Glasgow
G2 7HF
Scotland
Director Name | Kathleen Maria McGeever |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Role | Arts And Culture Dev Officer |
Correspondence Address | Hillhead Of Rannas Drybridge Buckie Banffshire AB56 5JJ Scotland |
Director Name | Maureen Anne McGreever |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Role | Headteacher |
Correspondence Address | 84 Strathcona Gardens Glasgow G13 1DN Scotland |
Director Name | Wendy Jane Vanessa Niblock |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Role | Theatre Publicst |
Correspondence Address | 53 Deanston Drive Glasgow G41 3AQ Scotland |
Secretary Name | Andrew John Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Broomhill Place Glasgow G11 7AT Scotland |
Director Name | Kathleen McGill |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2005) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cleveden Road Glasgow Lanarkshire G12 0PH Scotland |
Director Name | Andrew John Dawson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 24 May 2017) |
Role | Psychotherapist |
Country of Residence | Scotland |
Correspondence Address | 12 Broomhill Place Glasgow G11 7AT Scotland |
Director Name | Louis Paul Skehal |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 February 2007(10 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 01 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Dalziel Court 54 Dalziel Drive Glasgow Lanarkshire G41 4NZ Scotland |
Director Name | Dr Karen Ferguson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 May 2019) |
Role | Psychologist |
Country of Residence | Scotland |
Correspondence Address | 1 Cadogan Square 51 Cadogan Street Glasgow G2 7HF Scotland |
Director Name | Dr Anne Greer |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(10 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 26 August 2020) |
Role | Psychiatrist |
Country of Residence | Scotland |
Correspondence Address | 41 Earslpark Avenue Glasgow Lanarkshire G43 2HN Scotland |
Secretary Name | Sarah Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 November 2013) |
Role | Administration |
Country of Residence | Scotland |
Correspondence Address | 9 Victoria Park Gardens South Glasgow G11 7BX Scotland |
Director Name | Ms Linda Jane Fleming |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Devonshire Terrace Glasgow G12 0YE Scotland |
Director Name | Ms Elizabeth Morag Fraser |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 May 2017) |
Role | Social Worker (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | Studio 6, 19 Marine Crescent Glasgow G51 1HD Scotland |
Director Name | Ms Denise Margaret Wyllie |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 August 2020) |
Role | Senior Governance Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Cadogan Square 51 Cadogan Street Glasgow G2 7HF Scotland |
Director Name | Ms Annabel Catherine Sinclair |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 August 2020) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | 1 Cadogan Square 51 Cadogan Street Glasgow G2 7HF Scotland |
Secretary Name | Ms Sophie Pragnell |
---|---|
Status | Resigned |
Appointed | 01 November 2013(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2016) |
Role | Company Director |
Correspondence Address | Studio 6, 19 Marine Crescent Glasgow G51 1HD Scotland |
Director Name | Hazel Ross |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 December 2019) |
Role | Senior Manager, Credit Risk Operations |
Country of Residence | Scotland |
Correspondence Address | 1 Cadogan Square 51 Cadogan Street Glasgow G2 7HF Scotland |
Website | creativetherapies.com |
---|---|
Telephone | 0141 3424444 |
Telephone region | Glasgow |
Registered Address | 1 Cadogan Square 51 Cadogan Street Glasgow G2 7HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £117,923 |
Net Worth | £98,103 |
Cash | £86,823 |
Current Liabilities | £7,707 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
16 July 1999 | Delivered on: 28 July 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 100 beith street, glasgow. Outstanding |
---|
7 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2021 | Voluntary strike-off action has been suspended (1 page) |
13 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2021 | Application to strike the company off the register (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (17 pages) |
29 June 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
24 November 2020 | Appointment of Mrs Louise Martin as a director on 26 August 2020 (2 pages) |
13 October 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
22 September 2020 | Termination of appointment of Anne Greer as a director on 26 August 2020 (1 page) |
22 September 2020 | Termination of appointment of Hazel Ross as a director on 30 December 2019 (1 page) |
22 September 2020 | Termination of appointment of Annabel Catherine Sinclair as a director on 26 August 2020 (1 page) |
22 September 2020 | Termination of appointment of Denise Margaret Wyllie as a director on 26 August 2020 (1 page) |
15 July 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
20 August 2019 | Termination of appointment of Karen Ferguson as a director on 1 May 2019 (1 page) |
