL
2018-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-11-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 1001
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-04-18AP01DIRECTOR APPOINTED MR KEITH DAVID MURDOCH
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1001
2015-12-14AR0129/11/15 ANNUAL RETURN FULL LIST
2015-08-07TM02Termination of appointment of Jane Rutherford Macdowall on 2015-08-07
2015-08-07AP03Appointment of Douglas Wilson Macdowall as company secretary on 2015-08-07
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1001
2014-12-03AR0129/11/14 ANNUAL RETURN FULL LIST
2014-11-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1001
2013-12-16AR0129/11/13 ANNUAL RETURN FULL LIST
2013-10-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AP01DIRECTOR APPOINTED MR CRAIG FAIRLEY HALL
2013-01-21AR0129/11/12 ANNUAL RETURN FULL LIST
2012-10-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25SH02SUB-DIVISION 30/03/12
2012-04-25RES01ADOPT ARTICLES 30/03/2012
2012-04-25RES12VARYING SHARE RIGHTS AND NAMES
2012-04-25SH08Change of share class name or designation
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-22AR0129/11/11 FULL LIST
2011-03-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-09AR0129/11/10 FULL LIST
2010-10-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-26AA31/03/09 TOTAL EXEMPTION FULL
2010-01-15RES01ADOPT ARTICLES 30/09/2009
2010-01-12AR0129/11/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE RUTHERFORD MACDOWALL / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILSON MACDOWALL / 01/10/2009
2009-11-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-10CERTNMCOMPANY NAME CHANGED TEVIOT DESIGN LIMITED CERTIFICATE ISSUED ON 10/11/09
2009-11-10RES15CHANGE OF NAME 30/09/2009
2009-02-06363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-31363sRETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-09410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-11288bDIRECTOR RESIGNED
2007-05-09410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-04363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-02-21363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-06288bDIRECTOR RESIGNED
2004-12-05363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-11-02288aNEW DIRECTOR APPOINTED
2004-03-25288aNEW SECRETARY APPOINTED
2004-03-25363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2004-02-16288bDIRECTOR RESIGNED
2003-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-09-25MEM/ARTSARTICLES OF ASSOCIATION
2003-09-25288bDIRECTOR RESIGNED
2003-09-25RES13RE-CLASS OF A SHARES 17/07/03
2003-09-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-09-2588(2)RAD 17/07/03--------- £ SI 1@1=1 £ IC 1000/1001
2002-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-04363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-07-10288aNEW DIRECTOR APPOINTED
2001-11-30363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-12363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-25288aNEW DIRECTOR APPOINTED
2000-03-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-03-14SRES01ADOPTARTICLES07/03/00
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-16363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-03-23363bRETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS
1999-02-07288aNEW SECRETARY APPOINTED
1999-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/98
1998-01-04363sRETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to TEVIOT CREATIVE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-08-06
Appointmen2019-06-25
Fines / Sanctions
No fines or sanctions have been issued against TEVIOT CREATIVE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-03-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-07-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2007-05-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEVIOT CREATIVE LTD.

Intangible Assets
Patents
We have not found any records of TEVIOT CREATIVE LTD. registering or being granted any patents
Domain Names

TEVIOT CREATIVE LTD. owns 1 domain names.

teviot.co.uk  

Trademarks
We have not found any records of TEVIOT CREATIVE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEVIOT CREATIVE LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as TEVIOT CREATIVE LTD. are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where TEVIOT CREATIVE LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTEVIOT CREATIVE LTD.Event Date2019-07-31
In the Edinburgh Sheriff Court case number EDI-L61 Notice is hereby given that Paul Dounis , of RSM Restructuring Advisory LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and Steven Philip Ross , both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , (IP Nos: 9708 and 9503) having provided a statement of being qualified to act as an insolvency practitioners in relation to the company and having consented so to act, were appointed as liquidators on 31 July 2019 , in a procedure and that they act jointly and severally. Further details contact: The Joint Liquidators, Email: restructuring.edinburgh@rsmuk.com, Tel: 0131 659 8300. Ag JG50090
 
Initiating party Event TypeAppointmen
Defending partyTEVIOT CREATIVE LTD.Event Date2019-06-25
TEVIOT CREATIVE LTD. Company Number: SC161928 Registered office: First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG Principal trading address: (Formerly) 7-13 Dublin Street Lane South, Edinbur…
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyTEVIOT CREATIVE LIMITEDEvent Date2019-05-16
Notice is hereby given that on 16 May 2019 a petition was presented to the Sheriff at Edinburgh Sheriff Court by Teviot Creative Limited , a company incorporated under the Companies Acts with company registration number SC161928 and having its registered office at 7-13 Dublin Street Lane South, Edinburgh, EH1 3PX (the Company) craving the court inter alia , that the Company be wound up by the court and that an interim liquidator be appointed, in which petition the Sheriff, by first deliverance dated 22 May 2019 , ordained any persons having an interest, if they intend to show cause why the prayer of the petition should not be granted, to lodge answers in the hands of the sheriff clerk at Edinburgh Sheriff Court, 27 Chambers Street, Edinburgh, EH1 1LB within eight days after such intimation, service or advertisement and, in the meantime, appointed Paul Dounis and Steven Philip Ross Insolvency Practitioners of RSM Restructuring Advisory LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG to be joint provisional liquidators of the Company with the powers specified in paragraphs 4 and 5 of Parts II and III of Schedule 4 to the Insolvency Act 1986 , of all of which notice is hereby given. Sheana Campbell : Solicitor : BBM Solicitors : 27 George Street, Edinburgh, EH2 2PA : Agent for the Petitioner :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEVIOT CREATIVE LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEVIOT CREATIVE LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.