12 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (21 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
19 April 2018 | Registered office address changed from Studio 6, 19 Marine Crescent Glasgow G51 1HD Scotland to 1 Cadogan Square 51 Cadogan Street Glasgow G2 7HF on 19 April 2018 (1 page) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
17 October 2017 | Termination of appointment of Andrew John Dawson as a director on 24 May 2017 (1 page) |
17 October 2017 | Termination of appointment of Elizabeth Morag Fraser as a director on 24 May 2017 (1 page) |
17 October 2017 | Termination of appointment of Elizabeth Morag Fraser as a director on 24 May 2017 (1 page) |
17 October 2017 | Termination of appointment of Andrew John Dawson as a director on 24 May 2017 (1 page) |
16 May 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
5 October 2016 | Termination of appointment of Sophie Pragnell as a secretary on 1 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Sophie Pragnell as a secretary on 1 October 2016 (1 page) |
17 May 2016 | Registered office address changed from 19 Marine Crescent Studio 6 19 Marine Crescent Glasgow G51 1HD Scotland to Studio 6, 19 Marine Crescent Glasgow G51 1HD on 17 May 2016 (1 page) |
17 May 2016 | Annual return made up to 4 May 2016 no member list (6 pages) |
17 May 2016 | Registered office address changed from 100 Beith Street Glasgow Lanarkshire G11 6DQ to 19 Marine Crescent Studio 6 19 Marine Crescent Glasgow G51 1HD on 17 May 2016 (1 page) |
17 May 2016 | Secretary's details changed for Ms Sophie Pragnell on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from 19 Marine Crescent Studio 6 19 Marine Crescent Glasgow G51 1HD Scotland to Studio 6, 19 Marine Crescent Glasgow G51 1HD on 17 May 2016 (1 page) |
17 May 2016 | Annual return made up to 4 May 2016 no member list (6 pages) |
17 May 2016 | Secretary's details changed for Ms Sophie Pragnell on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from 100 Beith Street Glasgow Lanarkshire G11 6DQ to 19 Marine Crescent Studio 6 19 Marine Crescent Glasgow G51 1HD on 17 May 2016 (1 page) |
22 March 2016 | Appointment of Hazel Ross as a director on 1 November 2015 (2 pages) |
22 March 2016 | Appointment of Hazel Ross as a director on 1 November 2015 (2 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
21 May 2015 | Annual return made up to 4 May 2015 no member list (6 pages) |
21 May 2015 | Annual return made up to 4 May 2015 no member list (6 pages) |
21 May 2015 | Annual return made up to 4 May 2015 no member list (6 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
20 May 2014 | Termination of appointment of Louis Skehal as a director (1 page) |
20 May 2014 | Annual return made up to 4 May 2014 no member list (6 pages) |
20 May 2014 | Termination of appointment of Louis Skehal as a director (1 page) |
20 May 2014 | Annual return made up to 4 May 2014 no member list (6 pages) |
20 May 2014 | Annual return made up to 4 May 2014 no member list (6 pages) |
14 May 2014 | Appointment of Ms Sophie Pragnell as a secretary (2 pages) |
14 May 2014 | Appointment of Ms Sophie Pragnell as a secretary (2 pages) |
13 May 2014 | Termination of appointment of Sarah Harwood as a secretary (1 page) |
13 May 2014 | Termination of appointment of Sarah Harwood as a secretary (1 page) |
8 October 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
8 October 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
19 June 2013 | Appointment of Ms Denise Margaret Wyllie as a director (2 pages) |
19 June 2013 | Appointment of Ms Denise Margaret Wyllie as a director (2 pages) |
18 June 2013 | Appointment of Ms Annabel Catherine Sinclair as a director (2 pages) |
18 June 2013 | Appointment of Ms Annabel Catherine Sinclair as a director (2 pages) |
7 May 2013 | Annual return made up to 4 May 2013 no member list (6 pages) |
7 May 2013 | Annual return made up to 4 May 2013 no member list (6 pages) |
7 May 2013 | Annual return made up to 4 May 2013 no member list (6 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
10 September 2012 | Resolutions
|
10 September 2012 | Resolutions
|
14 August 2012 | Appointment of Ms Elizabeth Morag Fraser as a director (2 pages) |
14 August 2012 | Appointment of Ms Elizabeth Morag Fraser as a director (2 pages) |
15 May 2012 | Director's details changed for Dr Karen Ferguson on 1 January 2011 (2 pages) |
15 May 2012 | Annual return made up to 4 May 2012 no member list (6 pages) |
15 May 2012 | Annual return made up to 4 May 2012 no member list (6 pages) |
15 May 2012 | Director's details changed for Dr Karen Ferguson on 1 January 2011 (2 pages) |
15 May 2012 | Director's details changed for Dr Karen Ferguson on 1 January 2011 (2 pages) |
15 May 2012 | Annual return made up to 4 May 2012 no member list (6 pages) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
7 November 2011 | Termination of appointment of Linda Fleming as a director (1 page) |
7 November 2011 | Director's details changed for Dr Karen Ferguson on 1 January 2011 (2 pages) |
7 November 2011 | Director's details changed for Dr Karen Ferguson on 1 January 2011 (2 pages) |
7 November 2011 | Termination of appointment of Linda Fleming as a director (1 page) |
7 November 2011 | Director's details changed for Dr Karen Ferguson on 1 January 2011 (2 pages) |
4 May 2011 | Director's details changed for Dr Karen Ferguson on 20 June 2010 (2 pages) |
4 May 2011 | Director's details changed for Dr Karen Ferguson on 20 June 2010 (2 pages) |
4 May 2011 | Annual return made up to 4 May 2011 no member list (7 pages) |
4 May 2011 | Annual return made up to 4 May 2011 no member list (7 pages) |
4 May 2011 | Annual return made up to 4 May 2011 no member list (7 pages) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
13 September 2010 | Annual return made up to 2 July 2010 no member list (7 pages) |
13 September 2010 | Director's details changed for Dr Anne Greer on 2 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Dr Karen Ferguson on 2 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Dr Karen Ferguson on 2 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Dr Karen Ferguson on 2 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Louis Paul Skehal on 2 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Louis Paul Skehal on 2 July 2010 (2 pages) |
13 September 2010 | Annual return made up to 2 July 2010 no member list (7 pages) |
13 September 2010 | Director's details changed for Dr Anne Greer on 2 July 2010 (2 pages) |
13 September 2010 | Annual return made up to 2 July 2010 no member list (7 pages) |
13 September 2010 | Director's details changed for Louis Paul Skehal on 2 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Dr Anne Greer on 2 July 2010 (2 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
18 August 2009 | Annual return made up to 02/07/09 (3 pages) |
18 August 2009 | Annual return made up to 02/07/09 (3 pages) |
16 October 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
16 October 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
12 September 2008 | Annual return made up to 02/07/08 (5 pages) |
12 September 2008 | Annual return made up to 02/07/08 (5 pages) |
20 August 2008 | Appointment terminated secretary andrew dawson (1 page) |
20 August 2008 | Appointment terminated secretary andrew dawson (1 page) |
21 April 2008 | Director appointed linda jane fleming (2 pages) |
21 April 2008 | Director appointed linda jane fleming (2 pages) |
29 January 2008 | Partial exemption accounts made up to 31 March 2007 (11 pages) |
29 January 2008 | Partial exemption accounts made up to 31 March 2007 (11 pages) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Annual return made up to 02/07/07 (5 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New secretary appointed (2 pages) |
28 September 2007 | Annual return made up to 02/07/07 (5 pages) |
28 September 2007 | New secretary appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 July 2006 | Annual return made up to 02/07/06
|
14 July 2006 | Annual return made up to 02/07/06
|
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 July 2005 | Annual return made up to 02/07/05 (4 pages) |
11 July 2005 | Annual return made up to 02/07/05 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 July 2004 | Annual return made up to 02/07/04
|
13 July 2004 | Annual return made up to 02/07/04
|
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 August 2003 | Annual return made up to 02/07/03 (5 pages) |
12 August 2003 | Annual return made up to 02/07/03 (5 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 August 2002 | Annual return made up to 02/07/02 (5 pages) |
21 August 2002 | Annual return made up to 02/07/02 (5 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 July 2001 | Annual return made up to 02/07/01 (4 pages) |
17 July 2001 | Annual return made up to 02/07/01 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 July 2000 | Annual return made up to 02/07/00 (4 pages) |
12 July 2000 | Annual return made up to 02/07/00 (4 pages) |
14 September 1999 | Annual return made up to 02/07/99
|
14 September 1999 | Annual return made up to 02/07/99
|
6 September 1999 | Full accounts made up to 31 March 1999 (5 pages) |
6 September 1999 | Full accounts made up to 31 March 1999 (5 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: 7 water row floor 4 govan glasgow G51 3UW (1 page) |
4 August 1999 | Registered office changed on 04/08/99 from: 7 water row floor 4 govan glasgow G51 3UW (1 page) |
28 July 1999 | Partic of mort/charge * (5 pages) |
28 July 1999 | Partic of mort/charge * (5 pages) |
10 July 1998 | Annual return made up to 02/07/98
|
10 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
10 July 1998 | Annual return made up to 02/07/98
|
10 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
29 July 1997 | Annual return made up to 02/07/97 (4 pages) |
29 July 1997 | Annual return made up to 02/07/97 (4 pages) |
18 July 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
18 July 1997 | Full accounts made up to 31 March 1997 (6 pages) |
18 July 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
18 July 1997 | Full accounts made up to 31 March 1997 (6 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: 9A stewartville street glasgow G11 5PE (1 page) |
9 August 1996 | Registered office changed on 09/08/96 from: 9A stewartville street glasgow G11 5PE (1 page) |
2 July 1996 | Incorporation (41 pages) |
2 July 1996 | Incorporation (41 pages) |